C PROMPT (UK) LIMITED

Register to unlock more data on OkredoRegister

C PROMPT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02876125

Incorporation date

29/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quarry House, Newton-On-The-Moor, Morpeth NE65 9JZCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1993)
dot icon08/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon28/11/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon16/11/2021
Registered office address changed from Stone Leigh 3 the Steadings Glororum Morpeth Northumberland NE61 6AH to Quarry House Newton-on-the-Moor Morpeth NE65 9JZ on 2021-11-16
dot icon16/11/2021
Director's details changed for Mr Robert John Beer on 2021-11-05
dot icon16/11/2021
Director's details changed for Mrs Julie Beer on 2021-11-05
dot icon16/11/2021
Secretary's details changed for Mr Robert John Beer on 2021-11-05
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon12/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon03/12/2009
Director's details changed for Robert John Beer on 2009-12-03
dot icon03/12/2009
Director's details changed for Julie Beer on 2009-12-03
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/11/2007
Return made up to 29/11/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 29/11/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 29/11/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/11/2004
Return made up to 29/11/04; full list of members
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/12/2003
Return made up to 29/11/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/12/2002
Return made up to 29/11/02; full list of members
dot icon02/06/2002
Registered office changed on 02/06/02 from: 11B hertford road tewin welwyn hertfordshire AL6 0JZ
dot icon02/06/2002
Director's particulars changed
dot icon02/06/2002
Secretary's particulars changed;director's particulars changed
dot icon26/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/12/2001
Return made up to 29/11/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon23/11/2000
Return made up to 29/11/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
Return made up to 29/11/99; full list of members
dot icon19/05/1999
Secretary's particulars changed;director's particulars changed
dot icon19/05/1999
Registered office changed on 19/05/99 from: 27 godfries close tewin welwyn hertfordshire AL6 0LQ
dot icon19/05/1999
Director's particulars changed
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon09/12/1998
Return made up to 29/11/98; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon27/11/1997
Return made up to 29/11/97; full list of members
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon02/12/1996
Return made up to 29/11/96; full list of members
dot icon26/11/1996
Registered office changed on 26/11/96 from: 12 nightingale court north road hertford hertfordshire SG14 1PD
dot icon26/11/1996
Director's particulars changed
dot icon26/11/1996
Secretary's particulars changed;director's particulars changed
dot icon25/01/1996
Return made up to 29/11/95; no change of members
dot icon29/08/1995
Full accounts made up to 1995-03-31
dot icon02/03/1995
Ad 01/01/95--------- £ si 2@1=2 £ ic 10/12
dot icon02/03/1995
Return made up to 29/11/94; full list of members
dot icon29/04/1994
Ad 25/04/94--------- £ si 8@1=8 £ ic 2/10
dot icon25/04/1994
Accounting reference date notified as 31/03
dot icon16/12/1993
Registered office changed on 16/12/93 from: 372 old street london EC1V 9LT
dot icon16/12/1993
Director resigned;new director appointed
dot icon16/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon29/11/1993
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£82.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
18.05K
-
0.00
82.00
-
2023
0
18.05K
-
0.00
82.00
-
2024
0
18.05K
-
0.00
82.00
-
2024
0
18.05K
-
0.00
82.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

18.05K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beer, Robert John
Director
29/11/1993 - Present
-
Beer, Julie
Director
29/11/1993 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C PROMPT (UK) LIMITED

C PROMPT (UK) LIMITED is an(a) Active company incorporated on 29/11/1993 with the registered office located at Quarry House, Newton-On-The-Moor, Morpeth NE65 9JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C PROMPT (UK) LIMITED?

toggle

C PROMPT (UK) LIMITED is currently Active. It was registered on 29/11/1993 .

Where is C PROMPT (UK) LIMITED located?

toggle

C PROMPT (UK) LIMITED is registered at Quarry House, Newton-On-The-Moor, Morpeth NE65 9JZ.

What does C PROMPT (UK) LIMITED do?

toggle

C PROMPT (UK) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for C PROMPT (UK) LIMITED?

toggle

The latest filing was on 08/02/2026: Confirmation statement made on 2026-02-07 with no updates.