CALDEW CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CALDEW CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04127481

Incorporation date

19/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

50 Crellin Street, Barrow In Furness, Cumbria LA14 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2000)
dot icon16/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon23/01/2024
Application to strike the company off the register
dot icon02/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon11/11/2020
Registered office address changed from 1 Trinity Enterprise Centre Ironworks Road Barrow-in-Furness LA14 2PN England to 50 Crellin Street Barrow in Furness Cumbria LA14 1DS on 2020-11-11
dot icon21/04/2020
Appointment of Mr Peter Nigel Graham as a secretary on 2019-12-31
dot icon21/04/2020
Termination of appointment of Colleen Graham as a secretary on 2019-12-31
dot icon21/04/2020
Termination of appointment of Peter Nigel Graham as a director on 2019-12-31
dot icon21/04/2020
Termination of appointment of Colleen Graham as a director on 2019-12-31
dot icon21/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon16/05/2018
Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to 1 Trinity Enterprise Centre Ironworks Road Barrow-in-Furness LA14 2PN on 2018-05-16
dot icon24/04/2018
Micro company accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon20/12/2017
Change of details for Miss Anya Natalie Graham as a person with significant control on 2017-07-07
dot icon19/12/2017
Director's details changed for Miss Anya Natalie Graham on 2017-07-07
dot icon19/12/2017
Change of details for Miss Anya Natalie Graham as a person with significant control on 2017-09-01
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Clint Mill Cornmarket Penrith CA11 7HW on 2016-12-21
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon21/12/2016
Director's details changed for Anya Natalie Graham on 2016-12-20
dot icon19/12/2016
Director's details changed for Mrs Colleen Graham on 2016-12-19
dot icon19/12/2016
Director's details changed for Mrs Coleen Graham on 2016-12-19
dot icon19/12/2016
Secretary's details changed for Colleen Graham on 2016-12-19
dot icon19/12/2016
Director's details changed for Anya Natalie Graham on 2016-12-19
dot icon19/12/2016
Director's details changed for Mr Peter Nigel Graham on 2016-12-19
dot icon19/12/2016
Director's details changed for Anya Natalie Graham on 2016-12-19
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Appointment of Mrs Coleen Graham as a director on 2015-04-01
dot icon22/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon20/12/2010
Director's details changed for Anya Natalie Graham on 2010-10-19
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Peter Nigel Graham on 2009-12-21
dot icon21/12/2009
Director's details changed for Anya Natalie Graham on 2009-12-21
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Ad 20/12/08\gbp si 98@1=98\gbp ic 2/100\
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon17/09/2008
Director appointed anya natalie graham
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 19/12/07; full list of members
dot icon16/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 19/12/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 19/12/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 19/12/04; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 19/12/03; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/01/2003
Return made up to 19/12/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 19/12/01; full list of members
dot icon05/01/2001
New secretary appointed
dot icon05/01/2001
Registered office changed on 05/01/01 from: 12 saint marys street newport shropshire TF10 7AB
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Secretary resigned
dot icon05/01/2001
New director appointed
dot icon19/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
730.00
-
0.00
58.44K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
19/12/2000 - 19/12/2000
4896
Ar Nominees Limited
Nominee Director
19/12/2000 - 19/12/2000
4784
Mrs Anya Natalie Graham Ritch
Director
14/09/2008 - Present
-
Graham, Peter Nigel
Director
19/12/2000 - 31/12/2019
1
Graham, Peter Nigel
Secretary
31/12/2019 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDEW CONSULTING LIMITED

CALDEW CONSULTING LIMITED is an(a) Dissolved company incorporated on 19/12/2000 with the registered office located at 50 Crellin Street, Barrow In Furness, Cumbria LA14 1DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDEW CONSULTING LIMITED?

toggle

CALDEW CONSULTING LIMITED is currently Dissolved. It was registered on 19/12/2000 and dissolved on 16/04/2024.

Where is CALDEW CONSULTING LIMITED located?

toggle

CALDEW CONSULTING LIMITED is registered at 50 Crellin Street, Barrow In Furness, Cumbria LA14 1DS.

What does CALDEW CONSULTING LIMITED do?

toggle

CALDEW CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CALDEW CONSULTING LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved via voluntary strike-off.