CEO CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CEO CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07061735

Incorporation date

30/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Number 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire BD23 2UECopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2009)
dot icon09/07/2025
Micro company accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon26/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon26/07/2024
Previous accounting period extended from 2023-10-29 to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2023-07-06 with no updates
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon01/03/2024
Micro company accounts made up to 2022-10-29
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon19/07/2022
Micro company accounts made up to 2021-10-31
dot icon19/07/2022
Previous accounting period shortened from 2021-10-30 to 2021-10-29
dot icon07/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon06/07/2022
Change of details for Mr David Graham Wade as a person with significant control on 2022-07-06
dot icon06/07/2022
Director's details changed for Mr David Graham Wade on 2022-07-06
dot icon27/09/2021
Micro company accounts made up to 2020-10-31
dot icon19/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon12/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon03/11/2020
Confirmation statement made on 2020-10-24 with updates
dot icon23/10/2020
Micro company accounts made up to 2019-10-31
dot icon30/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon07/05/2019
Micro company accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon06/11/2018
Change of details for Mr David Graham Wade as a person with significant control on 2018-06-01
dot icon06/11/2018
Director's details changed for Mr David Graham Wade on 2018-06-01
dot icon19/06/2018
Micro company accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon20/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon04/11/2015
Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 2015-11-04
dot icon03/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr David Graham Wade on 2014-11-20
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/06/2014
Termination of appointment of Julie Wade as a director
dot icon27/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon15/10/2013
Registered office address changed from Currer House 34-36 Otley Street Skipton BD23 1EW United Kingdom on 2013-10-15
dot icon05/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.74K
-
0.00
-
-
2022
-
7.85K
-
0.00
-
-
2022
-
7.85K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

7.85K £Ascended351.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, David Graham
Director
30/10/2009 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEO CONSULTANCY LIMITED

CEO CONSULTANCY LIMITED is an(a) Active company incorporated on 30/10/2009 with the registered office located at Number 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire BD23 2UE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEO CONSULTANCY LIMITED?

toggle

CEO CONSULTANCY LIMITED is currently Active. It was registered on 30/10/2009 .

Where is CEO CONSULTANCY LIMITED located?

toggle

CEO CONSULTANCY LIMITED is registered at Number 3 Acorn Business Park, Airedale Business Centre, Skipton, North Yorkshire BD23 2UE.

What does CEO CONSULTANCY LIMITED do?

toggle

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

What is the latest filing for CEO CONSULTANCY LIMITED?

toggle

The latest filing was on 09/07/2025: Micro company accounts made up to 2024-12-31.