CLEOPATRA CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CLEOPATRA CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02588943

Incorporation date

06/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1991)
dot icon09/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/10/2025
Director's details changed for Mr Marc Alan Taylor Wilson on 2025-10-01
dot icon15/10/2025
Director's details changed for Mr Anthony Reginald Howard Jinks on 2025-10-01
dot icon15/10/2025
Secretary's details changed for Mr Marc Alan Taylor Wilson on 2025-10-01
dot icon15/10/2025
Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-10-15
dot icon15/10/2025
Change of details for Mr Anthony Reginald Howard Jinks as a person with significant control on 2025-10-01
dot icon15/10/2025
Change of details for Mr Marc Alan Taylor Wilson as a person with significant control on 2025-10-01
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/11/2022
Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2022-11-07
dot icon07/11/2022
Director's details changed for Mr Anthony Reginald Howard Jinks on 2022-11-07
dot icon07/11/2022
Director's details changed for Mr Marc Alan Taylor Wilson on 2022-11-07
dot icon07/11/2022
Secretary's details changed for Mr Marc Alan Taylor Wilson on 2022-11-07
dot icon07/11/2022
Change of details for Mr Anthony Reginald Howard Jinks as a person with significant control on 2022-11-07
dot icon07/11/2022
Change of details for Mr Marc Alan Taylor Wilson as a person with significant control on 2022-11-07
dot icon08/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon23/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with updates
dot icon26/02/2018
Change of details for Mr Marc Alan Taylor Wilson as a person with significant control on 2017-02-12
dot icon26/02/2018
Change of details for Mr Anthony Reginald Howard Jinks as a person with significant control on 2017-02-12
dot icon23/02/2018
Secretary's details changed for Mr Marc Alan Taylor Wilson on 2017-02-12
dot icon23/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon13/02/2017
Director's details changed for Marc Alan Taylor Wilson on 2017-02-12
dot icon13/02/2017
Director's details changed for Mr Anthony Reginald Howard Jinks on 2017-02-12
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon20/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon11/04/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/04/2009
Return made up to 28/02/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon03/04/2008
Return made up to 28/02/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/07/2007
Registered office changed on 10/07/07 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN
dot icon26/03/2007
Return made up to 28/02/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon08/05/2006
Return made up to 18/03/06; full list of members
dot icon10/03/2006
Secretary's particulars changed;director's particulars changed
dot icon19/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/03/2005
Return made up to 28/02/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon22/03/2004
Return made up to 28/02/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon24/03/2003
Return made up to 28/02/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon29/03/2002
Return made up to 28/02/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon19/06/2001
Return made up to 28/02/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-02-28
dot icon03/11/2000
Director's particulars changed
dot icon21/04/2000
Return made up to 28/02/00; full list of members
dot icon07/12/1999
Registered office changed on 07/12/99 from: 2 langham grove timperley altrincham cheshire WA15 6DU
dot icon23/09/1999
Full accounts made up to 1999-02-28
dot icon25/03/1999
Return made up to 28/02/99; no change of members
dot icon05/08/1998
Full accounts made up to 1998-02-28
dot icon01/04/1998
Return made up to 28/02/98; full list of members
dot icon15/12/1997
Full accounts made up to 1997-02-28
dot icon21/03/1997
Return made up to 28/02/97; no change of members
dot icon07/05/1996
Full accounts made up to 1996-02-29
dot icon29/03/1996
Return made up to 28/02/96; no change of members
dot icon26/05/1995
Full accounts made up to 1995-02-28
dot icon16/03/1995
Return made up to 28/02/95; full list of members
dot icon05/05/1994
Full accounts made up to 1994-02-28
dot icon22/03/1994
Return made up to 28/02/94; no change of members
dot icon16/12/1993
Memorandum and Articles of Association
dot icon16/12/1993
Resolutions
dot icon16/12/1993
£ nc 1000/10000 21/11/93
dot icon10/12/1993
Resolutions
dot icon27/04/1993
Full accounts made up to 1993-02-28
dot icon18/04/1993
Director's particulars changed
dot icon04/03/1993
Return made up to 06/03/93; no change of members
dot icon27/05/1992
Full accounts made up to 1992-02-29
dot icon27/03/1992
Return made up to 06/03/92; full list of members
dot icon17/10/1991
Accounting reference date notified as 28/02
dot icon20/05/1991
Director's particulars changed
dot icon18/04/1991
Memorandum and Articles of Association
dot icon04/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/04/1991
Director resigned;new director appointed
dot icon26/03/1991
Registered office changed on 26/03/91 from: 2 baches street london N1 6UB
dot icon26/03/1991
Resolutions
dot icon25/03/1991
Certificate of change of name
dot icon06/03/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£7,012.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.86K
-
0.00
-
-
2022
1
13.01K
-
0.00
7.01K
-
2022
1
13.01K
-
0.00
7.01K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

13.01K £Descended-22.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Marc Alan Taylor
Director
18/03/1991 - Present
-
Jinks, Anthony Reginald Howard
Director
18/03/1991 - Present
-
Wilson, Marc Alan Taylor
Secretary
18/03/1991 - Present
-

Persons with Significant Control

2
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 CLEOPATRA CONSULTANTS LIMITED

CLEOPATRA CONSULTANTS LIMITED is an(a) Active company incorporated on 06/03/1991 with the registered office located at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEOPATRA CONSULTANTS LIMITED?

toggle

CLEOPATRA CONSULTANTS LIMITED is currently Active. It was registered on 06/03/1991 .

Where is CLEOPATRA CONSULTANTS LIMITED located?

toggle

CLEOPATRA CONSULTANTS LIMITED is registered at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL.

What does CLEOPATRA CONSULTANTS LIMITED do?

toggle

CLEOPATRA CONSULTANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLEOPATRA CONSULTANTS LIMITED have?

toggle

CLEOPATRA CONSULTANTS LIMITED had 1 employees in 2022.

What is the latest filing for CLEOPATRA CONSULTANTS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-28 with no updates.