COMPLETE ANSWERS LIMITED

Register to unlock more data on OkredoRegister

COMPLETE ANSWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03535055

Incorporation date

25/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Flat 3, Wingrove Road, Newcastle Upon Tyne, Tyne And Wear NE4 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1998)
dot icon09/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon31/03/2025
Resolutions
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2025
Memorandum and Articles of Association
dot icon24/03/2025
Change of share class name or designation
dot icon13/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon11/09/2023
Satisfaction of charge 035350550011 in full
dot icon07/09/2023
Registration of charge 035350550012, created on 2023-09-06
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Termination of appointment of Abigail Butler as a secretary on 2020-12-01
dot icon18/12/2020
Termination of appointment of Guy Ghislain Bidzimou as a director on 2019-01-01
dot icon14/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon05/02/2020
Appointment of Mrs Sophia Cotter as a secretary on 2020-02-05
dot icon05/02/2020
Appointment of Miss Abigail Butler as a director on 2020-02-05
dot icon05/02/2020
Cessation of Guy Ghislain Bidzimou as a person with significant control on 2020-02-05
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2015
Registration of charge 035350550011, created on 2015-08-24
dot icon01/08/2015
Registration of charge 035350550010, created on 2015-07-23
dot icon22/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Registered office address changed from 3 Wingrove Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9BP United Kingdom on 2013-11-05
dot icon05/11/2013
Termination of appointment of Samuel Thornicroft-Butler as a director
dot icon13/06/2013
Registered office address changed from Ground Floor Flat Wingrove Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9BP England on 2013-06-13
dot icon29/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon29/03/2013
Director's details changed for Mr Guy Ghislain Bidzimou on 2013-03-25
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Termination of appointment of Abigail Butler as a secretary
dot icon26/04/2012
Termination of appointment of Samuel Thornicroft-Butler as a director
dot icon23/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon23/04/2012
Appointment of Miss Abigail Butler as a secretary
dot icon23/04/2012
Termination of appointment of Abigail Butler as a director
dot icon23/04/2012
Appointment of Mr Samuel William Thornicroft-Butler as a director
dot icon23/04/2012
Termination of appointment of Guy Bidzimou as a secretary
dot icon23/04/2012
Appointment of Mr Samuel William Thornicroft-Butler as a director
dot icon21/04/2012
Director's details changed for Mr Guy Ghislain Bidzimou on 2012-03-31
dot icon21/04/2012
Appointment of Miss Abigail Butler as a secretary
dot icon21/04/2012
Termination of appointment of Abigail Butler as a director
dot icon21/04/2012
Termination of appointment of Guy Bidzimou as a secretary
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon07/02/2011
Registered office address changed from , 18 Wingrove Road, Fenham, Newcastle upon Tyne, Tyne & Wear, NE4 9BQ on 2011-02-07
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Guy Ghislain Bidzimou on 2010-03-25
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 25/03/09; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 25/03/08; full list of members
dot icon07/04/2008
Director appointed mr guy ghislain bidzimou
dot icon03/04/2008
Secretary appointed mr guy ghislain bidzimou
dot icon03/04/2008
Appointment terminated secretary jonathon holland
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Amended accounts made up to 2005-03-31
dot icon14/05/2007
Amended accounts made up to 2006-03-31
dot icon30/03/2007
Return made up to 25/03/07; full list of members
dot icon13/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/03/2007
Total exemption full accounts made up to 2005-03-31
dot icon19/05/2006
Return made up to 25/03/06; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2005
Return made up to 25/03/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2003-03-31
dot icon27/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Return made up to 25/03/04; full list of members
dot icon18/09/2003
Particulars of mortgage/charge
dot icon06/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/04/2003
Return made up to 25/03/03; full list of members
dot icon11/03/2003
Particulars of mortgage/charge
dot icon11/03/2003
Particulars of mortgage/charge
dot icon15/05/2002
Registered office changed on 15/05/02 from: towerfield 66 derngate, northampton, northamptonshire NN1 1UH
dot icon15/04/2002
Return made up to 25/03/02; full list of members
dot icon30/01/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon21/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/09/2001
Particulars of mortgage/charge
dot icon17/05/2001
Return made up to 25/03/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-03-31
dot icon06/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Particulars of mortgage/charge
dot icon30/06/2000
Return made up to 25/03/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon21/07/1999
Return made up to 25/03/99; full list of members
dot icon09/04/1999
Registered office changed on 09/04/99 from: 50 harrington road, rothwell, corby, northants
dot icon06/04/1998
Registered office changed on 06/04/98 from: 372 old street, london, EC1V 9LT
dot icon06/04/1998
New secretary appointed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
Secretary resigned
dot icon06/04/1998
Director resigned
dot icon25/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+3.96 % *

* during past year

Cash in Bank

£1,285.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
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)
2021
6
147.88K
-
0.00
5.56K
-
2022
6
194.53K
-
0.00
1.24K
-
2023
6
223.32K
-
0.00
1.29K
-
2023
6
223.32K
-
0.00
1.29K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

223.32K £Ascended14.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29K £Ascended3.96 % *

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
Butler, Abigail
Director
05/02/2020 - Present
9

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMPLETE ANSWERS LIMITED

COMPLETE ANSWERS LIMITED is an(a) Active company incorporated on 25/03/1998 with the registered office located at Ground Floor Flat 3, Wingrove Road, Newcastle Upon Tyne, Tyne And Wear NE4 9BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE ANSWERS LIMITED?

toggle

COMPLETE ANSWERS LIMITED is currently Active. It was registered on 25/03/1998 .

Where is COMPLETE ANSWERS LIMITED located?

toggle

COMPLETE ANSWERS LIMITED is registered at Ground Floor Flat 3, Wingrove Road, Newcastle Upon Tyne, Tyne And Wear NE4 9BP.

What does COMPLETE ANSWERS LIMITED do?

toggle

COMPLETE ANSWERS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does COMPLETE ANSWERS LIMITED have?

toggle

COMPLETE ANSWERS LIMITED had 6 employees in 2023.

What is the latest filing for COMPLETE ANSWERS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-05 with no updates.