CONOLLY CONSULTING LTD

Register to unlock more data on OkredoRegister

CONOLLY CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06747598

Incorporation date

12/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland NE66 2GDCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2008)
dot icon24/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon29/09/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon04/11/2024
Change of details for Mrs Sarah Felicity Maitland-Carew as a person with significant control on 2023-03-30
dot icon04/11/2024
Cessation of Edward Ian Conolly Maitland-Carew as a person with significant control on 2023-03-30
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon08/08/2023
Micro company accounts made up to 2023-03-31
dot icon10/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon10/05/2022
Registered office address changed from C/O Douglas Home & Co Limited 19 Fenkle Street Alnwick Northumberland NE66 1HW to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 2022-05-10
dot icon12/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon08/06/2020
Micro company accounts made up to 2020-03-31
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-10 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon12/06/2014
Registered office address changed from C/O Douglas Home & Co Limited 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR on 2014-06-12
dot icon11/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon14/10/2013
Secretary's details changed for Peter Maitland-Carew on 2013-10-10
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon13/11/2012
Director's details changed for Sarah Felicity Maitland-Carew on 2012-11-10
dot icon13/11/2012
Director's details changed for Edward Maitland-Carew on 2012-11-10
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon11/05/2012
Registered office address changed from 49D New Kings Road Fulham London SW6 4SE Uk on 2012-05-11
dot icon03/04/2012
Appointment of Sarah Felicity Maitland-Carew as a director
dot icon14/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon14/11/2011
Secretary's details changed for Peter Maitland-Carew on 2011-11-10
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Peter Maitland-Carew on 2010-11-10
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon02/02/2010
Director's details changed for Edward Maitland-Carew on 2010-02-02
dot icon02/02/2010
Secretary's details changed for Peter Maitland-Carew on 2010-02-02
dot icon11/06/2009
Secretary appointed peter gerald speke maitland-carew
dot icon01/06/2009
Appointment terminated secretary saskia goodway
dot icon12/01/2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon12/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
13.40K
-
0.00
-
-
2022
2
4.45K
-
0.00
-
-
2023
0
17.82K
-
0.00
-
-
2023
0
17.82K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

17.82K £Ascended300.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Maitland-Carew, Edward Ian Conolly
Director
12/11/2008 - Present
10
Maitland-Carew, Sarah Felicity
Director
01/04/2012 - Present
6

Persons with Significant Control

3
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 CONOLLY CONSULTING LTD

CONOLLY CONSULTING LTD is an(a) Active company incorporated on 12/11/2008 with the registered office located at 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland NE66 2GD. 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 CONOLLY CONSULTING LTD?

toggle

CONOLLY CONSULTING LTD is currently Active. It was registered on 12/11/2008 .

Where is CONOLLY CONSULTING LTD located?

toggle

CONOLLY CONSULTING LTD is registered at 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland NE66 2GD.

What does CONOLLY CONSULTING LTD do?

toggle

CONOLLY CONSULTING LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CONOLLY CONSULTING LTD?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-10 with updates.