CUTE DOG CONSULTING LTD

Register to unlock more data on OkredoRegister

CUTE DOG CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05391413

Incorporation date

14/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Bentalls Shopping Centre Colchester Road, Heybridge, Maldon CM9 4GDCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Registered office address changed from 8 Rosemary Close Storrington Pulborough RH20 4LE United Kingdom to 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon CM9 4GD on 2025-10-27
dot icon17/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/03/2024
Micro company accounts made up to 2023-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon04/01/2024
Registered office address changed from 7 Beechwood Small Dole BN5 9YS United Kingdom to 8 Rosemary Close Storrington Pulborough RH20 4LF on 2024-01-04
dot icon04/01/2024
Registered office address changed from 8 Rosemary Close Storrington Pulborough RH20 4LF United Kingdom to 8 Rosemary Close Storrington Pulborough RH20 4LE on 2024-01-04
dot icon20/03/2023
Micro company accounts made up to 2022-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon29/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2022
Director's details changed for Ms Julie Nicola Lawn on 2021-07-05
dot icon19/07/2021
Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom to 7 Beechwood Small Dole BN5 9YS on 2021-07-19
dot icon01/05/2021
Registered office address changed from 7 Beechwood Small Dole BN5 9YS United Kingdom to Ground Floor 19 New Road Brighton BN1 1UF on 2021-05-01
dot icon30/04/2021
Registered office address changed from 7 Beechwood Small Dole Henfield BN5 9YS England to 7 Beechwood Small Dole BN5 9YS on 2021-04-30
dot icon30/04/2021
Registered office address changed from 19 New Road Brighton BN1 1UF England to 7 Beechwood Small Dole Henfield BN5 9YS on 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon18/03/2020
Change of details for Ms Julie Nicola Lawn as a person with significant control on 2020-03-14
dot icon18/03/2020
Director's details changed for Ms Julie Nicola Lawn on 2020-03-14
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/08/2019
Registered office address changed from C/O Washington Accountancy Ltd 4 Greenacres Ring Angmering Littlehampton BN16 4BU England to 19 New Road Brighton BN1 1UF on 2019-08-09
dot icon29/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon21/07/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon15/03/2017
Director's details changed for Julie Nicola Lawn on 2017-03-10
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon15/12/2016
Registered office address changed from C/O Washington Accountants Suite 5a Brooklands House Marlborough Road Lancing Business Park Lancing West Sussex BN15 8AF to C/O Washington Accountancy Ltd 4 Greenacres Ring Angmering Littlehampton BN16 4BU on 2016-12-15
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon24/03/2014
Registered office address changed from 56 Ockford Ridge Godalming Surrey GU7 2NG on 2014-03-24
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2012
Termination of appointment of Stephen Kain as a secretary
dot icon11/04/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon31/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon01/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon01/04/2010
Director's details changed for Julie Nicola Lawn on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2009
Return made up to 14/03/09; full list of members
dot icon25/02/2009
Registered office changed on 25/02/2009 from 12 liverpool terrace worthing west sussex BN11 1TA
dot icon10/04/2008
Return made up to 14/03/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 14/03/07; full list of members
dot icon28/03/2007
Secretary's particulars changed
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
Registered office changed on 17/08/06 from: solar house 31 maycross avenue morden surrey SM4 4DD
dot icon10/08/2006
Certificate of change of name
dot icon21/03/2006
Return made up to 14/03/06; full list of members
dot icon06/12/2005
New secretary appointed
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Secretary resigned
dot icon03/06/2005
New director appointed
dot icon20/05/2005
Secretary resigned
dot icon14/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
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
2
21.69K
-
0.00
25.80K
-
2022
1
264.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawn, Julie Nicola
Director
03/05/2005 - Present
9

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 CUTE DOG CONSULTING LTD

CUTE DOG CONSULTING LTD is an(a) Active company incorporated on 14/03/2005 with the registered office located at 16 Bentalls Shopping Centre Colchester Road, Heybridge, Maldon CM9 4GD. 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 CUTE DOG CONSULTING LTD?

toggle

CUTE DOG CONSULTING LTD is currently Active. It was registered on 14/03/2005 .

Where is CUTE DOG CONSULTING LTD located?

toggle

CUTE DOG CONSULTING LTD is registered at 16 Bentalls Shopping Centre Colchester Road, Heybridge, Maldon CM9 4GD.

What does CUTE DOG CONSULTING LTD do?

toggle

CUTE DOG CONSULTING LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CUTE DOG CONSULTING LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.