Company NameCompanyrescue Limited
DirectorKeith Ferrier Steven
Company StatusActive
Company Number03306276
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 2 months ago)
Previous NamesRosewell Limited and Companyrescue Dotcom. Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Ferrier Steven
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(1 year, 12 months after company formation)
Appointment Duration25 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPrior Hill House
Etal Road Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ND
Scotland
Secretary NameKSA Group Limited (Corporation)
StatusCurrent
Appointed20 January 1999(1 year, 12 months after company formation)
Appointment Duration25 years, 2 months
Correspondence AddressUnits 7- 8 The Chandlery
Quayside
Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.companyrescue.org

Location

Registered AddressUnits 7-8 The Chandlery
The Quayside
Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Ksa Group LTD
95.00%
Ordinary A
5 at £1Keith Ferrier Steven
5.00%
Ordinary A

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
14 April 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
14 April 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
10 October 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 February 2010Director's details changed for Keith Ferrier Steven on 17 February 2010 (2 pages)
17 February 2010Secretary's details changed for Ksa (Ne) Limited on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Keith Ferrier Steven on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Ksa (Ne) Limited on 17 February 2010 (2 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
11 February 2009Return made up to 23/01/09; full list of members (3 pages)
11 February 2009Return made up to 23/01/09; full list of members (3 pages)
13 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
13 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
14 February 2008Return made up to 23/01/08; full list of members (2 pages)
14 February 2008Return made up to 23/01/08; full list of members (2 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
15 February 2007Return made up to 23/01/07; full list of members (2 pages)
15 February 2007Return made up to 23/01/07; full list of members (2 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
21 February 2006Return made up to 23/01/06; full list of members (2 pages)
21 February 2006Return made up to 23/01/06; full list of members (2 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
15 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
23 February 2005Return made up to 23/01/05; full list of members (6 pages)
23 February 2005Return made up to 23/01/05; full list of members (6 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
24 November 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
16 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
23 May 2003Registered office changed on 23/05/03 from: 25 castlegate berwick upon tweed northumberland TD15 1LF (1 page)
23 May 2003Registered office changed on 23/05/03 from: 25 castlegate berwick upon tweed northumberland TD15 1LF (1 page)
12 February 2003Return made up to 23/01/03; full list of members (6 pages)
12 February 2003Return made up to 23/01/03; full list of members (6 pages)
20 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
20 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
26 February 2002Return made up to 23/01/02; full list of members (6 pages)
26 February 2002Return made up to 23/01/02; full list of members (6 pages)
14 November 2001Company name changed companyrescue dotcom. LTD.\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed companyrescue dotcom. LTD.\certificate issued on 14/11/01 (2 pages)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
14 June 2001Registered office changed on 14/06/01 from: prior hill house etal road tweedmouth berwick upon tweed TD15 2ND (1 page)
14 June 2001Registered office changed on 14/06/01 from: prior hill house etal road tweedmouth berwick upon tweed TD15 2ND (1 page)
25 January 2001Return made up to 23/01/01; full list of members (6 pages)
25 January 2001Return made up to 23/01/01; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
9 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
14 March 2000Return made up to 23/01/00; full list of members (6 pages)
14 March 2000Return made up to 23/01/00; full list of members (6 pages)
8 March 2000Company name changed rosewell LIMITED\certificate issued on 09/03/00 (3 pages)
8 March 2000Company name changed rosewell LIMITED\certificate issued on 09/03/00 (3 pages)
26 January 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
26 January 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
10 May 1999Return made up to 23/01/99; full list of members
  • 363(287) ‐ Registered office changed on 10/05/99
(6 pages)
10 May 1999Return made up to 23/01/99; full list of members
  • 363(287) ‐ Registered office changed on 10/05/99
(6 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: suite 92 72 new bond street london wiy 9DD (1 page)
1 February 1999Registered office changed on 01/02/99 from: suite 92 72 new bond street london wiy 9DD (1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Return made up to 23/01/98; full list of members
  • 363(287) ‐ Registered office changed on 11/02/98
(5 pages)
11 February 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
11 February 1998Return made up to 23/01/98; full list of members
  • 363(287) ‐ Registered office changed on 11/02/98
(5 pages)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
23 January 1997Incorporation (16 pages)
23 January 1997Incorporation (16 pages)