Company NameCompliance & Derivatives Consultancy Limited
Company StatusDissolved
Company Number03358445
CategoryPrivate Limited Company
Incorporation Date23 April 1997(26 years, 11 months ago)
Dissolution Date6 June 2023 (9 months, 3 weeks ago)
Previous NameCompliance And Derivatives Consultancy Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameJohn Gerard Connors
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(1 day after company formation)
Appointment Duration26 years, 1 month (closed 06 June 2023)
RoleCompliance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Westgarth
Whashton
Richmond
North Yorkshire
DL11 7JL
Secretary NameJane Connors
NationalityBritish
StatusClosed
Appointed24 April 1997(1 day after company formation)
Appointment Duration26 years, 1 month (closed 06 June 2023)
RoleCompany Director
Correspondence AddressHigh Westgarth
Whashton
Richmond
North Yorkshire
DL11 7JL
Director NameNewco Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Telephone01748 825255
Telephone regionRichmond

Location

Registered AddressHigh Westgarth
Whashton
Richmond
North Yorkshire
DL11 7JL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWhashton
WardGilling West

Shareholders

76 at £1John Gerard Connors
76.00%
Ordinary
24 at £1Mrs Jane Elizabeth Connors
24.00%
Ordinary

Financials

Year2014
Net Worth£28,984
Cash£34,846
Current Liabilities£5,935

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
30 April 2010Director's details changed for John Gerard Connors on 1 October 2009 (2 pages)
30 April 2010Director's details changed for John Gerard Connors on 1 October 2009 (2 pages)
30 April 2010Director's details changed for John Gerard Connors on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 May 2009Return made up to 23/04/09; full list of members (3 pages)
5 May 2009Return made up to 23/04/09; full list of members (3 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 August 2008Return made up to 23/04/08; full list of members (3 pages)
20 August 2008Return made up to 23/04/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 June 2007Return made up to 23/04/07; no change of members (6 pages)
18 June 2007Return made up to 23/04/07; no change of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 May 2006Return made up to 23/04/06; full list of members (6 pages)
16 May 2006Return made up to 23/04/06; full list of members (6 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
25 April 2005Return made up to 23/04/05; full list of members (6 pages)
25 April 2005Return made up to 23/04/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 May 2004Return made up to 23/04/04; full list of members (6 pages)
19 May 2004Return made up to 23/04/04; full list of members (6 pages)
13 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 May 2003Return made up to 23/04/03; full list of members (6 pages)
3 May 2003Return made up to 23/04/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 May 2002Return made up to 23/04/02; full list of members (6 pages)
15 May 2002Return made up to 23/04/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 May 2001Return made up to 23/04/01; full list of members (6 pages)
22 May 2001Return made up to 23/04/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 May 2000Return made up to 23/04/00; full list of members (6 pages)
15 May 2000Return made up to 23/04/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (11 pages)
7 December 1999Full accounts made up to 31 March 1999 (11 pages)
27 May 1999Return made up to 23/04/99; full list of members (6 pages)
27 May 1999Return made up to 23/04/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 May 1998Return made up to 23/04/98; full list of members (6 pages)
22 May 1998Return made up to 23/04/98; full list of members (6 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
12 May 1997Ad 24/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1997Ad 24/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
12 May 1997New secretary appointed (2 pages)
29 April 1997Company name changed compliance and derivatives consu ltancy LIMITED\certificate issued on 30/04/97 (2 pages)
29 April 1997Registered office changed on 29/04/97 from: 18 the steyne bognor regis sussex PO21 1TP (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Company name changed compliance and derivatives consu ltancy LIMITED\certificate issued on 30/04/97 (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Registered office changed on 29/04/97 from: 18 the steyne bognor regis sussex PO21 1TP (1 page)
23 April 1997Incorporation (17 pages)
23 April 1997Incorporation (17 pages)