Company NameFYFE Anderson Design Consultants Limited
DirectorsLynne Anderson and David John Fyfe
Company StatusActive
Company Number04008648
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Previous NameTargetmaze Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Lynne Anderson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address44 Ashfield Park
Whickham
Newcastle Upon Tyne
NE16 4SQ
Director NameMr David John Fyfe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address44 Ashfield Park
Whickham
Newcastle Upon Tyne
NE16 4SQ
Secretary NameMiss Lynne Anderson
NationalityBritish
StatusCurrent
Appointed21 July 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address44 Ashfield Park
Whickham
Newcastle Upon Tyne
NE16 4SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefyfeanderson.com

Location

Registered Address44 Ashfield Park
Whickham
Newcastle Upon Tyne
NE16 4SQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David John Fyfe
50.00%
Ordinary
1 at £1Lynne Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£13,351
Cash£6,275
Current Liabilities£2,900

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
26 August 2021Compulsory strike-off action has been discontinued (1 page)
25 August 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
5 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
29 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
5 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 19 March 2014 (1 page)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(5 pages)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(5 pages)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
24 August 2011Registered office address changed from Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 August 2011 (1 page)
24 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for David John Fyfe on 6 June 2010 (2 pages)
30 July 2010Director's details changed for David John Fyfe on 6 June 2010 (2 pages)
30 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Lynne Anderson on 6 June 2010 (2 pages)
30 July 2010Director's details changed for David John Fyfe on 6 June 2010 (2 pages)
30 July 2010Director's details changed for Lynne Anderson on 6 June 2010 (2 pages)
30 July 2010Director's details changed for Lynne Anderson on 6 June 2010 (2 pages)
30 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 July 2009Return made up to 06/06/09; full list of members (4 pages)
24 July 2009Registered office changed on 24/07/2009 from robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
24 July 2009Registered office changed on 24/07/2009 from robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
24 July 2009Return made up to 06/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 July 2008Return made up to 06/06/08; full list of members (4 pages)
4 July 2008Return made up to 06/06/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 July 2007Registered office changed on 30/07/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
30 July 2007Return made up to 06/06/07; full list of members (3 pages)
30 July 2007Return made up to 06/06/07; full list of members (3 pages)
30 July 2007Registered office changed on 30/07/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Registered office changed on 22/09/06 from: robson laidler LLP fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
22 September 2006Return made up to 06/06/06; full list of members (3 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Registered office changed on 22/09/06 from: robson laidler LLP fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
22 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Return made up to 06/06/06; full list of members (3 pages)
26 May 2006Registered office changed on 26/05/06 from: suites 1-4 14 blandford street newcastle upon tyne NE1 4HZ (1 page)
26 May 2006Registered office changed on 26/05/06 from: suites 1-4 14 blandford street newcastle upon tyne NE1 4HZ (1 page)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 September 2005Return made up to 06/06/05; full list of members (7 pages)
21 September 2005Return made up to 06/06/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 July 2004Return made up to 06/06/04; full list of members (7 pages)
6 July 2004Return made up to 06/06/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 August 2003Return made up to 06/06/03; full list of members (7 pages)
13 August 2003Return made up to 06/06/03; full list of members (7 pages)
30 July 2003Registered office changed on 30/07/03 from: suite 1 mayflower house fifth avenue team valley trading estate gateshead NE11 0HF (1 page)
30 July 2003Registered office changed on 30/07/03 from: suite 1 mayflower house fifth avenue team valley trading estate gateshead NE11 0HF (1 page)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 July 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
7 June 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
7 July 2001Registered office changed on 07/07/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
7 July 2001Registered office changed on 07/07/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
27 June 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
18 August 2000Company name changed targetmaze LIMITED\certificate issued on 21/08/00 (4 pages)
18 August 2000Company name changed targetmaze LIMITED\certificate issued on 21/08/00 (4 pages)
17 August 2000Ad 07/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 2000Ad 07/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 August 2000Registered office changed on 04/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
6 June 2000Incorporation (13 pages)
6 June 2000Incorporation (13 pages)