Company NameANC Consultancy Limited
DirectorRakesh Chaddha
Company StatusActive
Company Number06919562
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Rakesh Chaddha
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Edgemount
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6GG
Secretary NameKirti Chaddha
NationalityBritish
StatusCurrent
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address42 Edgemount
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6GG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address42 Edgemount
Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6GG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

20 at £1Rakesh Chaddha
100.00%
Ordinary

Financials

Year2014
Net Worth£87,491
Cash£80,661
Current Liabilities£26,837

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

30 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
9 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
3 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 21
(3 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 21
(3 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20
(4 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20
(4 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20
(4 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20
(4 pages)
20 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
20 June 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 20
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 20
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 20
(4 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 June 2010Director's details changed for Rakesh Chaddha on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Rakesh Chaddha on 29 May 2010 (2 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
9 June 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
9 June 2010Registered office address changed from 117-119 Fenham Hall Drive Senham Newcastle upon Tyne NE4 9XB United Kingdom on 9 June 2010 (2 pages)
9 June 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
9 June 2010Registered office address changed from 117-119 Fenham Hall Drive Senham Newcastle upon Tyne NE4 9XB United Kingdom on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 117-119 Fenham Hall Drive Senham Newcastle upon Tyne NE4 9XB United Kingdom on 9 June 2010 (2 pages)
26 June 2009Secretary appointed kirti chaddha (2 pages)
26 June 2009Director appointed rakesh chaddha (2 pages)
26 June 2009Secretary appointed kirti chaddha (2 pages)
26 June 2009Director appointed rakesh chaddha (2 pages)
3 June 2009Registered office changed on 03/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
3 June 2009Registered office changed on 03/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
2 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
2 June 2009Appointment terminated director graham cowan (1 page)
2 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
2 June 2009Appointment terminated director graham cowan (1 page)
29 May 2009Incorporation (16 pages)
29 May 2009Incorporation (16 pages)