Company NameConsumer Refund Service Ltd
DirectorClaire Strettle
Company StatusActive
Company Number07881105
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Claire Strettle
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10-16 Bridge Street
Morpeth
NE61 1NJ
Director NameMr Phillip Rodger
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Telford Court
Morpeth
NE61 2DB
Secretary NameMr Phillip Rodger
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Telford Court
Morpeth
NE61 2DB

Contact

Websitewww.consumer-refund.org
Email address[email protected]
Telephone01661 823427
Telephone regionPrudhoe

Location

Registered Address10-16 Bridge Street
Morpeth
NE61 1NJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Filiz Elliott
80.00%
Ordinary
200 at £1Phillip Rodger
20.00%
Ordinary

Financials

Year2014
Net Worth£42,414
Cash£104,061
Current Liabilities£100,234

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

21 March 2023Total exemption full accounts made up to 29 September 2022 (11 pages)
14 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
29 June 2022Full accounts made up to 29 September 2021 (32 pages)
7 April 2022Registered office address changed from 15 Telford Court Morpeth NE61 2DB England to 10-16 Bridge Street Morpeth NE61 1NJ on 7 April 2022 (1 page)
21 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
29 June 2021Full accounts made up to 29 September 2020 (27 pages)
17 May 2021Resolutions
  • RES13 ‐ Company having distributable reserives the terms of the agreement entered into on the date of these company may in certain circumstances become entitled to purchase of cancellation 1 ordinary shares of £1 in the capital of the company 28/04/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2021Termination of appointment of Phillip Rodger as a secretary on 29 April 2021 (1 page)
4 May 2021Statement of capital following an allotment of shares on 29 April 2021
  • GBP 5,601
(3 pages)
29 April 2021Cessation of Moore House Holdings Ltd as a person with significant control on 29 April 2021 (1 page)
29 April 2021Termination of appointment of Phillip Rodger as a director on 29 April 2021 (1 page)
29 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2021Statement by Directors (1 page)
29 April 2021Solvency Statement dated 28/04/21 (1 page)
29 April 2021Notification of Telford Crs Holdings Limited as a person with significant control on 29 April 2021 (2 pages)
29 April 2021Cessation of Phillip Anthony Rodger as a person with significant control on 29 April 2021 (1 page)
29 April 2021Statement of capital on 29 April 2021
  • GBP 1
(5 pages)
28 April 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 5,601
(4 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
27 June 2020Full accounts made up to 29 September 2019 (28 pages)
11 June 2020Registered office address changed from Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU United Kingdom to 15 Telford Court Morpeth NE61 2DB on 11 June 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
5 September 2019Full accounts made up to 29 September 2018 (30 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
24 February 2019Confirmation statement made on 3 February 2019 with updates (6 pages)
9 November 2018Appointment of Ms Claire Strettle as a director on 1 November 2018 (2 pages)
30 October 2018Amended total exemption full accounts made up to 30 September 2017 (7 pages)
25 October 2018Change of share class name or designation (2 pages)
11 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 May 2018Notification of Moore House Holdings Ltd as a person with significant control on 29 March 2018 (4 pages)
24 May 2018Change of details for Mr Phillip Anthony Rodger as a person with significant control on 29 March 2018 (5 pages)
15 May 2018Second filing of Confirmation Statement dated 03/02/2018 (7 pages)
14 May 2018Second filing of Confirmation Statement dated 03/02/2017 (7 pages)
14 May 2018Second filing of a statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,120
(7 pages)
14 May 2018Second filing of Confirmation Statement dated 08/11/2016 (7 pages)
18 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 5,600
(4 pages)
17 April 2018Change of share class name or designation (2 pages)
12 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 February 2018Confirmation statement made on 3 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 15/05/2018.
(5 pages)
27 December 2017Registered office address changed from Office 1, Horton Park Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6BU England to Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU on 27 December 2017 (1 page)
18 October 2017Second filing of Confirmation Statement dated 03/02/2017 (8 pages)
18 October 2017Second filing of Confirmation Statement dated 08/11/2016 (8 pages)
18 October 2017Second filing of Confirmation Statement dated 08/11/2016 (8 pages)
18 October 2017Second filing of Confirmation Statement dated 03/02/2017 (8 pages)
21 September 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,120
  • ANNOTATION Clarification a second filed SH01 was registered on 14/05/2018.
(4 pages)
21 September 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,120
(3 pages)
19 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Previous accounting period shortened from 30 December 2016 to 30 September 2016 (1 page)
19 June 2017Previous accounting period shortened from 30 December 2016 to 30 September 2016 (1 page)
3 February 2017Confirmation statement made on 3 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 18/10/2017.
(5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 18/10/2017 and on 14/05/2018.
(5 pages)
13 December 2016Amended total exemption small company accounts made up to 30 December 2015 (5 pages)
13 December 2016Amended total exemption small company accounts made up to 30 December 2015 (5 pages)
8 November 201608/11/16 Statement of Capital gbp 1120
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 18/10/2017 and on 14/05/2018
(7 pages)
8 November 201608/11/16 Statement of Capital gbp 1120
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and Shareholder information change) was registered on 18/10/2017
(7 pages)
30 September 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
19 February 2016Amended total exemption small company accounts made up to 30 December 2014 (5 pages)
19 February 2016Amended total exemption small company accounts made up to 30 December 2014 (5 pages)
8 January 2016Registered office address changed from The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB to Office 1, Horton Park Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6BU on 8 January 2016 (1 page)
8 January 2016Registered office address changed from The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB to Office 1, Horton Park Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6BU on 8 January 2016 (1 page)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(3 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
24 December 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
9 December 2014Registered office address changed from The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DD to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DD to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DD to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 9 December 2014 (1 page)
8 December 2014Registered office address changed from 148 Edge Hill Ponteland Newcastle upon Tyne NE20 9JN to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DD on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 148 Edge Hill Ponteland Newcastle upon Tyne NE20 9JN to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DD on 8 December 2014 (1 page)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
8 December 2014Registered office address changed from 148 Edge Hill Ponteland Newcastle upon Tyne NE20 9JN to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DD on 8 December 2014 (1 page)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
22 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1,000
(3 pages)
22 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1,000
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from 44 Fairney Edge Ponteland Newcastle upon Tyne NE20 9EF England on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 44 Fairney Edge Ponteland Newcastle upon Tyne NE20 9EF England on 30 April 2012 (1 page)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)