Company NameClient Confident Limited
Company StatusDissolved
Company Number10017252
CategoryPrivate Limited Company
Incorporation Date20 February 2016(8 years, 2 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Susan Leanne Pettit
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
Director NameMrs Susan Victoria Darcy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75-79 Howard Street
North Shields
NE30 1AF
Director NameMr Kieran Fintan Darcy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2016(7 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2018)
RoleDirector Of Technology
Country of ResidenceEngland
Correspondence Address75-79 Howard Street
North Shields
NE30 1AF

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (3 pages)
2 August 2018Micro company accounts made up to 28 February 2018 (4 pages)
13 July 2018Change of details for Miss Susan Leanne Pettit as a person with significant control on 12 July 2018 (2 pages)
13 July 2018Cessation of Kieran Fintan Darcy as a person with significant control on 6 July 2018 (1 page)
13 July 2018Registered office address changed from 75-79 Howard Street North Shields NE30 1AF England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 13 July 2018 (1 page)
12 July 2018Director's details changed for Miss Susan Leanne Pettit on 12 July 2018 (2 pages)
12 July 2018Termination of appointment of Kieran Fintan Darcy as a director on 6 July 2018 (1 page)
12 July 2018Director's details changed for Miss Susan Leanne Pettit on 12 July 2018 (2 pages)
12 July 2018Termination of appointment of Susan Victoria Darcy as a director on 6 July 2018 (1 page)
12 July 2018Change of details for Miss Susan Leanne Pettit as a person with significant control on 12 July 2018 (2 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
18 January 2018Director's details changed for Miss Susan Leanne Pettit on 17 January 2018 (2 pages)
18 January 2018Director's details changed for Miss Susan Leanne Pettit on 17 January 2018 (2 pages)
19 December 2017Amended micro company accounts made up to 28 February 2017 (4 pages)
19 December 2017Amended micro company accounts made up to 28 February 2017 (4 pages)
13 November 2017Director's details changed for Miss Susan Leanne Pettit on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Miss Susan Leanne Pettit on 13 November 2017 (2 pages)
13 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
1 February 2017Registered office address changed from 75-79 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom to 75-79 Howard Street North Shields NE30 1AF on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 75-79 Howard Street North Shields Tyne and Wear NE30 1AF United Kingdom to 75-79 Howard Street North Shields NE30 1AF on 1 February 2017 (1 page)
31 January 2017Registered office address changed from 75-79 Howard Street Howard Street North Shields NE30 1AF England to 75-79 Howard Street North Shields Tyne and Wear NE30 1AF on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 75-79 Howard Street Howard Street North Shields NE30 1AF England to 75-79 Howard Street North Shields Tyne and Wear NE30 1AF on 31 January 2017 (1 page)
20 January 2017Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 75-79 Howard Street Howard Street North Shields NE30 1AF on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 75-79 Howard Street Howard Street North Shields NE30 1AF on 20 January 2017 (1 page)
16 October 2016Statement of capital following an allotment of shares on 16 October 2016
  • GBP 150
(3 pages)
16 October 2016Statement of capital following an allotment of shares on 16 October 2016
  • GBP 150
(3 pages)
16 October 2016Appointment of Mr Kieran Fintan Darcy as a director on 16 October 2016 (2 pages)
16 October 2016Appointment of Mr Kieran Fintan Darcy as a director on 16 October 2016 (2 pages)
20 June 2016Director's details changed for Miss Susan Leanne Pettit on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Miss Susan Leanne Pettit on 20 June 2016 (2 pages)
20 February 2016Incorporation
Statement of capital on 2016-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2016Incorporation
Statement of capital on 2016-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)