Company NameCundall International Limited
Company StatusActive
Company Number10712850
CategoryPrivate Limited Company
Incorporation Date6 April 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tomas Gerard Neeson
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2017(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address4th Floor Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Robert Peter Van Zyl
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Jonathan Rowlatt Allen
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleGlobal Business Development And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Kevin William Hayes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMrs Carole Penelope O'Neil
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Secretary NameMrs Sarah Louise Prime
StatusCurrent
Appointed01 July 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address4th Floor Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Stephen Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address4th Floor Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Paul David Kenyon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address4th Floor Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr Gordon Reid
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
Director NameMr David Peter Dryden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address4th Floor Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF

Location

Registered Address4th Floor Partnership House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (0 days from now)

Filing History

7 January 2021Full accounts made up to 30 June 2020 (17 pages)
17 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 30 June 2019 (17 pages)
22 September 2019Director's details changed for Mr Stephen Cook on 18 September 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 30 June 2018 (16 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 April 2017Current accounting period extended from 30 April 2018 to 30 June 2018 (3 pages)
18 April 2017Current accounting period extended from 30 April 2018 to 30 June 2018 (3 pages)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 100
(27 pages)
6 April 2017Incorporation
Statement of capital on 2017-04-06
  • GBP 100
(27 pages)