Silton
Gillingham
Dorset
SP8 5AH
Secretary Name | Rachel Mary Nickerson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Furze Hill House 7 Fantley Lane Silton Gillingham Dorset SP8 5AH |
Director Name | Rachel Mary Nickerson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1994(2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Furze Hill House 7 Fantley Lane Silton Gillingham Dorset SP8 5AH |
Director Name | James Tarleton Feltrim Fagan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2005) |
Role | Human Resources Consultant |
Correspondence Address | Popes Farmhouse Kingston Deverill Warminster Wiltshire BA12 7HE |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | conundrum.co.uk |
---|---|
Telephone | 020 73180874 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Hugh William Nickerson 50.00% Ordinary |
---|---|
50 at £1 | Rachel Mary Nickerson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,258 |
Cash | £40,288 |
Current Liabilities | £48,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
2 October 2003 | Delivered on: 3 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Conundrum salisbury st mere wiltshire. Outstanding |
---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
19 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 June 2014 | Registered office address changed from 7-12 Tavistock Square London WC1H 9BQ on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Registered office address changed from 7-12 Tavistock Square London WC1H 9BQ on 11 June 2014 (1 page) |
11 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
17 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Hugh William Nickerson on 2 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Rachel Mary Nickerson on 2 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Rachel Mary Nickerson on 2 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Hugh William Nickerson on 2 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Rachel Mary Nickerson on 2 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Hugh William Nickerson on 2 June 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
15 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
24 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
24 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
2 July 2004 | Return made up to 02/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (8 pages) |
16 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
16 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Return made up to 02/06/03; full list of members
|
16 June 2003 | Return made up to 02/06/03; full list of members
|
4 April 2003 | Ad 14/01/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
4 April 2003 | Ad 14/01/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
7 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
7 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
30 December 2002 | Ad 01/06/02--------- £ si 88@1 (2 pages) |
30 December 2002 | Ad 01/06/02--------- £ si 88@1 (2 pages) |
2 July 2002 | Return made up to 02/06/02; full list of members
|
2 July 2002 | Return made up to 02/06/02; full list of members
|
28 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
28 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
11 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
11 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
16 June 2000 | Return made up to 02/06/00; full list of members
|
16 June 2000 | Return made up to 02/06/00; full list of members
|
3 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
6 July 1999 | Return made up to 02/06/99; no change of members
|
6 July 1999 | Return made up to 02/06/99; no change of members
|
22 March 1999 | Registered office changed on 22/03/99 from: 68 knowsley road london SW11 5BL (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 68 knowsley road london SW11 5BL (1 page) |
21 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
21 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 25 haymarket london SW1Y 4EN (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 25 haymarket london SW1Y 4EN (1 page) |
12 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
17 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
24 June 1996 | Return made up to 02/06/96; no change of members
|
24 June 1996 | Return made up to 02/06/96; no change of members
|
14 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: guildhouse 36-38 fenchurch street london EC3M 3DQ (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: guildhouse 36-38 fenchurch street london EC3M 3DQ (1 page) |
28 June 1994 | Company name changed\certificate issued on 28/06/94 (2 pages) |
28 June 1994 | Company name changed\certificate issued on 28/06/94 (2 pages) |
2 June 1994 | Incorporation (15 pages) |
2 June 1994 | Incorporation (15 pages) |