Company NameChorus Consulting Limited
Company StatusDissolved
Company Number03573218
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NameJ Rivett-Carnac Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Benedict Rivett Carnac
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address23 Onslow Road
Richmond
Surrey
TW10 6QH
Secretary NameMary Rose Fergusson
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechorusconsulting.co.uk

Location

Registered Address23 Onslow Road
Richmond
Surrey
TW10 6QH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

2 at £1J.b. Rivett Carnac
100.00%
Ordinary

Financials

Year2014
Turnover£42,317
Gross Profit£38,140
Net Worth£27,400
Cash£26,026
Current Liabilities£8,968

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 December 2017Notification of John Benedict Rivett-Carnac as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Notification of John Benedict Rivett-Carnac as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
(4 pages)
29 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2
(4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
(4 pages)
26 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2
(4 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
4 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
3 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
12 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
30 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
30 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
29 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
29 June 2009Return made up to 27/05/09; full list of members (3 pages)
29 June 2009Return made up to 27/05/09; full list of members (3 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
24 December 2008Return made up to 27/05/08; full list of members (3 pages)
24 December 2008Return made up to 27/05/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
23 August 2007Return made up to 27/05/07; full list of members (2 pages)
23 August 2007Return made up to 27/05/07; full list of members (2 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
30 June 2006Return made up to 27/05/06; full list of members (6 pages)
30 June 2006Return made up to 27/05/06; full list of members (6 pages)
1 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
1 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
14 June 2005Return made up to 27/05/05; full list of members (6 pages)
14 June 2005Return made up to 27/05/05; full list of members (6 pages)
10 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 June 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
17 September 2004Return made up to 27/05/04; full list of members (6 pages)
17 September 2004Return made up to 27/05/04; full list of members (6 pages)
10 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
10 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
5 July 2003Return made up to 27/05/03; full list of members (6 pages)
5 July 2003Return made up to 27/05/03; full list of members (6 pages)
2 December 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
2 December 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
28 June 2002Return made up to 27/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2002Return made up to 27/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
14 June 2001Return made up to 27/05/01; full list of members (6 pages)
14 June 2001Return made up to 27/05/01; full list of members (6 pages)
23 November 2000Full accounts made up to 30 June 2000 (9 pages)
23 November 2000Full accounts made up to 30 June 2000 (9 pages)
31 July 2000Return made up to 27/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Return made up to 27/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
30 January 2000Full accounts made up to 30 June 1999 (10 pages)
30 January 2000Full accounts made up to 30 June 1999 (10 pages)
30 November 1999Company name changed j rivett-carnac LIMITED\certificate issued on 01/12/99 (2 pages)
30 November 1999Company name changed j rivett-carnac LIMITED\certificate issued on 01/12/99 (2 pages)
23 June 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
8 September 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
27 May 1998Incorporation (17 pages)
27 May 1998Incorporation (17 pages)