Bideford
Devon
EX39 5NJ
Secretary Name | Seton Andrew Caruth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | Cannapark Buckland Brewer Bideford Devon EX39 5NJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | competitivedynamicsinternational |
---|
Registered Address | 29a High Street West Wickham BR4 0LP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Competitive Dynamics International (Holdings) Pty LTD 50.00% Ordinary B |
---|---|
300 at £1 | Ms Alexandra Cunningham 30.00% Ordinary A |
200 at £1 | Seton Andrew Caruth 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £83,266 |
Cash | £94,840 |
Current Liabilities | £41,397 |
Latest Accounts | 29 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
24 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
20 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 November 2017 | Change of details for Ms Alexandra Cunningham as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Notification of Seton Andrew Caruth as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Change of details for Ms Alexandra Cunningham as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Notification of Seton Andrew Caruth as a person with significant control on 13 November 2017 (2 pages) |
11 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
11 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
31 January 2017 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 29a High Street West Wickham BR4 0LP on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 29a High Street West Wickham BR4 0LP on 31 January 2017 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Alexandra Cunningham on 2 December 2015 (2 pages) |
11 April 2016 | Secretary's details changed for Seton Andrew Caruth on 2 December 2015 (1 page) |
11 April 2016 | Director's details changed for Alexandra Cunningham on 2 December 2015 (2 pages) |
11 April 2016 | Secretary's details changed for Seton Andrew Caruth on 2 December 2015 (1 page) |
11 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 26 September 2011 (1 page) |
15 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 February 2010 | Director's details changed for Alexandra Cunningham on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Alexandra Cunningham on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Alexandra Cunningham on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
12 February 2008 | Return made up to 04/02/08; no change of members
|
12 February 2008 | Return made up to 04/02/08; no change of members
|
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
27 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
13 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
11 February 2005 | Return made up to 04/02/05; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members
|
11 February 2004 | Return made up to 04/02/04; full list of members
|
24 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
24 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Nc inc already adjusted 16/12/02 (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | Nc inc already adjusted 16/12/02 (1 page) |
11 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
17 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
18 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
18 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
12 February 2001 | Company name changed competitive dynamics uk LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed competitive dynamics uk LIMITED\certificate issued on 12/02/01 (2 pages) |
6 February 2001 | Return made up to 04/02/01; full list of members
|
6 February 2001 | Return made up to 04/02/01; full list of members
|
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
21 August 2000 | Return made up to 04/02/00; full list of members (6 pages) |
21 August 2000 | Return made up to 04/02/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
14 August 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
23 February 1999 | Ad 04/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Ad 04/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
4 February 1999 | Incorporation (14 pages) |
4 February 1999 | Incorporation (14 pages) |