Company NameAldan Management Limited
DirectorPaul David Copley
Company StatusActive
Company Number04384196
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Previous NameRed Badge Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul David Copley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Farm Street
London
W1J 5RL
Secretary NameMs Emily Melhuish
StatusCurrent
Appointed17 October 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMrs Sarah Joanne Copley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Garden Road
Bromley
BR1 3LU
Secretary NameMr Paul David Copley
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Gardenia Road
Bromley
BR1 2FH
Secretary NameMrs Sarah Joanne Copley
StatusResigned
Appointed03 October 2018(16 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 17 October 2018)
RoleCompany Director
Correspondence Address45 Garden Road
Bromley
BR1 3LU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address29 Farm Street
London
W1J 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Sarah Joanne Copley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 3 weeks ago)
Next Return Due29 December 2024 (7 months, 4 weeks from now)

Filing History

15 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
27 January 2020Director's details changed for Mr Paul David Copley on 24 January 2020 (2 pages)
24 January 2020Secretary's details changed for Ms Emily Melhuish on 24 January 2020 (1 page)
24 January 2020Change of details for Mr Paul David Copley as a person with significant control on 24 January 2020 (2 pages)
16 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 October 2019Registered office address changed from 25 Sackville Street London W1S 3AX United Kingdom to 42 Brook Street London W1K 5DB on 16 October 2019 (1 page)
18 February 2019Change of details for Mr Paul David Copley as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Paul David Copley on 17 February 2019 (2 pages)
17 February 2019Secretary's details changed for Ms Emily Melhuish on 17 February 2019 (1 page)
19 December 2018Registered office address changed from 45 Garden Road Bromley BR1 3LU England to 25 Sackville Street London W1S 3AX on 19 December 2018 (1 page)
17 December 2018Secretary's details changed for Ms Emily Melhuish on 15 December 2018 (1 page)
15 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
24 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 October 2018Change of details for Mr Paul David Copley as a person with significant control on 4 October 2018 (2 pages)
17 October 2018Cessation of Sarah Joanne Copley as a person with significant control on 17 October 2018 (1 page)
17 October 2018Appointment of Ms Emily Melhuish as a secretary on 17 October 2018 (2 pages)
17 October 2018Secretary's details changed for Ms Emily Melhuish on 17 October 2018 (1 page)
17 October 2018Termination of appointment of Sarah Joanne Copley as a director on 17 October 2018 (1 page)
17 October 2018Termination of appointment of Sarah Joanne Copley as a secretary on 17 October 2018 (1 page)
16 October 2018Appointment of Mr Paul David Copley as a director on 10 October 2018 (2 pages)
4 October 2018Change of details for Mr Paul David Copley as a person with significant control on 4 October 2018 (2 pages)
4 October 2018Change of details for Mrs Sarah Joanne Copley as a person with significant control on 4 October 2018 (2 pages)
3 October 2018Termination of appointment of Paul David Copley as a secretary on 3 October 2018 (1 page)
3 October 2018Appointment of Mrs Sarah Joanne Copley as a secretary on 3 October 2018 (2 pages)
30 September 2018Registered office address changed from 27 Gardenia Road Bromley BR1 2FH to 45 Garden Road Bromley BR1 3LU on 30 September 2018 (1 page)
30 September 2018Director's details changed for Mrs Sarah Joanne Copley on 30 September 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
3 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
(3 pages)
12 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
12 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(4 pages)
6 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1
(4 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(4 pages)
8 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1
(4 pages)
6 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Secretary's details changed for Mr Paul David Copley on 27 May 2012 (2 pages)
28 May 2012Secretary's details changed for Mr Paul David Copley on 27 May 2012 (2 pages)
27 May 2012Registered office address changed from 9 Chadd Drive Bromley BR1 2DP United Kingdom on 27 May 2012 (1 page)
27 May 2012Registered office address changed from 9 Chadd Drive Bromley BR1 2DP United Kingdom on 27 May 2012 (1 page)
27 May 2012Director's details changed for Sarah Joanne Copley on 27 May 2012 (2 pages)
27 May 2012Director's details changed for Sarah Joanne Copley on 27 May 2012 (2 pages)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
2 April 2012Secretary's details changed for Mr Paul David Copley on 31 March 2012 (1 page)
2 April 2012Secretary's details changed for Mr Paul David Copley on 31 March 2012 (1 page)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
31 March 2012Registered office address changed from 52 Bessemer Close Hitchin Hertfordshire SG5 1AG United Kingdom on 31 March 2012 (1 page)
31 March 2012Director's details changed for Sarah Joanne Copley on 31 March 2012 (2 pages)
31 March 2012Director's details changed for Sarah Joanne Copley on 31 March 2012 (2 pages)
31 March 2012Registered office address changed from 52 Bessemer Close Hitchin Hertfordshire SG5 1AG United Kingdom on 31 March 2012 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 March 2010Director's details changed for Sarah Joanne Copley on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Sarah Joanne Copley on 20 March 2010 (2 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 May 2008Secretary's change of particulars / paul copley / 27/05/2008 (2 pages)
28 May 2008Secretary's change of particulars / paul copley / 27/05/2008 (2 pages)
28 May 2008Return made up to 28/02/08; full list of members (3 pages)
28 May 2008Return made up to 28/02/08; full list of members (3 pages)
27 May 2008Director's change of particulars / sarah copley / 27/05/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from 6 southfield avenue moortown leeds LS17 6RN (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Director's change of particulars / sarah copley / 27/05/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from 6 southfield avenue moortown leeds LS17 6RN (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Location of debenture register (1 page)
17 December 2007Registered office changed on 17/12/07 from: 36 longbow avenue methley leeds west yorkshire LS26 9LD (1 page)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 December 2007Registered office changed on 17/12/07 from: 36 longbow avenue methley leeds west yorkshire LS26 9LD (1 page)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 March 2006Return made up to 28/02/06; full list of members (2 pages)
27 March 2006Return made up to 28/02/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 July 2004Secretary's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
16 July 2004Registered office changed on 16/07/04 from: 38 castlefields rothwell leeds LS26 0GN (1 page)
16 July 2004Secretary's particulars changed (1 page)
16 July 2004Registered office changed on 16/07/04 from: 38 castlefields rothwell leeds LS26 0GN (1 page)
16 July 2004Director's particulars changed (1 page)
13 March 2004Return made up to 28/02/04; full list of members (6 pages)
13 March 2004Return made up to 28/02/04; full list of members (6 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 March 2003Return made up to 28/02/03; full list of members (6 pages)
23 March 2003Return made up to 28/02/03; full list of members (6 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Incorporation (13 pages)
28 February 2002Incorporation (13 pages)