Company NameFriday Consulting Limited
DirectorJonathan David Ralph
Company StatusActive
Company Number04860024
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 74902Quantity surveying activities

Directors

Director NameMr Jonathan David Ralph
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Kimble Crescent
Bushey
Hertfordshire
WD23 4SR
Secretary NameMrs Michelle Louise Ralph
NationalityBritish
StatusCurrent
Appointed01 April 2009(5 years, 7 months after company formation)
Appointment Duration15 years
RoleProject Manager
Correspondence Address11 Kimble Crescent
Bushey
Hertfordshire
WD23 4SR
Secretary NameGeorgina Louise Abbott
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 Queens Court
4-8 Finchley Road St Johns Wood
London
NW8 6DR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Matthew Anthony Ralph
NationalityBritish
StatusResigned
Appointed06 June 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Cottage
Flaunden
Hertfordshire
HP3 0PP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address18 Church Road
Bookham
Leatherhead
Surrey
KT23 3PW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £0.03Jonathan Ralph
60.00%
Ordinary
10 at £0.03Michelle Ralph
30.00%
Ordinary
-OTHER
10.00%
-

Financials

Year2014
Net Worth£46,219
Cash£57,130
Current Liabilities£28,682

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
7 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
13 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP .99999
(4 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP .99999
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP .99999
(4 pages)
10 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP .99999
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP .99999
(4 pages)
3 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP .99999
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
22 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
22 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Jonathan David Ralph on 11 May 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Michelle Louise Ralph on 11 May 2010 (2 pages)
9 August 2010Director's details changed for Mr Jonathan David Ralph on 11 May 2010 (2 pages)
9 August 2010Secretary's details changed for Mrs Michelle Louise Ralph on 11 May 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
27 April 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
14 September 2009Return made up to 07/08/09; full list of members (3 pages)
14 September 2009Return made up to 07/08/09; full list of members (3 pages)
13 September 2009Appointment terminated secretary matthew ralph (1 page)
13 September 2009Secretary appointed mrs michelle louise ralph (1 page)
13 September 2009Secretary appointed mrs michelle louise ralph (1 page)
13 September 2009Appointment terminated secretary matthew ralph (1 page)
2 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
26 February 2009Return made up to 07/08/08; full list of members (3 pages)
26 February 2009Director's change of particulars / jonathan ralph / 26/02/2009 (2 pages)
26 February 2009Return made up to 07/08/08; full list of members (3 pages)
26 February 2009Director's change of particulars / jonathan ralph / 26/02/2009 (2 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
5 September 2007Return made up to 07/08/07; no change of members (6 pages)
5 September 2007Return made up to 07/08/07; no change of members (6 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
22 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
19 September 2006Return made up to 07/08/06; full list of members (6 pages)
19 September 2006Return made up to 07/08/06; full list of members (6 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
1 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
9 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
9 August 2004Return made up to 07/08/04; full list of members (6 pages)
9 August 2004Return made up to 07/08/04; full list of members (6 pages)
5 April 2004Registered office changed on 05/04/04 from: tredan house church road bookham leatherhead surrey KT23 3JG (1 page)
5 April 2004Registered office changed on 05/04/04 from: tredan house church road bookham leatherhead surrey KT23 3JG (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
7 August 2003Incorporation (16 pages)
7 August 2003Incorporation (16 pages)