Weybridge
KT13 9RU
Secretary Name | Louise Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Pennington Drive Weybridge KT13 9RU |
Director Name | Mr Neil Richard Foxhall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 85 Rydens Road Walton On Thames Surrey KT12 3AN |
Website | www.youbecome.com/ |
---|---|
Telephone | 01932 888489 |
Telephone region | Weybridge |
Registered Address | The Long Barn Down Farm Cobham Park Road Downside Cobham KT11 3NE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,507 |
Cash | £27,112 |
Current Liabilities | £25,060 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
14 December 2020 | Registered office address changed from Weybridge Brooklands Business Park Wellington Way Weybridge KT13 0TT England to The Long Barn Down Farm Cobham Park Road Downside Cobham KT11 3NE on 14 December 2020 (1 page) |
---|---|
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from 85 Rydens Road Walton on Thames Surrey KT12 3AN to Weybridge Brooklands Business Park Wellington Way Weybridge KT13 0TT on 29 April 2019 (1 page) |
29 April 2019 | Registered office address changed from Weybridge Brooklands Business Park Wellington Way Weybridge KT13 0TT England to Weybridge Brooklands Business Park Wellington Way Weybridge KT13 0TT on 29 April 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
22 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
22 July 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Neil Foxhall as a director (1 page) |
30 April 2014 | Termination of appointment of Neil Foxhall as a director (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Registered office address changed from the Atrium Curtis Road Dorking Surrey RH4 1XA on 15 October 2012 (2 pages) |
15 October 2012 | Registered office address changed from the Atrium Curtis Road Dorking Surrey RH4 1XA on 15 October 2012 (2 pages) |
8 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 July 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
21 July 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
26 May 2011 | Appointment of Mr Neil Richard Foxhall as a director (2 pages) |
26 May 2011 | Appointment of Mr Neil Richard Foxhall as a director (2 pages) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
21 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
14 April 2010 | Director's details changed for Michael Turner on 13 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Michael Turner on 13 April 2010 (2 pages) |
15 September 2009 | Nc inc already adjusted 24/06/09 (1 page) |
15 September 2009 | Nc inc already adjusted 24/06/09 (1 page) |
11 August 2009 | Ad 30/07/09\gbp si 990@1=990\gbp ic 10/1000\ (2 pages) |
11 August 2009 | Ad 30/07/09\gbp si 990@1=990\gbp ic 10/1000\ (2 pages) |
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
17 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
22 January 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
22 January 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 3, beacon mews, south road weybridge surrey KT13 9DZ (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 3, beacon mews, south road weybridge surrey KT13 9DZ (1 page) |
9 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
9 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
8 July 2008 | Memorandum and Articles of Association (1 page) |
8 July 2008 | Memorandum and Articles of Association (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Company name changed usp consulting LTD\certificate issued on 30/06/08 (2 pages) |
27 June 2008 | Company name changed usp consulting LTD\certificate issued on 30/06/08 (2 pages) |
21 February 2008 | Memorandum and Articles of Association (1 page) |
21 February 2008 | Memorandum and Articles of Association (1 page) |
20 February 2008 | Company name changed usp coaching and training LTD\certificate issued on 20/02/08 (2 pages) |
20 February 2008 | Company name changed usp coaching and training LTD\certificate issued on 20/02/08 (2 pages) |
29 June 2007 | Location of debenture register (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 20 monument green weybridge surrey KT13 8QT (1 page) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 20 monument green weybridge surrey KT13 8QT (1 page) |
29 June 2007 | Location of debenture register (1 page) |
29 June 2007 | Return made up to 13/04/07; full list of members (2 pages) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Return made up to 13/04/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 pennington drive weybridge KT13 9RU (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 24 pennington drive weybridge KT13 9RU (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
8 June 2005 | Return made up to 13/04/05; full list of members (6 pages) |
8 June 2005 | Return made up to 13/04/05; full list of members (6 pages) |
1 February 2005 | Company name changed usp coaching and traning LTD\certificate issued on 01/02/05 (2 pages) |
1 February 2005 | Company name changed usp coaching and traning LTD\certificate issued on 01/02/05 (2 pages) |
25 January 2005 | Company name changed mwt consulting LIMITED\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Company name changed mwt consulting LIMITED\certificate issued on 25/01/05 (2 pages) |
8 October 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
8 October 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
13 April 2004 | Incorporation (8 pages) |
13 April 2004 | Incorporation (8 pages) |