Company NameConsider This Limited
DirectorsPaul Ernest John Taylor and Michael James Pearce
Company StatusActive
Company Number06493185
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Ernest John Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinehurst 59a Winchester Road
Walton-On-Thames
Surrey
KT12 2RH
Director NameMr Michael James Pearce
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Winton Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RD
Director NameMr Michael James Pearce
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2022(14 years, 3 months after company formation)
Appointment Duration3 days (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Winton Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RD
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameRJM Secretaries Ltd (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD

Contact

Websiteconsiderthisuk.com
Telephone01895 619900
Telephone regionUxbridge

Location

Registered AddressPinehurst
59a Winchester Road
Walton-On-Thames
KT12 2RH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Ernest John Taylor
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

5 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
11 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 February 2016Termination of appointment of Rjm Secretaries Ltd as a secretary on 3 February 2016 (1 page)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Termination of appointment of Rjm Secretaries Ltd as a secretary on 3 February 2016 (1 page)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
3 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 February 2011Director's details changed for Paul Ernest John Taylor on 15 January 2011 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for Paul Ernest John Taylor on 15 January 2011 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
26 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 February 2010Secretary's details changed for Rjm Secretaries Ltd on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Rjm Secretaries Ltd on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Rjm Secretaries Ltd on 1 October 2009 (2 pages)
24 March 2009Return made up to 05/02/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 March 2009Return made up to 05/02/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New secretary appointed (2 pages)
5 February 2008Incorporation (12 pages)
5 February 2008Incorporation (12 pages)