Company NameSudranreb Consultancy Ltd
DirectorBernardus Vorster
Company StatusActive
Company Number07046330
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Bernardus Vorster
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 North Close
Beaconsfield
Buckinghamshire
HP9 1SW

Location

Registered Address70 The Avenue
Richmond
TW9 2AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Bernardus Vorster
70.00%
Ordinary
30 at £1Matje Vorster
30.00%
Ordinary

Financials

Year2014
Net Worth£3,374
Cash£12,884
Current Liabilities£11,553

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

26 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
10 December 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
29 August 2022Micro company accounts made up to 31 October 2021 (8 pages)
11 January 2022Compulsory strike-off action has been discontinued (1 page)
10 January 2022Confirmation statement made on 16 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
6 December 2020Micro company accounts made up to 31 October 2019 (8 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 March 2020Registered office address changed from 2 North Close Beaconsfield Buckinghamshire HP9 1SW to 70 the Avenue Richmond TW9 2AH on 30 March 2020 (1 page)
18 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 December 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
17 December 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Director's details changed for Mr Bernardus Vorster on 12 June 2015 (2 pages)
3 November 2015Director's details changed for Mr Bernardus Vorster on 12 June 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 June 2015Registered office address changed from 10 Windsor Court King & Queen Wharf Rotherhithe Street London SE16 5SJ to 2 North Close Beaconsfield Buckinghamshire HP9 1SW on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 10 Windsor Court King & Queen Wharf Rotherhithe Street London SE16 5SJ to 2 North Close Beaconsfield Buckinghamshire HP9 1SW on 17 June 2015 (1 page)
26 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Registered office address changed from C/O Bernardus Vorster 10 Windsor Court King & Queen Wharf, Rotherhithe Street London SE16 5SJ United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from C/O Bernardus Vorster 10 Windsor Court King & Queen Wharf, Rotherhithe Street London SE16 5SJ United Kingdom on 25 November 2013 (1 page)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
8 May 2012Registered office address changed from Kbc Kingston Exchange 12-50 Kingsgate Road Kingston Surrey KT2 5AA United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Kbc Kingston Exchange 12-50 Kingsgate Road Kingston Surrey KT2 5AA United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Kbc Kingston Exchange 12-50 Kingsgate Road Kingston Surrey KT2 5AA United Kingdom on 8 May 2012 (1 page)
3 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)