Company NameComplete Projects Consulting Limited
DirectorsMichael Edmondson and Keith Christopher Alexander Bottomley
Company StatusActive
Company Number07181486
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)
Previous NameMichael Edmondson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Edmondson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5.04 The Pill Box
115 Coventry Road
London
E2 6GG
Director NameMr Keith Christopher Alexander Bottomley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5.04 The Pill Box
115 Coventry Road
London
E2 6GG
Director NameMrs Nicola Edmondson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5.04 The Pill Box
115 Coventry Road
London
E2 6GG

Location

Registered AddressSuite 5.04 The Pill Box
115 Coventry Road
London
E2 6GG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

50 at £1Mr Michael Edmondson
50.00%
Ordinary
50 at £1Mrs Nicola Edmondson
50.00%
Ordinary

Financials

Year2014
Net Worth£71,522
Cash£35,418
Current Liabilities£67,116

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 6 October 2023 with updates (5 pages)
22 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2023Particulars of variation of rights attached to shares (3 pages)
22 April 2023Change of share class name or designation (2 pages)
22 April 2023Memorandum and Articles of Association (34 pages)
6 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
13 September 2022Cessation of Michael Edmondson as a person with significant control on 5 May 2022 (1 page)
13 September 2022Cessation of Nicola Edmondson as a person with significant control on 5 May 2022 (1 page)
13 September 2022Notification of Keith Christopher Alexander Bottomley as a person with significant control on 5 May 2022 (2 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
25 May 2022Director's details changed for Mr Keith Christopher Alexander Bottomley on 17 May 2022 (2 pages)
9 May 2022Appointment of Mr Keith Christopher Alexander Bottomley as a director on 5 May 2022 (2 pages)
5 May 2022Company name changed michael edmondson LIMITED\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-05
(3 pages)
5 May 2022Termination of appointment of Nicola Edmondson as a director on 5 May 2022 (1 page)
5 May 2022Registered office address changed from Willows Chelmsford Road Hatfield Heath Hertfordshire CM22 7BQ to Suite 5.04 the Pill Box 115 Coventry Road London E2 6GG on 5 May 2022 (1 page)
22 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
19 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
6 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
4 April 2017Register(s) moved to registered inspection location 129 Woodplumpton Road Fulwood Preston PR2 3LF (1 page)
4 April 2017Register inspection address has been changed to 129 Woodplumpton Road Fulwood Preston PR2 3LF (1 page)
4 April 2017Register(s) moved to registered inspection location 129 Woodplumpton Road Fulwood Preston PR2 3LF (1 page)
4 April 2017Register inspection address has been changed to 129 Woodplumpton Road Fulwood Preston PR2 3LF (1 page)
3 April 2017Director's details changed for Mrs Nicola Edmondson on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Michael Edmondson on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Michael Edmondson on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mrs Nicola Edmondson on 3 April 2017 (2 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 March 2016Statement of capital following an allotment of shares on 8 March 2010
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Statement of capital following an allotment of shares on 8 March 2010
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 July 2015Director's details changed for Mr Michael Edmondson on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mrs Nicola Edmondson on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mrs Nicola Edmondson on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Michael Edmondson on 28 July 2015 (2 pages)
2 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
2 January 2014Registered office address changed from Heath Cottage Stortford Road Hatfield Heath Bishop Stortford Hertfordshire CM22 7DU United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Heath Cottage Stortford Road Hatfield Heath Bishop Stortford Hertfordshire CM22 7DU United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Heath Cottage Stortford Road Hatfield Heath Bishop Stortford Hertfordshire CM22 7DU United Kingdom on 2 January 2014 (1 page)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 March 2010Current accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
10 March 2010Current accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
8 March 2010Incorporation (23 pages)
8 March 2010Incorporation (23 pages)