Company NameCoirceog Consulting Limited
DirectorBernadette Pauline Moriarty
Company StatusActive - Proposal to Strike off
Company Number08491058
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Previous NameBernadette Moriarty Limited

Business Activity

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

Director

Director NameMiss Bernadette Pauline Moriarty
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish,British
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Thayer Street
Marylebone
London
W1U 2QS

Location

Registered Address31a Thayer Street
Marylebone
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Bernadette Pauline Moriarty
100.00%
Ordinary

Financials

Year2014
Net Worth£59,758
Cash£103,265
Current Liabilities£43,507

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
18 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
25 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Director's details changed for Miss Bernadette Pauline Moriarty on 22 January 2014 (2 pages)
8 May 2014Director's details changed for Miss Bernadette Pauline Moriarty on 22 January 2014 (2 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
10 March 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
10 March 2014Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
4 February 2014Registered office address changed from Pulse Accounting Peak View King Edward Street Macclesfield Cheshire SK10 1AQ England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Pulse Accounting Peak View King Edward Street Macclesfield Cheshire SK10 1AQ England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Pulse Accounting Peak View King Edward Street Macclesfield Cheshire SK10 1AQ England on 4 February 2014 (1 page)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)