Company NameBinary Finery Consulting Ltd
DirectorAndrew Michael Allen
Company StatusActive
Company Number08545858
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Andrew Michael Allen
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleMarketing Consultancy
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Andrew Allen
50.00%
Ordinary
1 at £1Michael Frederick Allen
50.00%
Ordinary B

Financials

Year2014
Net Worth£6,664
Cash£15,141
Current Liabilities£19,935

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

22 February 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
27 July 2020Confirmation statement made on 28 May 2020 with updates (5 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
22 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
24 May 2018Director's details changed for Mr Andrew Allen on 24 May 2018 (2 pages)
20 February 2018Unaudited abridged accounts made up to 31 May 2017 (12 pages)
6 July 2017Notification of Andrew Allen as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Andrew Allen as a person with significant control on 6 July 2017 (2 pages)
26 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
26 January 2015Director's details changed for Mr Andrew Allen on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Andrew Allen on 26 January 2015 (2 pages)
2 October 2014Amended total exemption full accounts made up to 31 May 2014 (10 pages)
2 October 2014Amended total exemption full accounts made up to 31 May 2014 (10 pages)
29 August 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
29 August 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 27 August 2013
  • GBP 2
(3 pages)
21 February 2014Statement of capital following an allotment of shares on 27 August 2013
  • GBP 2
(3 pages)
12 June 2013Registered office address changed from 2 Redwood Mews London SW4 0LJ United Kingdom on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from 2 Redwood Mews London SW4 0LJ United Kingdom on 12 June 2013 (2 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)