Company NameSuccessful Crm Ltd
DirectorNicholas John Bird
Company StatusActive
Company Number08871167
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Previous NameEverywhere Business Tools Ltd

Business Activity

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

Directors

Director NameMr Nicholas John Bird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMrs Agnes Jean Bird
StatusCurrent
Appointed03 February 2014(3 days after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address49 Boxley Close
Maidstone
ME14 2DP

Location

Registered Address10a High Street
Chislehurst
Kent
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nicholas John Bird
100.00%
Ordinary

Financials

Year2014
Net Worth-£631
Current Liabilities£827

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

21 November 2023Micro company accounts made up to 31 January 2023 (2 pages)
23 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
18 June 2021Change of details for Mr Nicholas John Bird as a person with significant control on 18 June 2021 (2 pages)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
16 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
8 September 2018Registered office address changed from Waterworks House Pluckley Road Charing Ashford Kent TN27 0AH England to 10a High Street Chislehurst Kent BR7 5AN on 8 September 2018 (1 page)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-05
(3 pages)
8 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-05
(3 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 October 2016Micro company accounts made up to 31 January 2016 (1 page)
7 October 2016Micro company accounts made up to 31 January 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
15 October 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Waterworks House Pluckley Road Charing Ashford Kent TN27 0AH on 15 October 2015 (1 page)
15 October 2015Micro company accounts made up to 31 January 2015 (1 page)
15 October 2015Micro company accounts made up to 31 January 2015 (1 page)
15 October 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Waterworks House Pluckley Road Charing Ashford Kent TN27 0AH on 15 October 2015 (1 page)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
3 February 2014Appointment of Mrs Agnes Jean Bird as a secretary (2 pages)
3 February 2014Appointment of Mrs Agnes Jean Bird as a secretary (2 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)