Company NameCU Business Consulting Limited
DirectorChris Upritchard
Company StatusActive - Proposal to Strike off
Company Number09061905
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Chris Upritchard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Tideslea Path
London
SE28 0LZ

Location

Registered Address88 Tideslea Path
London
SE28 0LZ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 February 2020Director's details changed for Mr Chris Upritchard on 17 April 2019 (2 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
30 January 2020Notification of Chris Upritchard as a person with significant control on 6 April 2016 (2 pages)
17 October 2019Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 17 October 2019 (2 pages)
9 October 2019Confirmation statement made on 29 May 2017 with updates (5 pages)
9 October 2019Confirmation statement made on 29 May 2018 with no updates (2 pages)
9 October 2019Confirmation statement made on 29 May 2019 with updates (2 pages)
9 October 2019Micro company accounts made up to 31 May 2017 (2 pages)
9 October 2019Administrative restoration application (3 pages)
9 October 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)