Company Information for CONCERTHOTELS LIMITED
4 QUERN HOUSE MILL COURT, GREAT SHELFORD, CAMBRIDGE, CB22 5LD,
|
Company Registration Number
06423779
Private Limited Company
Active |
Company Name | |
---|---|
CONCERTHOTELS LIMITED | |
Legal Registered Office | |
4 QUERN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD Other companies in CB5 | |
Company Number | 06423779 | |
---|---|---|
Company ID Number | 06423779 | |
Date formed | 2007-11-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:33:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DACS CAMBRIDGE LIMITED |
||
MICHAEL JOHN KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DACS CAMBRIDGE LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSORTIQ HOLDINGS LIMITED | Company Secretary | 2015-07-21 | CURRENT | 2015-07-21 | Dissolved 2017-02-28 | |
ANDY BROWN LIMITED | Company Secretary | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
SOLARMERGE ELECTRICAL LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-08 | Liquidation | |
R & L ATKINSON DEVELOPMENTS LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2008-01-14 | Dissolved 2016-03-29 | |
ADVANTAGE EUROPE LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2004-05-19 | Dissolved 2016-08-23 | |
SABA CONSULTANTS LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2007-11-30 | Active - Proposal to Strike off | |
QUAERYON LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2005-07-01 | Dissolved 2017-10-24 | |
SUCCESSEDU CO LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2006-03-06 | Active | |
TREVOR PAGE MARQUEES LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2007-01-03 | Active | |
PIQUANT DESIGN LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2007-09-20 | Active | |
OGROK LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2009-06-05 | Active - Proposal to Strike off | |
PRIME HOLIDAY LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2006-06-05 | Active - Proposal to Strike off | |
I2I-MANAGEMENT.COM LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2006-08-08 | Active - Proposal to Strike off | |
ELEPHANT KIOSKS LTD | Company Secretary | 2009-11-13 | CURRENT | 2006-12-01 | Liquidation | |
LES CHARMES LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/11/20 TO 31/03/21 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O DAY ACCOUNTANTS QUERN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O DAY ACCOUNTANTS QUERN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 22 Signet Court Cambridge CB5 8LA | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael John Kelly on 2012-11-12 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-11-12 | |
ANNOTATION | Clarification | |
SH01 | 01/10/11 STATEMENT OF CAPITAL GBP 2 | |
RES13 | AMEND ARTICLES 01/10/2011 | |
RES01 | ADOPT ARTICLES 30/04/12 | |
AR01 | 12/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Dacs Cambridge Limited | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DACS CAMBRIDGE LIMITED | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 22 SIGNET COURT, SWANN ROAD CAMBRIDGE CB5 8LA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KELLY / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 72A REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1DP | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LIMITED / 21/09/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 12/11/07 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.28 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.
Creditors Due Within One Year | 2012-11-30 | £ 74,434 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 29,825 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONCERTHOTELS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 297,182 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 84,006 |
Current Assets | 2012-11-30 | £ 341,603 |
Current Assets | 2011-11-30 | £ 116,616 |
Debtors | 2012-11-30 | £ 44,421 |
Debtors | 2011-11-30 | £ 32,610 |
Shareholder Funds | 2012-11-30 | £ 268,224 |
Shareholder Funds | 2011-11-30 | £ 86,946 |
Tangible Fixed Assets | 2012-11-30 | £ 1,319 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as CONCERTHOTELS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |