Company NameEra Consultancy Limited
DirectorsElizabeth Rachel Armstrong and Ian Charles Dungworth
Company StatusActive
Company Number03321239
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameElizabeth Rachel Armstrong
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(same day as company formation)
RoleComputer Programmer
Correspondence Address2 West Street
Henley On Thames
Oxfordshire
RG9 2DU
Secretary NameDavid Guy Armstrong
NationalityBritish
StatusCurrent
Appointed20 February 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address16 Belle Vue Road
Reading
Berkshire
RG1 7TX
Director NameIan Charles Dungworth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2003(6 years, 2 months after company formation)
Appointment Duration21 years
RoleConsultant
Correspondence Address2 West Street
Henley On Thames
Oxfordshire
RG9 2DU
Director NameIan Charles Dungworth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 2003)
RoleCompany Director
Correspondence Address30 Mansfield Road
Reading
Berkshire
RG1 6AJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressFirst Floor
3 Sharrow Lane
Sheffield
S11 8AE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

51 at £1Elizabeth Rachel Armstrong
51.00%
Ordinary
49 at £1Ian Charles Dungworth
49.00%
Ordinary

Financials

Year2014
Net Worth£182,532
Current Liabilities£22,025

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

4 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
19 August 2019Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom to First Floor 3 Sharrow Lane Sheffield S11 8AE on 19 August 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
26 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
8 February 2016Director's details changed for Elizabeth Rachel Armstrong on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Elizabeth Rachel Armstrong on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Ian Charles Dungworth on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Ian Charles Dungworth on 8 February 2016 (2 pages)
26 October 2015Micro company accounts made up to 28 February 2015 (2 pages)
26 October 2015Micro company accounts made up to 28 February 2015 (2 pages)
4 August 2015Registered office address changed from 25 Hart Street Henley on Thames Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 25 Hart Street Henley on Thames Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 25 Hart Street Henley on Thames Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 4 August 2015 (1 page)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
17 October 2014Micro company accounts made up to 28 February 2014 (2 pages)
17 October 2014Micro company accounts made up to 28 February 2014 (2 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 March 2009Return made up to 20/02/09; full list of members (4 pages)
3 March 2009Return made up to 20/02/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 March 2008Return made up to 20/02/08; full list of members (4 pages)
12 March 2008Return made up to 20/02/08; full list of members (4 pages)
29 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 April 2007Return made up to 20/02/07; full list of members (2 pages)
2 April 2007Return made up to 20/02/07; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 20/02/06; full list of members (2 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 20/02/06; full list of members (2 pages)
28 February 2006Director's particulars changed (1 page)
18 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 March 2005Return made up to 20/02/05; full list of members (3 pages)
8 March 2005Return made up to 20/02/05; full list of members (3 pages)
25 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
25 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 March 2004Return made up to 20/02/04; full list of members (7 pages)
10 March 2004Return made up to 20/02/04; full list of members (7 pages)
2 March 2004Registered office changed on 02/03/04 from: 30 mansfield road reading RG1 6AJ (1 page)
2 March 2004Registered office changed on 02/03/04 from: 30 mansfield road reading RG1 6AJ (1 page)
19 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
14 March 2003Return made up to 20/02/03; full list of members (7 pages)
14 March 2003Return made up to 20/02/03; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
14 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
27 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
17 April 2001Return made up to 20/02/01; full list of members (6 pages)
17 April 2001Return made up to 20/02/01; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 28 February 2000 (5 pages)
21 August 2000Accounts for a small company made up to 28 February 2000 (5 pages)
8 March 2000Return made up to 20/02/00; full list of members (6 pages)
8 March 2000Return made up to 20/02/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
3 November 1998Registered office changed on 03/11/98 from: cornerstones fairmile henley on thames oxfordshire RG9 2JX (1 page)
3 November 1998Registered office changed on 03/11/98 from: cornerstones fairmile henley on thames oxfordshire RG9 2JX (1 page)
1 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
1 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 November 1997Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1997Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
20 February 1997Incorporation (16 pages)
20 February 1997Incorporation (16 pages)