Company NameAriel Consultancy Limited
Company StatusDissolved
Company Number03494573
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date1 June 2023 (11 months ago)

Business Activity

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

Directors

Director NameMr Richard Yapp
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 4 months (closed 01 June 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMill 2 St Pegs Mill C/O A.M. Insolvency Limited
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Secretary NameGail Savage
StatusClosed
Appointed01 February 2010(12 years after company formation)
Appointment Duration13 years, 4 months (closed 01 June 2023)
RoleCompany Director
Correspondence AddressMill 2 St Pegs Mill C/O A.M. Insolvency Limited
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Secretary NameClare Emma Martin
NationalityBritish
StatusResigned
Appointed30 January 1998(1 week, 4 days after company formation)
Appointment Duration10 years, 8 months (resigned 23 October 2008)
RoleLecturer
Correspondence Address2 South View
Dean
Charlbury
Oxfordshire
OX7 3LB
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered AddressMill 2 St Pegs Mill C/O A.M. Insolvency Limited
Thornhill Beck Lane
Brighouse
West Yorkshire
HD6 4AH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

60 at £1Richard Lawson Yapp
60.00%
Ordinary
40 at £1Gail Savage
40.00%
Ordinary

Financials

Year2014
Net Worth£9,771
Cash£31,355
Current Liabilities£40,559

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 February 2014Director's details changed for Mr Richard Lawson Yapp on 30 January 2014 (2 pages)
14 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Register inspection address has been changed from 41 Spring Street Chipping Norton Oxfordshire OX7 5NN United Kingdom (1 page)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 June 2012Registered office address changed from 41 Spring Street Chipping Norton Oxon OX7 5NN on 18 June 2012 (1 page)
15 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
9 February 2011Appointment of Gail Savage as a secretary (1 page)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
9 February 2011Register(s) moved to registered office address (1 page)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 February 2010Director's details changed for Mr Richard Lawson Yapp on 1 October 2009 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Mr Richard Lawson Yapp on 1 October 2009 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 January 2009Return made up to 19/01/09; full list of members (3 pages)
22 January 2009Director's change of particulars / richard yapp / 22/01/2009 (2 pages)
25 November 2008Registered office changed on 25/11/2008 from 2 south view dean charlbury oxfordshire OX7 3LB (1 page)
25 November 2008Return made up to 31/01/08; full list of members (10 pages)
4 November 2008Appointment terminated secretary clare martin (1 page)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 May 2007Return made up to 19/01/07; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 February 2006Return made up to 19/01/06; full list of members (6 pages)
14 November 2005Return made up to 19/01/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 May 2004Return made up to 19/01/04; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 February 2003Return made up to 19/01/03; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 February 2002Return made up to 19/01/02; full list of members (6 pages)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Director's particulars changed (1 page)
16 June 2001Registered office changed on 16/06/01 from: 2 lowlands farm west end chadlington oxfordshire OX7 3NJ (1 page)
14 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
14 March 2001Return made up to 19/01/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 April 2000Return made up to 19/01/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
10 March 1999Return made up to 19/01/99; full list of members (6 pages)
13 February 1998Ad 30/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page)
4 February 1998Director resigned (1 page)
19 January 1998Incorporation (9 pages)