Company NameVardies Planning Consultancy Limited
DirectorRobert Edward Davies
Company StatusActive
Company Number05178477
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 10 months ago)
Previous NamesFortfun Limited and Project Management Support Consultancy Limited

Business Activity

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

Directors

Director NameMr Robert Edward Davies
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Street Lane, Gildersome
Morley
Leeds
LS27 7JB
Secretary NameMrs Natalia Olegovna Davies
NationalityRussian
StatusCurrent
Appointed13 February 2009(4 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address132 Street Lane, Gildersome
Morley
Leeds
LS27 7JB
Secretary NameMr Christopher Perry
NationalityBritish
StatusResigned
Appointed26 July 2007(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2009)
RoleSecretary
Correspondence Address10 Scots Court
Hook
Hampshire
RG27 9QJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address132 Street Lane, Gildersome
Morley
Leeds
LS27 7JB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£257
Cash£553
Current Liabilities£1,785

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 August 2022 (4 pages)
26 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
25 May 2022Secretary's details changed for Mrs Natalia Olegovna Davies on 18 May 2022 (1 page)
25 May 2022Director's details changed for Mr Robert Edward Davies on 18 May 2022 (2 pages)
21 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
23 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021Confirmation statement made on 12 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 September 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
12 July 2018Cessation of Robert Edward Davies as a person with significant control on 12 July 2018 (1 page)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 July 2018Secretary's details changed for Mrs Natalia Olegovna Davies on 12 July 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
27 September 2017Director's details changed for Mr Robert Edward Davies on 18 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Robert Edward Davies on 18 September 2017 (2 pages)
25 July 2017Notification of Robert Edward Davies as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Robert Edward Davies as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
28 April 2016Registered office address changed from 8 Pipe Lane St. Augustines Bristol BS1 5AJ to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 8 Pipe Lane St. Augustines Bristol BS1 5AJ to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on 28 April 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
(5 pages)
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
(5 pages)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 April 2015Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to 8 Pipe Lane St. Augustines Bristol BS1 5AJ on 22 April 2015 (1 page)
22 April 2015Registered office address changed from C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ to 8 Pipe Lane St. Augustines Bristol BS1 5AJ on 22 April 2015 (1 page)
22 October 2014Company name changed project management support consultancy LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
(3 pages)
22 October 2014Company name changed project management support consultancy LIMITED\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
(3 pages)
29 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 8
(5 pages)
29 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 8
(5 pages)
29 September 2014Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ United Kingdom to C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ United Kingdom to C/O Gwas Limited 311 Hanworth Road Hampton Middlesex TW12 3EJ on 29 September 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 8
(5 pages)
6 August 2013Secretary's details changed for Mrs Natalia Olegovna Davies on 17 June 2013 (2 pages)
6 August 2013Director's details changed for Mr Robert Edward Davies on 17 June 2013 (2 pages)
6 August 2013Director's details changed for Mr Robert Edward Davies on 17 June 2013 (2 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 8
(5 pages)
6 August 2013Secretary's details changed for Mrs Natalia Olegovna Davies on 17 June 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
23 September 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
23 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
23 September 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
24 August 2011Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB United Kingdom on 24 August 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Director's details changed for Mr Robert Edward Davies on 13 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Robert Edward Davies on 13 July 2010 (2 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 July 2009Registered office changed on 29/07/2009 from new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
29 July 2009Registered office changed on 29/07/2009 from new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
29 July 2009Return made up to 13/07/09; full list of members (4 pages)
29 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 July 2009Appointment terminated secretary christopher perry (1 page)
28 July 2009Secretary appointed mrs natalia olegovna davies (1 page)
28 July 2009Appointment terminated secretary christopher perry (1 page)
28 July 2009Secretary appointed mrs natalia olegovna davies (1 page)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 August 2008Secretary's change of particulars / christopher perry / 06/05/2008 (1 page)
5 August 2008Return made up to 13/07/08; full list of members (3 pages)
5 August 2008Director's change of particulars / robert davies / 06/05/2008 (2 pages)
5 August 2008Secretary's change of particulars / christopher perry / 06/05/2008 (1 page)
5 August 2008Director's change of particulars / robert davies / 06/05/2008 (2 pages)
5 August 2008Return made up to 13/07/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Return made up to 13/07/07; full list of members (2 pages)
22 August 2007Return made up to 13/07/07; full list of members (2 pages)
20 August 2007Registered office changed on 20/08/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007Registered office changed on 20/08/07 from: new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007Registered office changed on 20/08/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
20 August 2007Registered office changed on 20/08/07 from: new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 July 2006Return made up to 13/07/06; full list of members (3 pages)
31 July 2006Return made up to 13/07/06; full list of members (3 pages)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Secretary's particulars changed (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
20 June 2006Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
10 November 2005Company name changed fortfun LIMITED\certificate issued on 10/11/05 (2 pages)
10 November 2005Company name changed fortfun LIMITED\certificate issued on 10/11/05 (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
3 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
25 June 2005Secretary's particulars changed (1 page)
25 June 2005Secretary's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
24 August 2004New director appointed (1 page)
24 August 2004Ad 13/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
24 August 2004New director appointed (1 page)
24 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
24 August 2004Ad 13/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
13 July 2004Incorporation (9 pages)
13 July 2004Incorporation (9 pages)