Company NameBlue Cod Consultants Limited
DirectorMichael John Kirkman
Company StatusActive
Company Number06371680
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Michael John Kirkman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Market Place
Wetherby
LS22 6NE
Director NameMr Peter Stanislaus Olendzki
Date of BirthApril 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Sunnyhill Road
Streatham
London
SW16 2UL
Secretary NameMr Peter Stanislaus Olendzki
NationalityNew Zealander
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Sunnyhill Road
Streatham
London
SW16 2UL

Location

Registered Address8 Market Place
Wetherby
LS22 6NE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael John Kirkman
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,050
Cash£4,810
Current Liabilities£7,860

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

2 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
27 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 April 2021Director's details changed for Mr Michael John Kirkman on 28 April 2021 (2 pages)
25 September 2020Registered office address changed from 27 Sanderling Way Iwade Sittingbourne Kent ME9 8TE England to 8 Market Place Wetherby LS22 6NE on 25 September 2020 (1 page)
25 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
21 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
15 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
15 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 December 2017Termination of appointment of Peter Stanislaus Olendzki as a secretary on 29 December 2017 (1 page)
31 December 2017Termination of appointment of Peter Stanislaus Olendzki as a director on 29 December 2017 (1 page)
31 December 2017Registered office address changed from 34 Askew Road London W12 9BH to 27 Sanderling Way Iwade Sittingbourne Kent ME9 8TE on 31 December 2017 (1 page)
31 December 2017Previous accounting period shortened from 13 October 2017 to 30 September 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 13 October 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 13 October 2016 (5 pages)
25 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 February 2016Total exemption small company accounts made up to 13 October 2015 (7 pages)
27 February 2016Total exemption small company accounts made up to 13 October 2015 (7 pages)
19 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(5 pages)
19 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1
(5 pages)
17 January 2015Total exemption small company accounts made up to 13 October 2014 (7 pages)
17 January 2015Total exemption small company accounts made up to 13 October 2014 (7 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(5 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(5 pages)
26 February 2014Total exemption small company accounts made up to 13 October 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 13 October 2013 (7 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
20 January 2013Total exemption small company accounts made up to 13 October 2012 (6 pages)
20 January 2013Total exemption small company accounts made up to 13 October 2012 (6 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption full accounts made up to 13 October 2011 (3 pages)
13 December 2011Total exemption full accounts made up to 13 October 2011 (3 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption full accounts made up to 13 October 2010 (3 pages)
13 January 2011Total exemption full accounts made up to 13 October 2010 (3 pages)
20 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
18 September 2010Director's details changed for Peter Stanislaus Olendzki on 14 September 2010 (2 pages)
18 September 2010Director's details changed for Peter Stanislaus Olendzki on 14 September 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 13 October 2009 (2 pages)
6 August 2010Total exemption small company accounts made up to 13 October 2009 (2 pages)
30 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
24 June 2009Total exemption small company accounts made up to 13 October 2008 (2 pages)
24 June 2009Accounting reference date extended from 30/09/2008 to 13/10/2008 (1 page)
24 June 2009Total exemption small company accounts made up to 13 October 2008 (2 pages)
24 June 2009Accounting reference date extended from 30/09/2008 to 13/10/2008 (1 page)
29 September 2008Return made up to 14/09/08; full list of members (3 pages)
29 September 2008Return made up to 14/09/08; full list of members (3 pages)
14 September 2007Incorporation (19 pages)
14 September 2007Incorporation (19 pages)