Company NamePaul Raybould Consulting Limited
DirectorPaul Raybould
Company StatusActive
Company Number07656824
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Previous NameNCTI Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Paul Raybould
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Blakewood Drive
Blaxton
Doncaster
DN9 3GX

Location

Registered Address11 Blakewood Drive
Blaxton
Doncaster
DN9 3GX
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBlaxton
WardFinningley
Built Up AreaFinningley

Financials

Year2013
Net Worth£19
Current Liabilities£1,616

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

12 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Director's details changed for Mr Paul Raybould on 3 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Paul Raybould on 3 October 2016 (2 pages)
6 October 2016Registered office address changed from 25 Whiston Grange Rotherham S60 3BG to 11 Blakewood Drive Blaxton Doncaster DN9 3GX on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 25 Whiston Grange Rotherham S60 3BG to 11 Blakewood Drive Blaxton Doncaster DN9 3GX on 6 October 2016 (1 page)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
5 June 2013Director's details changed for Mr Paul Raybould on 3 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Paul Raybould on 3 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Paul Raybould on 3 June 2013 (2 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
10 December 2012Company name changed ncti solutions LTD\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
(2 pages)
10 December 2012Company name changed ncti solutions LTD\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
(2 pages)
10 December 2012Change of name notice (2 pages)
10 December 2012Change of name notice (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)