Company NameRowan Johnson Ltd
DirectorRowan Ailsa Johnson
Company StatusActive
Company Number10014203
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Rowan Ailsa Johnson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressViking House 234
13 Micklegate
York
North Yorkshire
YO1 6RA

Location

Registered AddressViking House 234
13 Micklegate
York
North Yorkshire
YO1 6RA

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

28 November 2023Registered office address changed from Viking House 234 Viking House 234 13 Micklegate York YO1 6RA United Kingdom to Viking House 234 13 Micklegate York North Yorkshire YO1 6RA on 28 November 2023 (1 page)
28 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
20 September 2023Registered office address changed from 2 st. Matthews Court Naburn York YO19 4SD England to 13 Viking House 234 13 Micklegate York North Yorkshire YO1 6RA on 20 September 2023 (1 page)
20 September 2023Registered office address changed from 13 Viking House 234 13 Micklegate York North Yorkshire YO1 6RA United Kingdom to PO Box 234 Viking House 13 Micklegate York YO1 6RA on 20 September 2023 (1 page)
20 September 2023Registered office address changed from PO Box 234 Viking House 13 Micklegate York YO1 6RA United Kingdom to Viking House 234 Viking House 234 13 Micklegate York YO1 6RA on 20 September 2023 (1 page)
5 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
28 November 2022Registered office address changed from 2 2 st Matthews Court Naburn York North Yorkshire YO19 4SD England to 2 st Matthews Court, Naburn Naburn York North Yorkshire YO19 4SD on 28 November 2022 (1 page)
28 November 2022Registered office address changed from 2 st Matthews Court, Naburn Naburn York North Yorkshire YO19 4SD United Kingdom to 2 2 st Matthews Court Naburn York North Yorkshire YO19 4SD on 28 November 2022 (1 page)
28 November 2022Registered office address changed from 2 2 st Matthews Court Naburn York North Yorkshire YO19 4SD United Kingdom to 2 st. Matthews Court Naburn York YO19 4SD on 28 November 2022 (1 page)
4 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
3 May 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
3 May 2021Registered office address changed from 2 st Matthews Court Naburn York North Yorkshire YO19 4SD England to 2 2 st Matthews Court Naburn York North Yorkshire YO19 4SD on 3 May 2021 (1 page)
3 May 2021Registered office address changed from 2 2 st Matthews Court Naburn York North Yorkshire YO19 4SD United Kingdom to 2 st Matthews Court Naburn York North Yorkshire YO19 4SD on 3 May 2021 (1 page)
3 May 2021Registered office address changed from 65 Cardiff Road Reading RG1 8ES England to 2 2 st Matthews Court Naburn York North Yorkshire YO19 4SD on 3 May 2021 (1 page)
28 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
6 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 28 February 2019 (4 pages)
3 March 2019Registered office address changed from 99 London Street Reading RG1 4QA England to 65 Cardiff Road Reading RG1 8ES on 3 March 2019 (1 page)
3 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
7 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 July 2016Registered office address changed from 65 Cardiff Road Cardiff Road Reading Berkshire RG1 8ES United Kingdom to 99 London Street Reading RG1 4QA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 65 Cardiff Road Cardiff Road Reading Berkshire RG1 8ES United Kingdom to 99 London Street Reading RG1 4QA on 20 July 2016 (1 page)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)