UKBizDB.co.uk

AARDVARK CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aardvark Consultancy Limited. The company was founded 22 years ago and was given the registration number 04385250. The firm's registered office is in WARWICK. You can find them at 3 Pegasus House Pegasus Court, Olympus Avenue, Warwick, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:AARDVARK CONSULTANCY LIMITED
Company Number:04385250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 March 2002
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Pegasus House Pegasus Court, Olympus Avenue, Warwick, England, CV34 6LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, England, CV34 6LW

Director14 March 2002Active
18 Knoll Drive, Woodloes Park, Warwick, CV34 5YQ

Secretary01 March 2007Active
19 Howard Walk, Warwick, CV34 6ND

Secretary01 March 2002Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary01 March 2002Active
11a/11b Warwick Innovation, Centre, Warwick Technology Park, Gallows Hill, CV34 6UW

Director01 April 2010Active
11 Birch End, All Saints Road, Warwick, CV34 5GQ

Director01 March 2002Active
3 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, England, CV34 6LW

Director24 March 2015Active
11 Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6UW

Director15 February 2013Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director01 March 2002Active
11 Innovation Centre, Gallows Hill, Warwick Technology Park, Warwick, England, CV34 6UW

Director18 April 2012Active
06, Forest View, Redditch, England, B97 5LA

Director01 January 2005Active

People with Significant Control

Ms Anita Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:3 Pegasus House, Pegasus Court, Warwick, England, CV34 6LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-10Dissolution

Dissolution voluntary strike off suspended.

Download
2018-01-16Gazette

Gazette notice voluntary.

Download
2018-01-03Dissolution

Dissolution application strike off company.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Accounts

Change account reference date company previous extended.

Download
2017-07-14Capital

Capital statement capital company with date currency figure.

Download
2017-06-27Capital

Legacy.

Download
2017-06-27Insolvency

Legacy.

Download
2017-06-27Resolution

Resolution.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-05-03Address

Change registered office address company with date old address new address.

Download
2017-04-26Resolution

Resolution.

Download
2017-04-26Change of name

Change of name notice.

Download
2017-04-04Officers

Termination secretary company with name termination date.

Download
2017-03-28Mortgage

Mortgage satisfy charge full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.