UKBizDB.co.uk

COMPETITIVE ADVANTAGE UK LIMITED

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

This company is commonly known as Competitive Advantage Uk Limited. The company was founded 28 years ago and was given the registration number 03197528. The firm's registered office is in CHESHIRE. You can find them at 2 Hartley Road, Altrincham, Cheshire, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:COMPETITIVE ADVANTAGE UK LIMITED
Company Number:03197528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1996
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Hartley Road, Altrincham, Cheshire, WA14 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hartley Road, Altrincham, WA14 4AZ

Director13 May 1996Active
2 Hartley Road, Altrincham, WA14 4AZ

Secretary13 May 1996Active
44 Queens Drive, Heaton Mersey, Stockport, SK4 3JW

Secretary21 March 2005Active
Bank House, Market Street Whaley Bridge, High Peak, SK23 7AA

Corporate Secretary07 June 2004Active
44 Queens Drive, Heaton Mersey, Stockport, SK4 3JW

Corporate Secretary17 May 2005Active
44, Queens Drive, Heaton Mersey, Stockport, United Kingdom, SK4 3JW

Corporate Secretary20 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 May 1996Active
78, Churchgate, Stockport, England, SK1 1YJ

Director06 April 2016Active
2 Hartley Road, Altrincham, WA14 4AZ

Director01 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 May 1996Active

People with Significant Control

Mr Paul Briggs
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:2 Hartley Road, Cheshire, WA14 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Officers

Appoint person director company with name date.

Download
2016-03-30Incorporation

Memorandum articles.

Download
2016-03-17Officers

Termination secretary company with name termination date.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption small.

Download
2014-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.