UKBizDB.co.uk

CUNDALL LIMITED

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

This company is commonly known as Cundall Limited. The company was founded 18 years ago and was given the registration number 05491742. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Partnership House Regent Farm Road, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:CUNDALL LIMITED
Company Number:05491742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Partnership House Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF

Secretary31 December 2009Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF

Director01 January 2024Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF

Director01 December 2012Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF

Director01 January 2024Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF

Director31 December 2009Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF

Director01 June 2010Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF

Director01 June 2010Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF

Director01 January 2024Active
19 Penshaw View, Wardley, Gateshead, NE10 8BJ

Secretary27 June 2005Active
Sunnyside, Steppey Lane, Lesbury, NE66 3PU

Secretary30 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 June 2005Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF

Director27 June 2005Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF

Director27 June 2005Active
19 Penshaw View, Wardley, Gateshead, NE10 8BJ

Director27 June 2005Active
Sunnyside, Steppey Lane, Lesbury, NE66 3PU

Director27 June 2005Active
Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, NE3 3AF

Director01 June 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 June 2005Active

People with Significant Control

Mrs Carole Penelope O'Neil
Notified on:01 January 2024
Status:Active
Date of birth:December 1977
Nationality:British
Address:Partnership House, Regent Farm Road, Newcastle Upon Tyne, NE3 3AF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David Peter Dryden
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:Partnership House, Regent Farm Road, Newcastle Upon Tyne, NE3 3AF
Nature of control:
  • Significant influence or control
Mr Tomas Gerard Neeson
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:Irish
Address:Partnership House, Regent Farm Road, Newcastle Upon Tyne, NE3 3AF
Nature of control:
  • Significant influence or control

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
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-02-19Accounts

Accounts with accounts type full.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-09-22Officers

Change person director company with change date.

Download
2019-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.