UKBizDB.co.uk

RETURN ON DEVELOPMENT LTD

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

This company is commonly known as Return On Development Ltd. The company was founded 10 years ago and was given the registration number 09104513. The firm's registered office is in CHELTENHAM. You can find them at 17 Rosehip Way, Bishops Cleeve, Cheltenham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RETURN ON DEVELOPMENT LTD
Company Number:09104513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Rosehip Way, Bishops Cleeve, Cheltenham, England, GL52 8WP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Rosehip Way, Bishops Cleeve, Cheltenham, England, GL52 8WP

Secretary12 July 2019Active
17, Rosehip Way, Bishops Cleeve, Cheltenham, England, GL52 8WP

Director06 June 2016Active
3, Mason Close, Yateley, England, GU46 6BL

Secretary26 June 2014Active
17, Rosehip Way, Bishops Cleeve, Cheltenham, England, GL52 8WP

Director26 June 2014Active

People with Significant Control

Mr Jeremy David Allen
Notified on:18 July 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:17 Rosehip Way, Bishops Cleeve, Cheltenham, England, GL52 8WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tomas William Garner
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:English
Country of residence:England
Address:3 Mason Close, Yateley, England, GU46 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-23Dissolution

Dissolution application strike off company.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Resolution

Resolution.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-02Capital

Capital variation of rights attached to shares.

Download
2019-08-02Capital

Capital name of class of shares.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person secretary company with name date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-04-10Address

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

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.