UKBizDB.co.uk

SEIZE THE DAY CONSULTING LIMITED

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

This company is commonly known as Seize The Day Consulting Limited. The company was founded 16 years ago and was given the registration number 06517771. The firm's registered office is in MONMOUTH. You can find them at High View Bungalow Ceciliford, Trelleck, Monmouth, Gwent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SEIZE THE DAY CONSULTING LIMITED
Company Number:06517771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2008
End of financial year:28 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:High View Bungalow Ceciliford, Trelleck, Monmouth, Gwent, NP25 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Durand Road, Caldicot, United Kingdom, NP26 5BZ

Secretary28 February 2008Active
High View Bungalow, Ceciliford, Trelleck, Monmouth, Wales, NP25 4PT

Director28 February 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Secretary28 February 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director28 February 2008Active
High View Bungalow, Ceciliford, Trelleck, Monmouth, Wales, NP25 4PT

Director01 November 2011Active

People with Significant Control

Mrs Juliet Louise Moore
Notified on:21 May 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:Wales
Address:High View Bungalow, Ceciliford, Monmouth, Wales, NP25 4PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Moore
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:High View Bungalow, Cecilyford, Monmouth, United Kingdom, NP25 4PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chrstopher Ian Moore
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Wales
Address:High View Bungalow, Ceciliford, Monmouth, Wales, NP25 4PT
Nature of control:
  • Ownership of shares 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 (5 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Address

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

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Gazette

Gazette filings brought up to date.

Download
2018-05-22Gazette

Gazette notice compulsory.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.