Company NamePellomine Consulting Limited
DirectorLeslie Chiemeka
Company StatusActive
Company Number02504681
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameLeslie Chiemeka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleBusiness Change Consultant
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
Secretary NameLeslie Chiemeka
NationalityBritish
StatusCurrent
Appointed22 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleBusiness Change Consultant
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
Director NameSusanne Chiemeka
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration29 years, 11 months (resigned 29 April 2022)
RoleCompany Director
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Leslie Chiemeka
50.00%
Ordinary A
1 at £1Susanne Chiemeka
50.00%
Ordinary B

Financials

Year2014
Net Worth-£66,410
Cash£2,752
Current Liabilities£76,235

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

16 June 2023Change of details for Mrs Susanne Chiemeka as a person with significant control on 7 November 2022 (2 pages)
16 June 2023Change of details for Mr Leslie Chiemeka as a person with significant control on 7 November 2022 (2 pages)
23 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
17 November 2022Director's details changed for Susanne Chiemeka on 7 November 2022 (2 pages)
17 November 2022Secretary's details changed for Leslie Chiemeka on 7 November 2022 (1 page)
17 November 2022Director's details changed for Leslie Chiemeka on 7 November 2022 (2 pages)
17 November 2022Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 17 November 2022 (1 page)
1 June 2022Confirmation statement made on 22 May 2022 with updates (5 pages)
4 May 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
24 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
29 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(6 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(6 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 May 2013Secretary's details changed for Leslie Chiemeka on 20 May 2013 (2 pages)
22 May 2013Director's details changed for Susanne Chiemeka on 20 May 2013 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
22 May 2013Secretary's details changed for Leslie Chiemeka on 20 May 2013 (2 pages)
22 May 2013Director's details changed for Susanne Chiemeka on 20 May 2013 (2 pages)
22 May 2013Director's details changed for Leslie Chiemeka on 20 May 2013 (2 pages)
22 May 2013Director's details changed for Leslie Chiemeka on 20 May 2013 (2 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 June 2009Return made up to 22/05/09; full list of members (4 pages)
10 June 2009Return made up to 22/05/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 June 2008Director and secretary's change of particulars / leslie chiemeka / 05/06/2008 (1 page)
5 June 2008Return made up to 22/05/08; full list of members (4 pages)
5 June 2008Return made up to 22/05/08; full list of members (4 pages)
5 June 2008Director and secretary's change of particulars / leslie chiemeka / 05/06/2008 (1 page)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
29 June 2007Return made up to 22/05/07; full list of members (3 pages)
29 June 2007Return made up to 22/05/07; full list of members (3 pages)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Secretary's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
17 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2006Return made up to 22/05/06; full list of members (3 pages)
24 July 2006Return made up to 22/05/06; full list of members (3 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 June 2005Return made up to 22/05/05; full list of members (7 pages)
25 June 2005Return made up to 22/05/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
14 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/04
(7 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 June 2003Return made up to 22/05/03; full list of members (7 pages)
8 June 2003Return made up to 22/05/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 June 2002Return made up to 22/05/02; full list of members (7 pages)
25 June 2002Return made up to 22/05/02; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
1 February 2002Company name changed pellomine computers LIMITED\certificate issued on 01/02/02 (2 pages)
1 February 2002Company name changed pellomine computers LIMITED\certificate issued on 01/02/02 (2 pages)
8 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2001Amended full accounts made up to 31 July 2000 (11 pages)
8 May 2001Amended full accounts made up to 31 July 2000 (11 pages)
10 April 2001Full accounts made up to 31 July 2000 (11 pages)
10 April 2001Full accounts made up to 31 July 2000 (11 pages)
5 September 2000Full accounts made up to 31 July 1999 (11 pages)
5 September 2000Full accounts made up to 31 July 1999 (11 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
28 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Full accounts made up to 31 July 1998 (12 pages)
19 May 1999Full accounts made up to 31 July 1998 (12 pages)
28 July 1998Full accounts made up to 31 July 1997 (12 pages)
28 July 1998Full accounts made up to 31 July 1997 (12 pages)
16 July 1998Return made up to 22/05/98; no change of members (4 pages)
16 July 1998Return made up to 22/05/98; no change of members (4 pages)
29 July 1997Return made up to 22/05/97; no change of members (4 pages)
29 July 1997Return made up to 22/05/97; no change of members (4 pages)
22 November 1996Full accounts made up to 31 July 1996 (11 pages)
22 November 1996Full accounts made up to 31 July 1996 (11 pages)
25 May 1996Return made up to 22/05/96; full list of members (6 pages)
25 May 1996Return made up to 22/05/96; full list of members (6 pages)
29 January 1996Full accounts made up to 31 July 1995 (12 pages)
29 January 1996Full accounts made up to 31 July 1995 (12 pages)
11 July 1995Full accounts made up to 31 July 1994 (13 pages)
11 July 1995Full accounts made up to 31 July 1994 (13 pages)
30 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
16 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 October 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 May 1990Incorporation (6 pages)
22 May 1990Incorporation (6 pages)