Company NameCv Business Rescue Limited
DirectorsEdward Nicholas Taylor and Richard William Traynor
Company StatusActive - Proposal to Strike off
Company Number03736259
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years ago)
Previous NamesChantrey Vellacott Dfk Professional Development Limited and Insight Dfk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Nicholas Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Richard William Traynor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameJohn Humphrey
StatusCurrent
Appointed16 January 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameDavid William Kirkham Chitty
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameMrs Christine Freshwater
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Redlands Road
Sevenoaks
Kent
TN13 2JZ
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Director NameKenneth Hugh Moore
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2003)
RoleManagement Consultant
Correspondence Address9 Southlands Road
Moseley
Birmingham
West Midlands
B13 9RL
Secretary NameMiss Helen Bina Cara
NationalityBritish
StatusResigned
Appointed02 April 2002(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Secretary NameDavid Brown
NationalityBritish
StatusResigned
Appointed17 March 2006(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence Address3 Aranmor Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LY
Director NameMr Ian Charles Blackman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2006(7 years after company formation)
Appointment Duration9 years, 4 months (resigned 05 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameMichael John Tovey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2006(7 years after company formation)
Appointment Duration9 years, 4 months (resigned 05 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
Secretary NameMr Ian Charles Blackman
NationalityBritish
StatusResigned
Appointed30 April 2007(8 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
Director NameMr Richard Howard Toone
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Moon Beever (Ref Rs) First Floor, Bedford Hou
21a John Street
London
WC1N 2BF
Secretary NameAdrian Charles Hyde
StatusResigned
Appointed05 August 2015(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 January 2021)
RoleCompany Director
Correspondence AddressC/O Moon Beever (Ref Rs) First Floor, Bedford Hou
21a John Street
London
WC1N 2BF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Chantrey Vellacott Dfk LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2023 (1 year ago)
Next Return Due16 March 2024 (overdue)

Filing History

8 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
27 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
16 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
4 March 2021Director's details changed for Mr Edward Nicholas Taylor on 12 February 2021 (2 pages)
26 January 2021Appointment of John Humphrey as a secretary on 16 January 2021 (2 pages)
26 January 2021Appointment of Mr Richard William Traynor as a director on 16 January 2021 (2 pages)
26 January 2021Termination of appointment of Richard Howard Toone as a director on 16 January 2021 (1 page)
26 January 2021Registered office address changed from 20 Furnival Street London EC4A 1JQ England to 340 Deansgate Manchester M3 4LY on 26 January 2021 (1 page)
26 January 2021Appointment of Mr Edward Nicholas Taylor as a director on 16 January 2021 (2 pages)
26 January 2021Termination of appointment of Adrian Charles Hyde as a secretary on 16 January 2021 (1 page)
23 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 September 2020Second filing of Confirmation Statement dated 2 March 2017 (3 pages)
10 September 2020Notification of Cvr Global Llp as a person with significant control on 6 April 2016 (2 pages)
10 September 2020Cessation of Rsh Realisations Llp as a person with significant control on 6 April 2016 (1 page)
3 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA United Kingdom to 20 Furnival Street London EC4A 1JQ on 17 December 2018 (1 page)
14 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/09/2020
(6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 February 2017Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU (1 page)
28 February 2017Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU (1 page)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(19 pages)
14 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(19 pages)
25 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
25 November 2015Termination of appointment of Ian Charles Blackman as a director on 5 August 2015 (1 page)
25 November 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
25 November 2015Termination of appointment of Ian Charles Blackman as a director on 5 August 2015 (1 page)
25 November 2015Termination of appointment of Ian Charles Blackman as a director on 5 August 2015 (1 page)
24 November 2015Termination of appointment of Michael John Tovey as a director on 5 August 2015 (1 page)
24 November 2015Appointment of Richard Toone as a director on 5 August 2015 (2 pages)
24 November 2015Termination of appointment of Michael John Tovey as a director on 5 August 2015 (1 page)
24 November 2015Termination of appointment of Ian Charles Blackman as a secretary on 5 August 2015 (1 page)
24 November 2015Appointment of Richard Toone as a director on 5 August 2015 (2 pages)
24 November 2015Appointment of Adrian Charles Hyde as a secretary on 5 August 2015 (2 pages)
24 November 2015Appointment of Adrian Charles Hyde as a secretary on 5 August 2015 (2 pages)
24 November 2015Termination of appointment of Ian Charles Blackman as a secretary on 5 August 2015 (1 page)
24 November 2015Termination of appointment of Michael John Tovey as a director on 5 August 2015 (1 page)
24 November 2015Termination of appointment of Ian Charles Blackman as a secretary on 5 August 2015 (1 page)
24 November 2015Appointment of Richard Toone as a director on 5 August 2015 (2 pages)
24 November 2015Appointment of Adrian Charles Hyde as a secretary on 5 August 2015 (2 pages)
24 November 2015Registered office address changed from Russell Square 10/12 Russell Square, London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Russell Square 10/12 Russell Square, London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 24 November 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
4 March 2015Director's details changed for Michael John Tovey on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Michael John Tovey on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Michael John Tovey on 3 March 2015 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
19 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
19 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 September 2012Company name changed insight dfk LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 September 2012Company name changed insight dfk LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
19 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 July 2008Return made up to 19/03/08; full list of members (3 pages)
9 July 2008Return made up to 19/03/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
3 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
19 April 2007Return made up to 19/03/07; full list of members (3 pages)
19 April 2007Return made up to 19/03/07; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
5 June 2006Return made up to 19/03/06; full list of members (2 pages)
5 June 2006Return made up to 19/03/06; full list of members (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
13 June 2005Return made up to 19/03/05; full list of members (2 pages)
13 June 2005Return made up to 19/03/05; full list of members (2 pages)
25 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
25 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
11 May 2004Return made up to 19/03/04; no change of members (5 pages)
11 May 2004Return made up to 19/03/04; no change of members (5 pages)
13 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
3 April 2003Return made up to 19/03/03; full list of members (6 pages)
3 April 2003Director resigned (1 page)
3 April 2003Return made up to 19/03/03; full list of members (6 pages)
3 April 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
6 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
8 July 2002Return made up to 19/03/02; full list of members (6 pages)
8 July 2002Return made up to 19/03/02; full list of members (6 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
4 April 2001Return made up to 19/03/01; full list of members (6 pages)
4 April 2001Return made up to 19/03/01; full list of members (6 pages)
8 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 January 2001New director appointed (2 pages)
8 September 2000Company name changed chantrey vellacott dfk professio nal development LIMITED\certificate issued on 11/09/00 (2 pages)
8 September 2000Company name changed chantrey vellacott dfk professio nal development LIMITED\certificate issued on 11/09/00 (2 pages)
4 April 2000Return made up to 19/03/00; full list of members (7 pages)
4 April 2000Return made up to 19/03/00; full list of members (7 pages)
12 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
12 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
19 March 1999Incorporation (19 pages)
19 March 1999Incorporation (19 pages)