Company NameDedicated (UK) Ltd
DirectorAnthony Raymond Donnelly
Company StatusActive
Company Number05326231
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Raymond Donnelly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Vaughan Road
West Timperley
Altrincham
Cheshire
WA14 5UY
Secretary NameRhianwen Couch
NationalityBritish
StatusCurrent
Appointed07 July 2005(6 months after company formation)
Appointment Duration18 years, 9 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Vaughan Road
West Timperley
Altrincham
Cheshire
WA14 5UY
Secretary NameChristopher Gene Donnelly
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address226 Grove Lane
Hale
Altrincham
WA15 8PR
Director NameRhianwen Couch
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Vaughan Road
West Timperley
Altrincham
Cheshire
WA14 5UY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitededicateduk.net

Location

Registered AddressSpring Court
Spring Road
Hale
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Anthony Raymond Donnelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£123,308
Cash£16,184
Current Liabilities£170,255

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
23 October 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
17 October 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
24 September 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
24 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
12 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
27 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Notification of Anthony Raymond Donnelly as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Anthony Raymond Donnelly as a person with significant control on 6 April 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 January 2013Termination of appointment of Rhianwen Couch as a director (1 page)
31 January 2013Termination of appointment of Rhianwen Couch as a director (1 page)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2JQ on 1 March 2010 (1 page)
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2JQ on 1 March 2010 (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Registered office address changed from Spring Court Spring Road Hale Cheshire WA14 2JQ on 1 March 2010 (1 page)
1 March 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Rhianwen Couch on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Anthony Raymond Donnelly on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Anthony Raymond Donnelly on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Rhianwen Couch on 26 February 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 January 2009Return made up to 07/01/09; full list of members (4 pages)
16 January 2009Return made up to 07/01/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 March 2008Secretary's change of particulars rhianwen couch logged form (1 page)
3 March 2008Secretary's change of particulars anthony raymond donnelly logged form (1 page)
3 March 2008Secretary's change of particulars anthony raymond donnelly logged form (1 page)
3 March 2008Secretary's change of particulars rhianwen couch logged form (1 page)
1 March 2008Return made up to 07/01/08; full list of members (4 pages)
1 March 2008Return made up to 07/01/08; full list of members (4 pages)
28 February 2008Director's change of particulars / anthony donnelly / 06/01/2008 (1 page)
28 February 2008Director and secretary's change of particulars / rhianwen couch / 06/01/2008 (1 page)
28 February 2008Director and secretary's change of particulars / rhianwen couch / 06/01/2008 (1 page)
28 February 2008Director's change of particulars / anthony donnelly / 06/01/2008 (1 page)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 January 2007Return made up to 07/01/07; full list of members (7 pages)
22 January 2007Return made up to 07/01/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 February 2006Return made up to 07/01/06; full list of members (7 pages)
1 February 2006Return made up to 07/01/06; full list of members (7 pages)
23 July 2005New secretary appointed;new director appointed (2 pages)
23 July 2005New secretary appointed;new director appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005Registered office changed on 23/07/05 from: 226 grove lane hale altrincham WA15 8PR (1 page)
23 July 2005Registered office changed on 23/07/05 from: 226 grove lane hale altrincham WA15 8PR (1 page)
23 July 2005Secretary resigned (1 page)
7 January 2005Incorporation (17 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Incorporation (17 pages)