Company NameFalcon Ridge Limited
DirectorsJanis Grace Breckenridge and David Mark Falconer
Company StatusActive
Company Number06557701
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Janis Grace Breckenridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(same day as company formation)
RoleMedical Herbalist
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr David Mark Falconer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMs Janis Grace Breckenridge
NationalityBritish
StatusCurrent
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.falcon-ridge.co.uk

Location

Registered Address70 Chorley New Road
Bolton
Lancs
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr David Mark Falconer
50.00%
Ordinary A
50 at £1Ms Janis Grace Breckenridge
50.00%
Ordinary B

Financials

Year2014
Net Worth£27,505
Cash£11,500
Current Liabilities£5,204

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

5 March 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
4 May 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
15 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
17 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
11 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
29 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
13 April 2016Secretary's details changed for Ms Janis Grace Breckenridge on 1 April 2016 (1 page)
13 April 2016Director's details changed for Mr David Mark Falconer on 1 April 2016 (2 pages)
13 April 2016Secretary's details changed for Ms Janis Grace Breckenridge on 1 April 2016 (1 page)
13 April 2016Director's details changed for Mr David Mark Falconer on 1 April 2016 (2 pages)
13 April 2016Director's details changed for Ms Janis Grace Breckenridge on 1 April 2016 (2 pages)
13 April 2016Director's details changed for Ms Janis Grace Breckenridge on 1 April 2016 (2 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(7 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(7 pages)
16 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 October 2012Registered office address changed from 15 Princess Avenue Prestwich Manchester M25 0LG United Kingdom on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from 15 Princess Avenue Prestwich Manchester M25 0LG United Kingdom on 19 October 2012 (2 pages)
13 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
13 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
13 August 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
8 June 2011Secretary's details changed for Ms Janis Grace Breckenridge on 1 June 2011 (3 pages)
8 June 2011Director's details changed for Mr David Mark Falconer on 1 June 2011 (3 pages)
8 June 2011Director's details changed for Ms Janis Grace Breckenridge on 1 June 2011 (3 pages)
8 June 2011Director's details changed for Ms Janis Grace Breckenridge on 1 June 2011 (3 pages)
8 June 2011Director's details changed for Mr David Mark Falconer on 1 June 2011 (3 pages)
8 June 2011Secretary's details changed for Ms Janis Grace Breckenridge on 1 June 2011 (3 pages)
8 June 2011Secretary's details changed for Ms Janis Grace Breckenridge on 1 June 2011 (3 pages)
8 June 2011Director's details changed for Mr David Mark Falconer on 1 June 2011 (3 pages)
8 June 2011Director's details changed for Ms Janis Grace Breckenridge on 1 June 2011 (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Return made up to 07/04/09; full list of members (5 pages)
11 August 2009Return made up to 07/04/09; full list of members (5 pages)
11 August 2009Director and secretary's change of particulars / janis breckenridge / 01/08/2009 (1 page)
11 August 2009Director and secretary's change of particulars / janis breckenridge / 01/08/2009 (1 page)
8 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
8 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
7 April 2008Incorporation (16 pages)
7 April 2008Incorporation (16 pages)