Company NameContinuous Delivery Limited
DirectorsCatherine Farley and David Robert Farley
Company StatusActive
Company Number09094073
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Catherine Farley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleInterim Manager And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Ashton Road
Denton
Manchester
M34 3JF
Director NameMr David Robert Farley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Ashton Road
Denton
Manchester
M34 3JF
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Park Lane
Reigate
Surrey
RH2 8JX

Location

Registered Address80 Ashton Road
Denton
Manchester
M34 3JF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Catherine Farley
50.00%
Ordinary
50 at £1David Robert Farley
50.00%
Ordinary

Financials

Year2014
Net Worth£34,606
Cash£18,924
Current Liabilities£15,451

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

7 September 2020Registered office address changed from C/O Bi Accountancy Globe Square Dukinfield Manchester SK16 4RF England to 80 Ashton Road Denton Manchester M34 3JF on 7 September 2020 (1 page)
21 July 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
2 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
5 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
1 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
1 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 May 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
2 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
27 June 2017Notification of Catherine Farley as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Catherine Farley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Catherine Farley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of David Farley as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of David Farley as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of David Farley as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 May 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 November 2015Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9QS to C/O Bi Accountancy Globe Square Dukinfield Manchester SK16 4RF on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9QS to C/O Bi Accountancy Globe Square Dukinfield Manchester SK16 4RF on 19 November 2015 (1 page)
19 November 2015Director's details changed for Mrs Catherine Farley on 1 November 2015 (2 pages)
19 November 2015Director's details changed for Mr David Robert Farley on 1 November 2015 (2 pages)
19 November 2015Director's details changed for Mrs Catherine Farley on 1 November 2015 (2 pages)
19 November 2015Director's details changed for Mr David Robert Farley on 1 November 2015 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
27 May 2015Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 11 March 2015 (1 page)
27 May 2015Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 11 March 2015 (1 page)
20 May 2015Registered office address changed from 5 Bulbourne Road Tring Hertfordshire HP23 5HF England to Bourbon Court Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9QS on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 5 Bulbourne Road Tring Hertfordshire HP23 5HF England to Bourbon Court Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9QS on 20 May 2015 (1 page)
18 May 2015Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom to 5 Bulbourne Road Tring Hertfordshire HP23 5HF on 18 May 2015 (1 page)
18 May 2015Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom to 5 Bulbourne Road Tring Hertfordshire HP23 5HF on 18 May 2015 (1 page)
19 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
19 June 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)