Company NameC8VA Limited
DirectorsChristopher Richard Garrett and Rachel Carney
Company StatusActive
Company Number09841310
CategoryPrivate Limited Company
Incorporation Date26 October 2015(8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Richard Garrett
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Liverpool Road
Manchester
M3 4JN
Director NameMs Rachel Carney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129a Liverpool Road
Manchester
M3 4JN

Location

Registered Address129a Liverpool Road
Manchester
M3 4JN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Filing History

5 September 2023Termination of appointment of Rachel Carney as a director on 11 July 2023 (1 page)
6 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 April 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
26 April 2023Statement of capital following an allotment of shares on 25 April 2023
  • GBP 1,395
(3 pages)
6 December 2022Confirmation statement made on 6 December 2022 with updates (3 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
6 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
18 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 May 2021Change of share class name or designation (2 pages)
12 May 2021Memorandum and Articles of Association (19 pages)
23 April 2021Cessation of Rachel Carney as a person with significant control on 19 April 2021 (1 page)
23 April 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 1,004
(3 pages)
23 April 2021Change of details for Mr Christopher Richard Garrett as a person with significant control on 19 April 2021 (2 pages)
29 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
19 June 2020Director's details changed for Ms Rachel Carney on 18 June 2020 (2 pages)
21 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 December 2019Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to 129a Liverpool Road Manchester M3 4JN on 16 December 2019 (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Director's details changed for Mr Christopher Richard Garrett on 18 March 2019 (2 pages)
1 April 2019Change of details for Mr Christopher Richard Garrett as a person with significant control on 18 March 2019 (2 pages)
7 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
10 October 2018Notification of Rachel Carney as a person with significant control on 15 September 2017 (2 pages)
10 October 2018Change of details for Mr Christopher Richard Garrett as a person with significant control on 15 September 2017 (2 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
23 October 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
23 October 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
27 September 2017Change of share class name or designation (2 pages)
27 September 2017Change of share class name or designation (2 pages)
26 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,002
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,002
(3 pages)
18 September 2017Appointment of Ms Rachel Carney as a director on 15 September 2017 (2 pages)
18 September 2017Appointment of Ms Rachel Carney as a director on 15 September 2017 (2 pages)
3 March 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
3 March 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
30 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 November 2016Director's details changed for Mr Christopher Richard Garrett on 1 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Christopher Richard Garrett on 1 November 2016 (2 pages)
9 February 2016Registered office address changed from 38 Chelford Road Macclesfield Cheshire SK10 3LG United Kingdom to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 38 Chelford Road Macclesfield Cheshire SK10 3LG United Kingdom to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 9 February 2016 (1 page)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)