Company NameCode Republic Ltd
DirectorsJames Wright and Elizabeth Louise Wright
Company StatusActive
Company Number11453739
CategoryPrivate Limited Company
Incorporation Date9 July 2018(5 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Director NameMrs Elizabeth Louise Wright
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales
Secretary NameAndrea Morris
StatusResigned
Appointed09 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vault 8 Boughton
Chester
CH3 5AG
Wales

Location

Registered AddressThe Cloud
10 Boughton
Chester
CH3 5AG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
20 September 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
13 July 2023Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to The Cloud 10 Boughton Chester CH3 5AG on 13 July 2023 (1 page)
17 March 2023Registered office address changed from The Vault 8 Boughton Chester CH3 5AG United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 17 March 2023 (1 page)
3 November 2022Termination of appointment of Andrea Morris as a secretary on 3 November 2022 (1 page)
3 November 2022Appointment of Mrs Elizabeth Louise Wright as a director on 3 November 2022 (2 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
21 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
12 August 2019Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
9 July 2018Incorporation
Statement of capital on 2018-07-09
  • GBP 100
(39 pages)