Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO DEUTSCH CONSULTING LIMITED
Company Information for

ANGLO DEUTSCH CONSULTING LIMITED

3 THE SPINNEY, BAR HILL, CAMBRIDGE, CB23 8ST,
Company Registration Number
02877650
Private Limited Company
Active

Company Overview

About Anglo Deutsch Consulting Ltd
ANGLO DEUTSCH CONSULTING LIMITED was founded on 1993-12-03 and has its registered office in Cambridge. The organisation's status is listed as "Active". Anglo Deutsch Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANGLO DEUTSCH CONSULTING LIMITED
 
Legal Registered Office
3 THE SPINNEY
BAR HILL
CAMBRIDGE
CB23 8ST
Other companies in CB21
 
Filing Information
Company Number 02877650
Company ID Number 02877650
Date formed 1993-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 04:29:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGLO DEUTSCH CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
PAMELA ANN JANSE VAN RENSBURG
Company Secretary 1998-01-23
PAMELA ANN JANSE VAN RENSBURG
Director 1994-10-03
WALTER ANTHONY JANSE VAN RENSBURG
Director 1994-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
HENDRIK BERNARDUS KRUGER
Company Secretary 1996-09-26 1998-01-23
HENDRIK BERNARDUS KRUGER
Director 1996-11-22 1998-01-23
SUSANNA CATHERINA KRUGER
Director 1996-11-22 1998-01-23
ROY FREDERICK KING
Company Secretary 1993-12-03 1996-09-26
STEPHEN JOHN SCOTT
Nominated Secretary 1993-12-03 1994-11-25
JACQUELINE SCOTT
Nominated Director 1993-12-03 1993-12-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12DIRECTOR APPOINTED MR CHRISTOPHER JANSE VAN RENSBURG
2023-12-12CESSATION OF PAMELA ANN JANSE VAN RENSBURG AS A PERSON OF SIGNIFICANT CONTROL
2023-12-12Termination of appointment of Pamela Ann Janse Van Rensburg on 2023-12-01
2023-12-12APPOINTMENT TERMINATED, DIRECTOR PAMELA ANN JANSE VAN RENSBURG
2023-12-12CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM Normans Corner 41 Church Lane Fulbourn Cambridge CB21 5EP
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-21AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-19AR0103/12/14 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0103/12/13 ANNUAL RETURN FULL LIST
2013-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-15AR0103/12/12 ANNUAL RETURN FULL LIST
2012-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-30AR0103/12/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0103/12/10 ANNUAL RETURN FULL LIST
2010-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-11AR0103/12/09 ANNUAL RETURN FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER ANTHONY JANSE VAN RENSBURG / 03/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN JANSE VAN RENSBURG / 03/12/2009
2009-10-17AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-15363aReturn made up to 03/12/08; full list of members
2008-12-15287Registered office changed on 15/12/2008 from normans corner 41 church lane fulbourn cambridge CB1 5EP
2008-10-24AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-24363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-17363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-13363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-10-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-15288cDIRECTOR'S PARTICULARS CHANGED
2000-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-21363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1999-06-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-05363sRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1999-03-05287REGISTERED OFFICE CHANGED ON 05/03/99 FROM: SMALL BUSINESS ADMINISTRATORS TEMPLE CLOSE DUXFORD CAMBRIDGE CB2 4PX
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-03288aNEW SECRETARY APPOINTED
1998-03-11288bDIRECTOR RESIGNED
1998-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-22363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-09-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-17288bSECRETARY RESIGNED
1997-02-17363sRETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS
1997-01-08288aNEW DIRECTOR APPOINTED
1997-01-08288aNEW DIRECTOR APPOINTED
1996-09-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-30288NEW SECRETARY APPOINTED
1996-03-07CERTNMCOMPANY NAME CHANGED ANGLO DEUTCH CONSULTING LIMITED CERTIFICATE ISSUED ON 08/03/96
1996-01-03363sRETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS
1995-10-04AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-15363sRETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS
1994-12-15363(288)SECRETARY RESIGNED
1994-12-05288SECRETARY RESIGNED
1994-12-0588(2)RAD 08/12/93--------- £ SI 999@1=999 £ IC 1/1000
1994-10-21288NEW DIRECTOR APPOINTED
1994-08-04287REGISTERED OFFICE CHANGED ON 04/08/94 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL
1994-08-04288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-08-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANGLO DEUTSCH CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO DEUTSCH CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLO DEUTSCH CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2014-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLO DEUTSCH CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO DEUTSCH CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO DEUTSCH CONSULTING LIMITED
Trademarks
We have not found any records of ANGLO DEUTSCH CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO DEUTSCH CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ANGLO DEUTSCH CONSULTING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO DEUTSCH CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO DEUTSCH CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO DEUTSCH CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3