Complete Dating Limited BIRMINGHAM


Complete Dating started in year 2006 as Private Limited Company with registration number 05698393. The Complete Dating company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Birmingham at The Barn 173 Church Road. Postal code: B31 2LX. Since Wednesday 4th November 2009 Complete Dating Limited is no longer carrying the name Forces 365.

The company has one director. Jack K., appointed on 6 February 2006. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Michael K. and who left the the company on 30 September 2011. In addition, there is one former secretary - Michael K. who worked with the the company until 30 September 2011.

Complete Dating Limited Address / Contact

Office Address The Barn 173 Church Road
Office Address2 Northfield
Town Birmingham
Post code B31 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05698393
Date of Incorporation Mon, 6th Feb 2006
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Jack K.

Position: Director

Appointed: 06 February 2006

Michael K.

Position: Secretary

Appointed: 06 February 2006

Resigned: 30 September 2011

Michael K.

Position: Director

Appointed: 06 February 2006

Resigned: 30 September 2011

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Jack K. The abovementioned PSC and has 75,01-100% shares.

Jack K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Forces 365 November 4, 2009
The Complete Dating Company June 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-55 1107 12512 3201 23855 73631 956      
Balance Sheet
Cash Bank On Hand       29292929 
Current Assets1 0442 9641 1436 07880 45046 01546 01546 01546 01546 01546 01546 015
Debtors1 0002 3771 0886 06371 34945 986 45 98645 98645 98645 986 
Net Assets Liabilities     31 95631 95631 95631 95631 95631 78831 788
Other Debtors       45 98645 98645 98645 986 
Cash Bank In Hand4458755159229      
Intangible Fixed Assets15 72120 79645 81338 627        
Net Assets Liabilities Including Pension Asset Liability   1 23855 73531 956      
Reserves/Capital
Called Up Share Capital470 00070 00070 00070 00070 000      
Profit Loss Account Reserve-55 114-62 875-57 680-68 762-14 265-38 044      
Shareholder Funds-55 1107 12512 3201 23855 73631 956      
Other
Creditors     14 05914 05914 05914 05914 05914 22714 227
Net Current Assets Liabilities-70 831-13 671-33 493-37 38955 73631 95631 95631 95631 95631 95631 78846 015
Other Creditors       11 85711 85711 85712 025 
Taxation Social Security Payable       2 2022 2022 2022 202 
Total Assets Less Current Liabilities-55 1107 12512 3201 23855 73531 95631 95631 956  31 78846 015
Creditors Due Within One Year71 87516 63534 63643 46724 71414 059      
Intangible Fixed Assets Additions 12 00618 9555 690        
Intangible Fixed Assets Aggregate Amortisation Impairment18 52225 45339 39152 267        
Intangible Fixed Assets Amortisation Charged In Period 6 93113 93812 876        
Intangible Fixed Assets Cost Or Valuation34 24346 24985 20490 894        
Intangible Fixed Assets Increase Decrease From Revaluations  20 000         
Number Shares Allotted 70 00070 00070 000        
Par Value Share 111        
Secured Debts9 012           
Share Capital Allotted Called Up Paid470 00070 00070 000        
Fixed Assets   38 627        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Registered office address changed from The Barn 173 Church Road Northfield Birmingham West Midlands B31 2LX to 71 Evesham Road Stratford upon Avon CV37 9BA on Friday 9th February 2024
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements