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

MYSTRAL CONSULTING LIMITED

10 SECOND AVENUE, CARLTON, NOTTINGHAM, NG4 1GJ,
Company Registration Number
03923759
Private Limited Company
Active

Company Overview

About Mystral Consulting Ltd
MYSTRAL CONSULTING LIMITED was founded on 2000-02-11 and has its registered office in Nottingham. The organisation's status is listed as "Active". Mystral Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MYSTRAL CONSULTING LIMITED
 
Legal Registered Office
10 SECOND AVENUE
CARLTON
NOTTINGHAM
NG4 1GJ
Other companies in DE4
 
Previous Names
A.P.S. (NOTTINGHAM) LIMITED22/11/2013
Filing Information
Company Number 03923759
Company ID Number 03923759
Date formed 2000-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:03:20
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 MYSTRAL CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JUDITH ELIZABETH ANDERSON
Company Secretary 2000-02-18
JEREMY STEWART ANDERSON
Director 2000-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-02-11 2000-02-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-02-11 2000-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY STEWART ANDERSON GESSO & BOLE LTD Director 2009-09-21 CURRENT 2009-09-21 Active - Proposal to Strike off

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
2024-02-11CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-02-12CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 42 Third Avenue Gedling Nottingham NG4 3LL England
2022-01-06DIRECTOR APPOINTED MR RICHARD CLULOW
2022-01-06DIRECTOR APPOINTED MR RICHARD CLULOW
2022-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CLULOW
2022-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CLULOW
2022-01-06APPOINTMENT TERMINATED, DIRECTOR JEREMY STEWART ANDERSON
2022-01-06CESSATION OF JEREMY STEWART ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06CESSATION OF JEREMY STEWART ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06PSC07CESSATION OF JEREMY STEWART ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STEWART ANDERSON
2022-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CLULOW
2022-01-06AP01DIRECTOR APPOINTED MR RICHARD CLULOW
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 42 Third Avenue Gedling Nottingham NG4 3LL England
2021-06-14CH01Director's details changed for Mr Jeremy Stewart Anderson on 2021-06-14
2021-06-14PSC04Change of details for Mr Jeremy Stewart Anderson as a person with significant control on 2021-05-31
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-02-11AP03Appointment of Mr Richard Clulow as company secretary on 2021-02-01
2021-02-11TM02Termination of appointment of Judith Elizabeth Anderson on 2021-01-31
2021-01-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM 45 Chapel Lane Tor House Crich Derbyshire DE4 5BU England
2020-02-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-03-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-04-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-06-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Tor House Chapel Lane Crich Matlock Derbyshire DE4 5BU
2016-02-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0111/02/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0111/02/15 ANNUAL RETURN FULL LIST
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0111/02/14 ANNUAL RETURN FULL LIST
2013-11-22RES15CHANGE OF NAME 20/11/2013
2013-11-22CERTNMCompany name changed A.P.S. (nottingham) LIMITED\certificate issued on 22/11/13
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-03-05AR0111/02/13 ANNUAL RETURN FULL LIST
2012-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/12 FROM 4 Oxford Street Nottingham Nottinghamshire NG1 5BH
2012-03-05AR0111/02/12 ANNUAL RETURN FULL LIST
2012-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-02-17AR0111/02/11 ANNUAL RETURN FULL LIST
2010-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-02-15AR0111/02/10 ANNUAL RETURN FULL LIST
2010-02-15CH01Director's details changed for Mr Jeremy Stewart Anderson on 2010-02-11
2010-02-15CH03SECRETARY'S DETAILS CHNAGED FOR JUDITH ELIZABETH ANDERSON on 2010-02-11
2009-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-02-12363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-03-05363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288cSECRETARY'S PARTICULARS CHANGED
2007-02-19363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-28363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-01363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-12-11363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-07363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-04-02363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-03-24CERTNMCOMPANY NAME CHANGED A.P.S.(NOTTIGHAM) LIMITED CERTIFICATE ISSUED ON 27/03/00
2000-03-06288aNEW SECRETARY APPOINTED
2000-03-06288aNEW DIRECTOR APPOINTED
2000-03-06225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00
2000-03-06287REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 29 MAURICE DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG3 5GF
2000-03-0688(2)RAD 18/02/00--------- £ SI 99@1=99 £ IC 1/100
2000-02-22288bDIRECTOR RESIGNED
2000-02-22288bSECRETARY RESIGNED
2000-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to MYSTRAL 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 MYSTRAL 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
MYSTRAL CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MYSTRAL CONSULTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 100
Shareholder Funds 2012-10-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MYSTRAL CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYSTRAL CONSULTING LIMITED
Trademarks
We have not found any records of MYSTRAL CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYSTRAL 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 (69202 - Bookkeeping activities) as MYSTRAL CONSULTING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MYSTRAL 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 MYSTRAL 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 MYSTRAL 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.
    Other companies at postcode NG4 1GJ