Active
Company Information for CONSULT TO SUCCEED LIMITED
KINGSGATE HOUSE NORTH WING, GROUND FLOOR, NEWBURY ROAD, ANDOVER, HAMPSHIRE, SP10 4DU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CONSULT TO SUCCEED LIMITED | |
Legal Registered Office | |
KINGSGATE HOUSE NORTH WING, GROUND FLOOR NEWBURY ROAD ANDOVER HAMPSHIRE SP10 4DU Other companies in SO15 | |
Company Number | 05813728 | |
---|---|---|
Company ID Number | 05813728 | |
Date formed | 2006-05-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 26/02/2026 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB889547447 |
Last Datalog update: | 2025-03-05 10:27:57 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ALEC COPESTAKE |
||
KEITH ROSS COPESTAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE SUTTON |
Director | ||
LISA MARIE MCLEAN |
Director | ||
JULIA ELIZABETH FRANCIS |
Company Secretary | ||
RHONDA KAREN STURGES |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E C PAINTING AND DECORATING LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Active - Proposal to Strike off | |
FINCA MANAGEMENT LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24 | ||
Change of details for Mr Keith Ross Copestake as a person with significant control on 2024-08-27 | ||
Director's details changed for Mr Keith Ross Copestake on 2024-08-27 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
Termination of appointment of Thomas Alec Copestake on 2023-02-27 | ||
Appointment of Mr Keith Ross Copestake as company secretary on 2023-02-27 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/21 FROM 30a Bedford Place Southampton SO15 2DG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/05/19 TO 27/05/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058137280001 | |
AAMD | Amended mirco entity accounts made up to 2017-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/05/16 TO 28/05/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA MARIE MCLEAN | |
AP01 | DIRECTOR APPOINTED MS CLAIRE SUTTON | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | 29/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | 29/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED LISA MARIE MCLEAN | |
AA01 | Previous accounting period shortened from 30/05/12 TO 29/05/12 | |
AA | 30/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2011 TO 30/05/2011 | |
AR01 | 11/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR THOMAS ALEC COPESTAKE | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA FRANCIS | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROSS COPESTAKE / 11/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 CONSULT TO SUCCEED LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CONSULT TO SUCCEED LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CONSULT TO SUCCEED LIMITED | Event Date | 2013-08-27 |
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. |