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

NEF CONSULTING LIMITED

10 SALAMANCA PLACE, LONDON, SE1 7HB,
Company Registration Number
06570398
Private Limited Company
Active

Company Overview

About Nef Consulting Ltd
NEF CONSULTING LIMITED was founded on 2008-04-18 and has its registered office in London. The organisation's status is listed as "Active". Nef Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEF CONSULTING LIMITED
 
Legal Registered Office
10 SALAMANCA PLACE
LONDON
SE1 7HB
Other companies in SE11
 
Filing Information
Company Number 06570398
Company ID Number 06570398
Date formed 2008-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 18:43:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEF CONSULTING LIMITED
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.
Companies with same name NEF CONSULTING LIMITED
The following companies were found which have the same name as NEF CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEF CONSULTING, LLC 280 EDINBURGH LANE ORANGE PARK FL 32073 Inactive Company formed on the 2006-10-03
NEF CONSULTING LLC North Carolina Unknown

Company Officers of NEF CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES BELL
Company Secretary 2018-05-03
JONATHAN JAMES BELL
Director 2018-05-03
MIATTA NEMA FAHNBULLEH
Director 2017-11-29
HOWARD ROBERT SEYMOUR REED
Director 2017-09-28
MICHAEL WILLIAM TUFFREY
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN ANDREA COLE-BURNS
Company Secretary 2017-04-04 2018-05-03
MAUREEN ANDREA COLE-BURNS
Director 2017-04-05 2018-05-03
MARC STEARS
Director 2016-03-17 2017-10-23
GRAHAM ANDREW RANDLES
Director 2012-06-11 2017-09-28
MICHAEL JOHN WEATHERHEAD
Director 2010-02-18 2017-09-28
ASITHA PANDITHARATNA
Director 2011-07-28 2017-04-04
TAMARA GILTSOFF
Director 2011-05-12 2016-03-13
ELNA KOTZE
Director 2008-04-18 2016-03-07
VIVIAN DAVIES
Company Secretary 2016-01-11 2016-03-01
VIVIAN DAVIES
Director 2015-08-21 2016-03-01
PAULINE ELIZABETH O'CONNOR
Company Secretary 2008-04-18 2016-02-26
CRISPIN MARTIN OBRIEN
Director 2015-08-21 2016-02-03
GEORGE STEWART WALLIS
Director 2008-04-18 2016-01-11
MARTIN CALDER GILLIE
Director 2009-11-05 2015-11-27
BRIAN NELIGAN CHRISTOPHER SWEENEY
Director 2009-02-18 2015-11-27
LINDSAY CAROLINE LEVIN
Director 2008-09-18 2010-11-24
DAVID EDWARD WILLIAMS
Director 2008-04-18 2009-06-25
SUSAN MILLEN GILLIE
Director 2008-09-18 2009-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES BELL NATIONAL AIDS TRUST Director 2013-09-23 CURRENT 1987-10-09 Active
JONATHAN JAMES BELL CIOVANTAGE LIMITED Director 2011-09-01 CURRENT 2009-11-17 Active - Proposal to Strike off
JONATHAN JAMES BELL VIVID RIVER LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
JONATHAN JAMES BELL PETER EARL CONSULTING LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
JONATHAN JAMES BELL NATHOSCA HOLDINGS LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active
MIATTA NEMA FAHNBULLEH POLEIS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Dissolved 2017-10-31
HOWARD ROBERT SEYMOUR REED NEW ECONOMY ORGANISERS NETWORK Director 2015-07-31 CURRENT 2015-07-31 Active
HOWARD ROBERT SEYMOUR REED LANDMAN ECONOMICS LTD Director 2010-03-08 CURRENT 2010-03-08 Active
MICHAEL WILLIAM TUFFREY NEW ECONOMICS FOUNDATION Director 2016-02-23 CURRENT 1996-05-01 Active
MICHAEL WILLIAM TUFFREY CORPORATE CITIZENSHIP TRUSTEES LIMITED Director 2008-09-02 CURRENT 2008-07-25 Dissolved 2015-03-10
MICHAEL WILLIAM TUFFREY CORPORATE CITIZENSHIP LIMITED Director 1997-02-07 CURRENT 1997-02-06 Active

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
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MIATTA FAHNBULLEH
2024-02-01DIRECTOR APPOINTED MR DHANANJAYAN SIVAGURU SRISKANDARAJAH
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-01-24Director's details changed for Ms Miatta Nema Fahnbulleh on 2023-01-10
2023-01-24CH01Director's details changed for Ms Miatta Nema Fahnbulleh on 2023-01-10
2022-12-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-02CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM TUFFREY
2022-01-10DIRECTOR APPOINTED MS VICTORIA APRIL SOPHIE WRIGHT
2022-01-10Appointment of Ms Victoria April Sophie Wright as company secretary on 2022-01-04
2022-01-10AP03Appointment of Ms Victoria April Sophie Wright as company secretary on 2022-01-04
2022-01-10AP01DIRECTOR APPOINTED MS VICTORIA APRIL SOPHIE WRIGHT
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM TUFFREY
2022-01-0230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14AP01DIRECTOR APPOINTED MR TARIQ KAZI
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EDGAR
2021-05-28TM02Termination of appointment of David John Edgar on 2021-05-28
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PENDLETON
2021-03-09AP03Appointment of Dr David John Edgar as company secretary on 2021-02-18
2021-03-09AP01DIRECTOR APPOINTED DR DAVID JOHN EDGAR
2021-01-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01AP01DIRECTOR APPOINTED MR ANDREW JOHN PENDLETON
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES BELL
2020-09-24TM02Termination of appointment of Jonathan James Bell on 2020-09-24
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-02-07CH01Director's details changed for Dr Miatta Nema Fahnbulleh on 2019-12-01
2020-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-01-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AP03Appointment of Jonathan James Bell as company secretary on 2018-05-03
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-05-24AP01DIRECTOR APPOINTED MR JONATHAN JAMES BELL
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANDREA COLE-BURNS
2018-05-24TM02Termination of appointment of Maureen Andrea Cole-Burns on 2018-05-03
2018-01-02AP01DIRECTOR APPOINTED DR MIATTA NEMA FAHNBULLEH
2018-01-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARC STEARS
2017-10-24AP01DIRECTOR APPOINTED MR HOWARD ROBERT SEYMOUR REED
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEATHERHEAD
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RANDLES
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MRS MAUREEN ANDREA COLE-BURNS
2017-04-04AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM TUFFREY
2017-04-04AP03Appointment of Mrs Maureen Andrea Cole-Burns as company secretary on 2017-04-04
2017-04-04CH01Director's details changed for Mr Michael John Weatherhead on 2017-04-04
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ASITHA PANDITHARATNA
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-11AR0118/04/16 ANNUAL RETURN FULL LIST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN DAVIES
2016-05-11TM02Termination of appointment of Vivian Davies on 2016-03-01
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA GILTSOFF
2016-05-11AP01DIRECTOR APPOINTED MR MARC STEARS
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ELNA KOTZE
2016-04-08AA30/06/15 TOTAL EXEMPTION FULL
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN OBRIEN
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WALLIS
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GILLIE
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SWEENEY
2016-02-26TM02APPOINTMENT TERMINATED, SECRETARY PAULINE O'CONNOR
2016-02-12AP03SECRETARY APPOINTED VIVIAN DAVIES
2016-01-08AP01DIRECTOR APPOINTED CRISPIN MARTIN OBRIEN
2015-09-09AP01DIRECTOR APPOINTED MR VIVIAN DAVIES
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-19AR0118/04/15 FULL LIST
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 3 JONATHAN STREET LONDON SE11 5NH
2014-12-23AA30/06/14 TOTAL EXEMPTION FULL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-22AR0118/04/14 FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEWART WALLIS / 22/04/2014
2014-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS PAULINE ELIZABETH O'CONNOR / 22/04/2014
2013-12-12AA30/06/13 TOTAL EXEMPTION FULL
2013-04-30AR0118/04/13 FULL LIST
2013-03-13AA30/06/12 TOTAL EXEMPTION FULL
2013-02-04AP01DIRECTOR APPOINTED MR GRAHAM ANDREW RANDLES
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEWART WALLIS / 05/08/2009
2012-05-16AP01DIRECTOR APPOINTED ASITHA PANDITHARATNA
2012-04-23AR0118/04/12 FULL LIST
2012-03-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-29AP01DIRECTOR APPOINTED MISS TAMARA GILTSOFF
2011-05-13AR0118/04/11 FULL LIST
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEVIN
2011-01-28AA30/06/10 TOTAL EXEMPTION FULL
2010-12-06AP01DIRECTOR APPOINTED DR BRIAN NELIGAN CHRISTOPHER SWEENEY
2010-05-14AR0118/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELNA KOTZE / 18/04/2010
2010-04-23AP01DIRECTOR APPOINTED MR MICHAEL JOHN WEATHERHEAD
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CAROLINE LEVIN / 18/03/2010
2009-12-16AA30/06/09 TOTAL EXEMPTION FULL
2009-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2009-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GILLIE
2009-11-05AP01DIRECTOR APPOINTED MR MARTIN CALDER GILLIE
2009-05-12363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-20RES01ALTER MEMORANDUM 13/03/2009
2009-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-19225CURREXT FROM 30/04/2009 TO 30/06/2009
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-24288aDIRECTOR APPOINTED LINDSAY CAROLINE LEVIN
2008-10-24288aDIRECTOR APPOINTED SUSAN MILEN GILLIE
2008-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 NEF 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 NEF CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-31 Outstanding NEW ECONOMICS FOUNDATION
Intangible Assets
Patents
We have not found any records of NEF CONSULTING LIMITED registering or being granted any patents
Domain Names

NEF CONSULTING LIMITED owns 2 domain names.

social-roi.co.uk   sroi-institute.co.uk  

Trademarks
We have not found any records of NEF CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEF CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-10 GBP £625 Training Expenses
Brighton & Hove City Council 2016-7 GBP £473 Hsing Management - HRA
Suffolk County Council 2016-5 GBP £630 Training
Suffolk County Council 2016-4 GBP £23,490 Professional Fees
Babergh District Council 2016-3 GBP £1,888 Training
Suffolk County Council 2015-10 GBP £303 Professional Fees
Worcestershire County Council 2015-10 GBP £245 Training Expenses
South Gloucestershire Council 2015-10 GBP £1,050 Other Supplies & Services
South Gloucestershire Council 2015-7 GBP £1,150 Other Supplies & Services
Suffolk County Council 2015-1 GBP £420 Professional Fees
Norfolk County Council 2014-12 GBP £1,150 HR-TRAINING
Norfolk County Council 2014-11 GBP £575 HR-TRAINING
Canterbury City Council 2014-11 GBP £575 Staff Training
Bracknell Forest Council 2014-10 GBP £575 Training Costs
Rugby Borough Council 2014-1 GBP £575 Supervision and Management General
Sandwell Metroplitan Borough Council 2013-10 GBP £575
City of London 2013-9 GBP £575 Indirect Employee Expenses
Cornwall Council 2013-9 GBP £575
Wolverhampton City Council 2013-5 GBP £690
London City Hall 2013-4 GBP £1,430 Staff Training
Stockport Metropolitan Council 2012-11 GBP £575
Cambridgeshire County Council 2012-3 GBP £690 Staff Training & Development
Nottingham City Council 2012-2 GBP £575
Cambridgeshire County Council 2011-8 GBP £690 Staff Training & Development
Cotswold District Council 0-0 GBP £245 Training Fees (External)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEF 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 NEF 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 NEF 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.