1ST CONSULTING LTD

Register to unlock more data on OkredoRegister

1ST CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04360135

Incorporation date

24/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sparkhouse Enterprise Building, Rope Walk, Lincoln LN6 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon22/10/2024
Total exemption full accounts made up to 2024-10-18
dot icon22/10/2024
Application to strike the company off the register
dot icon16/10/2024
Current accounting period shortened from 2025-03-31 to 2024-10-18
dot icon05/08/2024
Current accounting period extended from 2024-07-31 to 2025-03-31
dot icon26/07/2024
Termination of appointment of Peter Anthony Bannister as a director on 2024-07-26
dot icon26/07/2024
Current accounting period shortened from 2025-03-31 to 2024-07-31
dot icon19/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon25/07/2022
Registered office address changed from 314 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2UB to Sparkhouse Enterprise Building Rope Walk Lincoln LN6 7DQ on 2022-07-25
dot icon23/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Director's details changed for Mr Peter Anthony Bannister on 2022-02-14
dot icon15/02/2022
Secretary's details changed for Ms Andrea Bannister on 2022-02-14
dot icon15/02/2022
Director's details changed for Ms Andrea Bannister on 2022-02-14
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon27/11/2019
Notification of Peter Bannister as a person with significant control on 2019-11-27
dot icon27/11/2019
Change of details for Ms Andrea Bannister as a person with significant control on 2019-11-27
dot icon27/11/2019
Director's details changed for Mr Peter Anthony Bannister on 2019-11-27
dot icon27/11/2019
Secretary's details changed for Ms Andrea Bannister on 2019-11-27
dot icon27/11/2019
Director's details changed for Ms Andrea Bannister on 2019-11-27
dot icon18/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England on 2012-09-20
dot icon14/03/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Registered office address changed from Pentax House South Hill Avenue Northolt Road South Harrow Middlesex HA2 0DU on 2010-04-07
dot icon12/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon05/02/2010
Director's details changed for Peter Anthony Bannister on 2009-10-02
dot icon05/02/2010
Director's details changed for Andrea Bannister on 2009-10-02
dot icon04/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 24/01/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/01/2008
Return made up to 24/01/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/02/2007
Return made up to 24/01/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Secretary's particulars changed;director's particulars changed
dot icon24/01/2006
Director's particulars changed
dot icon24/01/2006
Return made up to 24/01/06; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 24/01/05; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/02/2004
Return made up to 24/01/04; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/04/2003
New director appointed
dot icon13/02/2003
Return made up to 24/01/03; full list of members
dot icon22/05/2002
Registered office changed on 22/05/02 from: suite b 29 harley street london W1G 9QR
dot icon13/05/2002
Ad 07/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/05/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon15/03/2002
Director resigned
dot icon15/03/2002
Secretary resigned
dot icon15/03/2002
New director appointed
dot icon15/03/2002
New secretary appointed
dot icon24/01/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon-8.59 % *

* during past year

Cash in Bank

£4,383.00

Confirmation

dot iconLast made up date
18/10/2024
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
18/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
18/10/2024
dot iconNext account date
18/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
471.00
-
0.00
16.88K
-
2023
2
12.25K
-
0.00
4.80K
-
2024
2
27.18K
-
0.00
4.38K
-
2024
2
27.18K
-
0.00
4.38K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

27.18K £Ascended121.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.38K £Descended-8.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Andrea Bannister
Director
01/03/2003 - Present
-
NOMINEE SECRETARY LTD
Nominee Secretary
24/01/2002 - 07/03/2002
2516
NOMINEE DIRECTOR LTD
Nominee Director
24/01/2002 - 07/03/2002
1746
Bannister, Peter Anthony
Director
06/03/2002 - 26/07/2024
-
Bannister, Andrea
Secretary
06/03/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CONSULTING LTD

1ST CONSULTING LTD is an(a) Dissolved company incorporated on 24/01/2002 with the registered office located at Sparkhouse Enterprise Building, Rope Walk, Lincoln LN6 7DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CONSULTING LTD?

toggle

1ST CONSULTING LTD is currently Dissolved. It was registered on 24/01/2002 and dissolved on 14/01/2025.

Where is 1ST CONSULTING LTD located?

toggle

1ST CONSULTING LTD is registered at Sparkhouse Enterprise Building, Rope Walk, Lincoln LN6 7DQ.

What does 1ST CONSULTING LTD do?

toggle

1ST CONSULTING LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does 1ST CONSULTING LTD have?

toggle

1ST CONSULTING LTD had 2 employees in 2024.

What is the latest filing for 1ST CONSULTING LTD?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.