2110 CONSULT LIMITED

Register to unlock more data on OkredoRegister

2110 CONSULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06810968

Incorporation date

05/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charter House Marlborough Park, Southdown Road, Harpenden AL5 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2009)
dot icon13/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon18/11/2025
Resolutions
dot icon14/11/2025
Memorandum and Articles of Association
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-11-03
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-11-03
dot icon05/11/2025
Notification of 2110 Consult Trustees Limited as a person with significant control on 2025-11-03
dot icon05/11/2025
Cessation of Joanne Laila Taylor as a person with significant control on 2025-11-03
dot icon05/11/2025
Cessation of Richard Jonathan Taylor as a person with significant control on 2025-11-03
dot icon05/11/2025
Termination of appointment of Joanne Laila Taylor as a director on 2025-11-03
dot icon05/11/2025
Termination of appointment of Joanne Laila Taylor as a secretary on 2025-11-03
dot icon05/11/2025
Registration of charge 068109680001, created on 2025-11-03
dot icon06/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon05/02/2025
Resolutions
dot icon04/02/2025
Sub-division of shares on 2025-01-31
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon17/01/2023
Appointment of Mr Paul Charles Cashmore as a director on 2023-01-11
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon18/11/2020
Registered office address changed from 5 Parkway, Porters Wood St. Albans AL3 6PA England to Charter House Marlborough Park Southdown Road Harpenden AL5 1NL on 2020-11-18
dot icon11/11/2020
Director's details changed for Adam Daniel Linard on 2018-07-01
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon06/02/2020
Termination of appointment of Justin Steven Ansell as a director on 2019-07-04
dot icon20/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon14/10/2016
Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to 5 Parkway, Porters Wood St. Albans AL3 6PA on 2016-10-14
dot icon13/10/2016
Appointment of Mrs Joanne Laila Taylor as a secretary on 2016-10-13
dot icon13/10/2016
Termination of appointment of Afp Services Limited as a secretary on 2016-10-13
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Registered office address changed from Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 2016-04-19
dot icon24/02/2016
Secretary's details changed for Afp Services Limited on 2016-02-22
dot icon16/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon05/05/2015
Appointment of Adam Daniel Linard as a director on 2015-05-01
dot icon24/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/03/2014
Amended accounts made up to 2013-02-28
dot icon18/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon13/02/2014
Appointment of Justin Steven Ansell as a director
dot icon21/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/07/2011
Director's details changed for Joanne Laila Taylor on 2011-07-20
dot icon27/07/2011
Director's details changed for Richard Johnathan Taylor on 2011-07-20
dot icon27/07/2011
Secretary's details changed for Afp Services Limited on 2011-07-19
dot icon19/07/2011
Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX on 2011-07-19
dot icon15/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon18/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon18/02/2010
Director's details changed for Richard Taylor on 2010-02-05
dot icon18/02/2010
Director's details changed for Joanne Laila Taylor on 2010-02-05
dot icon18/02/2010
Secretary's details changed for Afp Services Limited on 2010-02-05
dot icon05/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon+49.83 % *

* during past year

Cash in Bank

£482,346.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
633.05K
-
0.00
321.94K
-
2022
8
791.38K
-
0.00
482.35K
-
2022
8
791.38K
-
0.00
482.35K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

791.38K £Ascended25.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

482.35K £Ascended49.83 % *

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
Mr Paul Charles Cashmore
Director
11/01/2023 - Present
2
Linard, Adam Daniel
Director
01/05/2015 - Present
-
Taylor, Richard Johnathan
Director
05/02/2009 - Present
1
Taylor, Joanne Laila
Director
05/02/2009 - 03/11/2025
-
Taylor, Joanne Laila
Secretary
13/10/2016 - 03/11/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2110 CONSULT LIMITED

2110 CONSULT LIMITED is an(a) Active company incorporated on 05/02/2009 with the registered office located at Charter House Marlborough Park, Southdown Road, Harpenden AL5 1NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of 2110 CONSULT LIMITED?

toggle

2110 CONSULT LIMITED is currently Active. It was registered on 05/02/2009 .

Where is 2110 CONSULT LIMITED located?

toggle

2110 CONSULT LIMITED is registered at Charter House Marlborough Park, Southdown Road, Harpenden AL5 1NL.

What does 2110 CONSULT LIMITED do?

toggle

2110 CONSULT LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does 2110 CONSULT LIMITED have?

toggle

2110 CONSULT LIMITED had 8 employees in 2022.

What is the latest filing for 2110 CONSULT LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-02 with updates.