A4P CONSULTING LTD

Register to unlock more data on OkredoRegister

A4P CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07692660

Incorporation date

04/07/2011

Size

Small

Contacts

Registered address

Registered address

45 Queen Street, Deal CT14 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2011)
dot icon24/09/2025
Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich CT13 9FF England to 45 Queen Street Deal CT14 6EY on 2025-09-24
dot icon01/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon23/06/2025
Appointment of Mr Michael Francis Lalor as a director on 2025-06-20
dot icon17/06/2025
Accounts for a small company made up to 2024-12-31
dot icon24/04/2025
Termination of appointment of Marc Van Kempen as a director on 2025-04-24
dot icon15/04/2025
Appointment of Mr Wesley Potter Wheeler as a director on 2025-04-01
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2024
Termination of appointment of Brian Tuttle as a director on 2024-10-11
dot icon13/12/2024
Termination of appointment of Dawn Sherman as a director on 2024-08-30
dot icon28/11/2024
Reduction of iss capital and minute (oc)
dot icon28/11/2024
Certificate of reduction of issued capital
dot icon28/11/2024
Statement of capital on 2024-11-28
dot icon26/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon26/09/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon12/08/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon05/08/2024
Appointment of Mr Marc Van Kempen as a director on 2024-07-15
dot icon30/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon30/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon24/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon04/06/2024
Termination of appointment of Scott Domonic Vincent as a director on 2024-04-19
dot icon04/06/2024
Termination of appointment of Carl James Watson as a director on 2024-04-19
dot icon27/04/2024
Resolutions
dot icon27/04/2024
Memorandum and Articles of Association
dot icon26/04/2024
Second filing of Confirmation Statement dated 2023-07-04
dot icon23/04/2024
Appointment of Ms Dawn Sherman as a director on 2024-04-19
dot icon23/04/2024
Appointment of Mr Brian Tuttle as a director on 2024-04-19
dot icon23/04/2024
Cessation of Carl James Watson as a person with significant control on 2024-04-19
dot icon23/04/2024
Cessation of Scott Domonic Vincent as a person with significant control on 2024-04-19
dot icon23/04/2024
Cessation of Ian Trollope James as a person with significant control on 2024-04-19
dot icon23/04/2024
Notification of a person with significant control statement
dot icon15/03/2024
Solvency Statement dated 26/10/22
dot icon15/03/2024
Resolutions
dot icon15/03/2024
Statement of capital on 2024-03-15
dot icon15/03/2024
Withdrawal of a person with significant control statement on 2024-03-15
dot icon15/03/2024
Notification of Ian Trollope James as a person with significant control on 2022-01-01
dot icon15/03/2024
Notification of Scott Dominic Vincent as a person with significant control on 2022-01-01
dot icon15/03/2024
Notification of Carl James Watson as a person with significant control on 2022-01-01
dot icon12/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Purchase of own shares.
dot icon19/09/2023
Cancellation of shares. Statement of capital on 2022-10-26
dot icon30/08/2023
Confirmation statement made on 2023-07-04 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Purchase of own shares.
dot icon17/08/2022
Confirmation statement made on 2022-07-04 with updates
dot icon10/02/2022
Termination of appointment of Richard Stuart Hucker as a director on 2021-12-31
dot icon01/02/2022
Cancellation of shares. Statement of capital on 2021-12-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon07/07/2021
Director's details changed for Mr Carl James Watson on 2021-07-03
dot icon07/07/2021
Director's details changed for Mr Scott Domonic Vincent on 2021-07-03
dot icon07/07/2021
Director's details changed for Dr Ian Trollope James on 2021-07-03
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/07/2020
Registered office address changed from 45 Queen Street Deal Kent CT14 6EY to Innovation House Innovation Way Discovery Park Sandwich CT13 9FF on 2020-07-23
dot icon17/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon07/06/2017
Previous accounting period shortened from 2017-07-31 to 2017-03-31
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/01/2014
Director's details changed for Dr Ian Trollope James on 2014-01-09
dot icon31/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon31/07/2013
Director's details changed for Mr Richard Stuart Hucker on 2012-07-05
dot icon19/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon22/07/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon13/06/2012
Appointment of Mr Richard Stuart Hucker as a director
dot icon29/09/2011
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2011-09-29
dot icon29/09/2011
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2011-09-29
dot icon27/09/2011
Director's details changed for Mr Scott Domonic Vincent on 2011-09-27
dot icon27/09/2011
Director's details changed for Dr Ian Trollope James on 2011-09-27
dot icon27/09/2011
Director's details changed for Mr Carl James Watson on 2011-09-27
dot icon27/09/2011
Registered office address changed from 56 the Marina Deal Kent CT14 6NP England on 2011-09-27
dot icon27/09/2011
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2011-09-27
dot icon27/09/2011
Termination of appointment of Richard Hucker as a director
dot icon27/09/2011
Termination of appointment of David Muirhead as a director
dot icon04/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

30
2023
change arrow icon-62.70 % *

* during past year

Cash in Bank

£974,869.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
826.96K
-
0.00
675.29K
-
2022
31
2.57M
-
0.00
2.61M
-
2023
30
1.86M
-
0.00
974.87K
-
2023
30
1.86M
-
0.00
974.87K
-

Employees

2023

Employees

30 Descended-3 % *

Net Assets(GBP)

1.86M £Descended-27.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

974.87K £Descended-62.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Ian Trollope, Dr
Director
04/07/2011 - Present
-
Hucker, Richard Stuart
Director
04/07/2011 - 27/09/2011
-
Hucker, Richard Stuart
Director
01/06/2012 - 31/12/2021
-
Muirhead, David Campbell
Director
04/07/2011 - 27/09/2011
-
Watson, Carl James
Director
04/07/2011 - 19/04/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About A4P CONSULTING LTD

A4P CONSULTING LTD is an(a) Active company incorporated on 04/07/2011 with the registered office located at 45 Queen Street, Deal CT14 6EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of A4P CONSULTING LTD?

toggle

A4P CONSULTING LTD is currently Active. It was registered on 04/07/2011 .

Where is A4P CONSULTING LTD located?

toggle

A4P CONSULTING LTD is registered at 45 Queen Street, Deal CT14 6EY.

What does A4P CONSULTING LTD do?

toggle

A4P CONSULTING LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does A4P CONSULTING LTD have?

toggle

A4P CONSULTING LTD had 30 employees in 2023.

What is the latest filing for A4P CONSULTING LTD?

toggle

The latest filing was on 24/09/2025: Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich CT13 9FF England to 45 Queen Street Deal CT14 6EY on 2025-09-24.