ABC MANAGEMENT CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ABC MANAGEMENT CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09140789

Incorporation date

21/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

32 Garden Flat, 32 Marlborough Buildings, Bath BA1 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2014)
dot icon03/02/2026
Micro company accounts made up to 2025-07-31
dot icon17/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon02/09/2024
Micro company accounts made up to 2024-07-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon21/01/2024
Micro company accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon25/08/2022
Change of details for Dr Jane Ellis-Brush as a person with significant control on 2022-02-04
dot icon16/08/2022
Micro company accounts made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon01/07/2022
Notification of Kevin Paul Ellis-Brush as a person with significant control on 2022-07-01
dot icon01/07/2022
Appointment of Dr Kevin Paul Ellis-Brush as a director on 2022-07-01
dot icon29/01/2022
Registered office address changed from 8 Charters Upper Oldfield Park Bath BA2 3LB England to 32 Garden Flat 32 Marlborough Buildings Bath BA1 2LY on 2022-01-29
dot icon23/12/2021
Micro company accounts made up to 2021-07-31
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon22/04/2021
Micro company accounts made up to 2020-07-31
dot icon05/03/2021
Registered office address changed from 2 Woodstock Road Broxbourne Hertfordshire EN10 7NZ England to 8 Charters Upper Oldfield Park Bath BA2 3LB on 2021-03-05
dot icon05/03/2021
Appointment of Dr Jane Ellis-Brush as a director on 2021-03-01
dot icon05/03/2021
Termination of appointment of Kevin Brush as a director on 2021-03-01
dot icon05/03/2021
Cessation of Kevin Brush as a person with significant control on 2021-03-01
dot icon05/03/2021
Notification of Jane Ellis-Brush as a person with significant control on 2021-03-01
dot icon27/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-07-31
dot icon01/08/2019
Director's details changed for Mr Kevin Brush on 2019-08-01
dot icon01/08/2019
Confirmation statement made on 2019-07-21 with updates
dot icon21/01/2019
Change of details for Mr Kevin Brush as a person with significant control on 2018-12-01
dot icon18/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon10/08/2018
Confirmation statement made on 2018-07-21 with updates
dot icon14/03/2018
Termination of appointment of Jane Ellis as a director on 2018-03-01
dot icon14/03/2018
Cessation of Jane Ellis as a person with significant control on 2017-08-01
dot icon03/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/09/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon21/10/2016
Director's details changed for Dr Jane Ellis on 2016-10-21
dot icon21/10/2016
Director's details changed for Mr Kevin Brush on 2016-10-21
dot icon21/10/2016
Registered office address changed from 2 Woodstock Road Broxbourne Hertfordshire EN10 7NZ England to 2 Woodstock Road Broxbourne Hertfordshire EN10 7NZ on 2016-10-21
dot icon21/10/2016
Director's details changed for Dr Jane Ellis on 2016-10-21
dot icon28/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon27/06/2016
Registered office address changed from 93 Smeaton Court Marshgate Drive Hertford SG13 7AN to 2 Woodstock Road Broxbourne Hertfordshire EN10 7NZ on 2016-06-27
dot icon29/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/10/2015
Appointment of Kevin Brush as a director on 2015-09-24
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-09-24
dot icon12/08/2015
Registered office address changed from 93 Smeaton Court Hertford SG13 7AN to 93 Smeaton Court Marshgate Drive Hertford SG13 7AN on 2015-08-12
dot icon08/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon08/08/2015
Director's details changed for Dr. Jane Ellis on 2015-07-31
dot icon08/08/2015
Registered office address changed from 1 Queen Street St. Albans AL3 4PJ United Kingdom to 93 Smeaton Court Hertford SG13 7AN on 2015-08-08
dot icon21/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.15K
-
0.00
-
-
2022
0
23.97K
-
0.00
-
-
2023
0
8.16K
-
14.06K
-
-
2023
0
8.16K
-
14.06K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.16K £Descended-65.97 % *

Total Assets(GBP)

-

Turnover(GBP)

14.06K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Jane Ellis
Director
21/07/2014 - 01/03/2018
2
Brush, Kevin
Director
24/09/2015 - 01/03/2021
1
Dr Jane Gail Ellis-Brush
Director
01/03/2021 - Present
2
Dr Kevin Paul Ellis-Brush
Director
01/07/2022 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABC MANAGEMENT CONSULTING LIMITED

ABC MANAGEMENT CONSULTING LIMITED is an(a) Active company incorporated on 21/07/2014 with the registered office located at 32 Garden Flat, 32 Marlborough Buildings, Bath BA1 2LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABC MANAGEMENT CONSULTING LIMITED?

toggle

ABC MANAGEMENT CONSULTING LIMITED is currently Active. It was registered on 21/07/2014 .

Where is ABC MANAGEMENT CONSULTING LIMITED located?

toggle

ABC MANAGEMENT CONSULTING LIMITED is registered at 32 Garden Flat, 32 Marlborough Buildings, Bath BA1 2LY.

What does ABC MANAGEMENT CONSULTING LIMITED do?

toggle

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

What is the latest filing for ABC MANAGEMENT CONSULTING LIMITED?

toggle

The latest filing was on 03/02/2026: Micro company accounts made up to 2025-07-31.