ACHETA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ACHETA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04635772

Incorporation date

14/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Kiwa House Stella Way, Bishops Cleeve, Cheltenham GL52 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2003)
dot icon19/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/04/2025
Termination of appointment of Paul Anthony Brown as a director on 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/03/2024
Micro company accounts made up to 2022-12-31
dot icon09/02/2024
Termination of appointment of Luc Marie Arthur Leroy as a director on 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon31/07/2023
Termination of appointment of Mark Stephen Horwood as a secretary on 2023-07-31
dot icon31/07/2023
Termination of appointment of Mark Stephen Horwood as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr John Connor as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr John Connor as a secretary on 2023-07-31
dot icon23/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon06/01/2022
Accounts for a small company made up to 2020-12-31
dot icon26/07/2021
Appointment of Mr Mark Stephen Horwood as a secretary on 2019-08-30
dot icon01/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon04/01/2021
Termination of appointment of John Frederick Simmons as a director on 2021-01-04
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon07/11/2019
Notification of Kiwa Holdings (Uk) Limited as a person with significant control on 2019-08-30
dot icon07/11/2019
Cessation of John Frederick Simmons as a person with significant control on 2019-08-30
dot icon04/09/2019
Appointment of Mr Luc Marie Arthur Leroy as a director on 2019-08-30
dot icon03/09/2019
Appointment of Mr Paul Anthony Brown as a director on 2019-08-30
dot icon03/09/2019
Appointment of Mr Mark Stephen Horwood as a director on 2019-08-30
dot icon03/09/2019
Termination of appointment of Jill Elaine Maycock as a director on 2019-08-30
dot icon03/09/2019
Termination of appointment of Jill Elaine Maycock as a secretary on 2019-08-30
dot icon03/09/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon03/09/2019
Registered office address changed from Church View Front Street Churchill Winscombe North Somerset BS25 5NB to Kiwa House Stella Way Bishops Cleeve Cheltenham GL52 7DQ on 2019-09-03
dot icon02/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon25/10/2013
Secretary's details changed for Jill Elaine Maycock on 2012-08-01
dot icon25/10/2013
Secretary's details changed for Jill Elaine Maycock on 2012-08-01
dot icon25/10/2013
Director's details changed for Jill Elaine Maycock on 2012-08-01
dot icon25/10/2013
Director's details changed for Dr John Frederick Simmons on 2012-08-01
dot icon25/10/2013
Director's details changed for Dr John Frederick Simmons on 2012-08-01
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Registered office address changed from Threave House, Long Street Belton Loughborough Leicestershire LE12 9TP on 2012-07-30
dot icon03/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon22/01/2010
Director's details changed for Jill Elaine Maycock on 2010-01-22
dot icon22/01/2010
Director's details changed for Dr John Frederick Simmons on 2010-01-22
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/02/2009
Return made up to 14/01/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 14/01/08; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/01/2007
Return made up to 14/01/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2006
Return made up to 14/01/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Return made up to 14/01/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2004
Return made up to 14/01/04; full list of members
dot icon03/11/2003
Statement of affairs
dot icon03/11/2003
Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200
dot icon31/10/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon28/03/2003
Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New secretary appointed;new director appointed
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
New director appointed
dot icon28/03/2003
New secretary appointed;new director appointed
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/01/2003 - 14/01/2003
99600
Dr John Frederick Simmons
Director
20/03/2003 - 04/01/2021
1
Horwood, Mark Stephen
Director
30/08/2019 - 31/07/2023
32
Brown, Paul Anthony
Director
30/08/2019 - 31/03/2025
11
Leroy, Luc Marie Arthur
Director
30/08/2019 - 31/01/2024
18

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+
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 ACHETA CONSULTING LIMITED

ACHETA CONSULTING LIMITED is an(a) Active company incorporated on 14/01/2003 with the registered office located at Kiwa House Stella Way, Bishops Cleeve, Cheltenham GL52 7DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACHETA CONSULTING LIMITED?

toggle

ACHETA CONSULTING LIMITED is currently Active. It was registered on 14/01/2003 .

Where is ACHETA CONSULTING LIMITED located?

toggle

ACHETA CONSULTING LIMITED is registered at Kiwa House Stella Way, Bishops Cleeve, Cheltenham GL52 7DQ.

What does ACHETA CONSULTING LIMITED do?

toggle

ACHETA CONSULTING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACHETA CONSULTING LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-14 with no updates.