AFTERBURNER CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AFTERBURNER CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12321570

Incorporation date

19/11/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1.01 411 Oxford Street, London W1C 2PECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2019)
dot icon20/02/2026
Change of details for Mr Paul Hiscoe as a person with significant control on 2026-02-18
dot icon20/02/2026
Director's details changed for Mr Paul Hiscoe on 2026-02-18
dot icon20/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon12/08/2025
Micro company accounts made up to 2025-06-30
dot icon24/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon08/08/2024
Micro company accounts made up to 2024-06-30
dot icon27/06/2024
Current accounting period shortened from 2024-09-30 to 2024-06-30
dot icon14/03/2024
Change of details for Mr Steven Ronald Ball as a person with significant control on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr Paul Hiscoe on 2024-03-14
dot icon14/03/2024
Director's details changed for Mr Steven Ronald Ball on 2024-03-14
dot icon14/03/2024
Change of details for Mr Paul Hiscoe as a person with significant control on 2024-03-14
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon09/02/2024
Registered office address changed from 37 King George Square Richmond TW10 6LF England to Office 1.01 411 Oxford Street London W1C 2PE on 2024-02-09
dot icon23/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon20/01/2024
Change of details for Mr Paul Hiscoe as a person with significant control on 2023-12-21
dot icon19/01/2024
Statement of capital following an allotment of shares on 2023-12-21
dot icon19/01/2024
Change of details for Mr Paul Hiscoe as a person with significant control on 2023-12-21
dot icon19/01/2024
Director's details changed for Mr Paul Hiscoe on 2023-12-21
dot icon19/01/2024
Director's details changed for Mr Paul Hiscoe on 2023-12-21
dot icon19/01/2024
Registered office address changed from 37 King George Square Richmond Surrey TW10 6LF to 37 King George Square Richmond TW10 6LF on 2024-01-19
dot icon17/11/2023
Micro company accounts made up to 2023-09-30
dot icon28/02/2023
Confirmation statement made on 2023-02-26 with updates
dot icon13/12/2022
Micro company accounts made up to 2022-09-30
dot icon05/10/2022
Registered office address changed from 13a Hungerford Road London N7 9LA England to 37 King George Square Richmond Surrey TW10 6LF on 2022-10-05
dot icon25/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon25/03/2022
Change of details for Mr Steven Ronald Ball as a person with significant control on 2022-02-26
dot icon25/03/2022
Director's details changed for Mr Steven Ronald Ball on 2022-02-26
dot icon25/03/2022
Registered office address changed from Whingate Dummer Basingstoke RG25 2AL England to 13a Hungerford Road London N7 9LA on 2022-03-25
dot icon22/11/2021
Micro company accounts made up to 2021-09-30
dot icon09/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon19/10/2020
Previous accounting period shortened from 2020-11-30 to 2020-09-30
dot icon07/08/2020
Registered office address changed from 13a Hungerford Road London N7 9LA England to Whingate Dummer Basingstoke RG25 2AL on 2020-08-07
dot icon26/02/2020
Change of details for Mr Steven Ronald Ball as a person with significant control on 2020-02-26
dot icon26/02/2020
Change of details for Mr Steven Ronald Ball as a person with significant control on 2020-02-26
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon26/02/2020
Change of details for Mr Paul Hiscoe as a person with significant control on 2020-02-26
dot icon26/02/2020
Director's details changed for Mr Paul Hiscoe on 2020-02-26
dot icon26/02/2020
Director's details changed for Mr Steven Ronald Ball on 2020-02-26
dot icon26/02/2020
Change of details for Mr Stephen Ronald Ball as a person with significant control on 2020-02-26
dot icon26/02/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13a Hungerford Road London N7 9LA on 2020-02-26
dot icon10/02/2020
Director's details changed for Mr Stephen Ronald Ball on 2020-02-10
dot icon19/11/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.10K
-
0.00
-
-
2022
2
4.58K
-
0.00
-
-
2022
2
4.58K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.58K £Descended-24.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Hiscoe
Director
19/11/2019 - Present
8
Mr Steven Ronald Ball
Director
19/11/2019 - Present
8

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AFTERBURNER CONSULTING LIMITED

AFTERBURNER CONSULTING LIMITED is an(a) Active company incorporated on 19/11/2019 with the registered office located at Office 1.01 411 Oxford Street, London W1C 2PE. 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 AFTERBURNER CONSULTING LIMITED?

toggle

AFTERBURNER CONSULTING LIMITED is currently Active. It was registered on 19/11/2019 .

Where is AFTERBURNER CONSULTING LIMITED located?

toggle

AFTERBURNER CONSULTING LIMITED is registered at Office 1.01 411 Oxford Street, London W1C 2PE.

What does AFTERBURNER CONSULTING LIMITED do?

toggle

AFTERBURNER CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AFTERBURNER CONSULTING LIMITED have?

toggle

AFTERBURNER CONSULTING LIMITED had 2 employees in 2022.

What is the latest filing for AFTERBURNER CONSULTING LIMITED?

toggle

The latest filing was on 20/02/2026: Change of details for Mr Paul Hiscoe as a person with significant control on 2026-02-18.