ALMAND CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ALMAND CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04331923

Incorporation date

30/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O N R Sharland & Co Oxford Point, 19 Oxford Road, Bournemouth, Dorset BH8 8GSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2001)
dot icon04/12/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon13/08/2025
Registered office address changed from C/O N R Sharland & Co Ground Floor Office Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ England to C/O N R Sharland & Co Oxford Point 19 Oxford Road Bournemouth Dorset BH8 8GS on 2025-08-13
dot icon05/08/2025
Micro company accounts made up to 2024-11-30
dot icon10/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon07/08/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon20/09/2023
Registered office address changed from C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA to C/O N R Sharland & Co Ground Floor Office Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 2023-09-20
dot icon01/08/2023
Micro company accounts made up to 2022-11-30
dot icon23/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon18/08/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon09/08/2021
Micro company accounts made up to 2020-11-30
dot icon19/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon16/08/2019
Micro company accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon08/08/2018
Micro company accounts made up to 2017-11-30
dot icon19/12/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon09/12/2015
Director's details changed for Sovereign Directors Limited on 2015-07-01
dot icon09/12/2015
Secretary's details changed for Sovereign Secretarial Limited on 2015-07-01
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/02/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon02/02/2015
Secretary's details changed for Sovereign Secretarial Limited on 2014-11-19
dot icon02/02/2015
Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 2015-02-02
dot icon02/02/2015
Director's details changed for Sovereign Directors Limited on 2014-11-19
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/02/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon15/03/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon15/03/2012
Secretary's details changed for Sovereign Secretarial Limited on 2011-08-01
dot icon15/03/2012
Director's details changed for Sovereign Directors Limited on 2011-08-01
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon13/12/2011
Registered office address changed from First Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN on 2011-12-13
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/03/2011
Appointment of Mrs Phillipa Ruth Sharland as a director
dot icon18/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon01/12/2009
Director's details changed for Sovereign Directors Limited on 2009-10-01
dot icon01/12/2009
Secretary's details changed for Sovereign Secretarial Limited on 2009-10-01
dot icon09/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/04/2009
Compulsory strike-off action has been discontinued
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon06/04/2009
Return made up to 12/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/11/2007
Return made up to 12/11/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/01/2007
Return made up to 12/11/06; full list of members
dot icon11/10/2006
Return made up to 12/11/05; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/11/2004
Return made up to 12/11/04; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/06/2004
Registered office changed on 25/06/04 from: first floor offices 288 hale lane edgware middlesex HA8 8NP
dot icon18/12/2003
Return made up to 30/11/03; full list of members
dot icon22/05/2003
Return made up to 30/11/02; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-11-30
dot icon05/12/2002
Director resigned
dot icon05/12/2002
New director appointed
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
New director appointed
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Secretary resigned
dot icon30/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharland, Phillipa Ruth
Director
01/10/2010 - Present
16
SOVEREIGN DIRECTORS LIMITED
Corporate Director
30/11/2001 - 30/11/2001
63
Sharland, Phillipa Ruth
Secretary
30/11/2001 - 30/11/2001
21
SOVEREIGN DIRECTORS LIMITED
Corporate Director
30/11/2001 - Present
-
SOVEREIGN DIRECTORS LIMITED
Corporate Secretary
30/11/2001 - Present
-

Persons with Significant Control

1
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 ALMAND CONSULTING LIMITED

ALMAND CONSULTING LIMITED is an(a) Active company incorporated on 30/11/2001 with the registered office located at C/O N R Sharland & Co Oxford Point, 19 Oxford Road, Bournemouth, Dorset BH8 8GS. There are currently 3 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 ALMAND CONSULTING LIMITED?

toggle

ALMAND CONSULTING LIMITED is currently Active. It was registered on 30/11/2001 .

Where is ALMAND CONSULTING LIMITED located?

toggle

ALMAND CONSULTING LIMITED is registered at C/O N R Sharland & Co Oxford Point, 19 Oxford Road, Bournemouth, Dorset BH8 8GS.

What does ALMAND CONSULTING LIMITED do?

toggle

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

What is the latest filing for ALMAND CONSULTING LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-12 with no updates.