APLOMB CONSULTING LIMITED

Register to unlock more data on OkredoRegister

APLOMB CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06977281

Incorporation date

30/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

74 The Chase, Eastcote, Pinner HA5 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2009)
dot icon06/11/2025
Registered office address changed from 45 Courtfield Avenue Harrow Middlesex HA1 2LB to 74 the Chase Eastcote Pinner HA5 1SN on 2025-11-06
dot icon18/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon14/04/2025
Micro company accounts made up to 2024-07-31
dot icon16/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon31/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon09/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon07/08/2018
Change of details for Mr. Vinay Bagade as a person with significant control on 2018-08-01
dot icon07/08/2018
Change of details for Mr. Vinay Bagade as a person with significant control on 2018-08-01
dot icon07/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon06/08/2018
Change of details for Mrs. Nandini Bagade as a person with significant control on 2018-08-01
dot icon03/08/2018
Change of details for Mr. Vinay Bagade as a person with significant control on 2018-08-01
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon19/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon01/08/2016
Director's details changed for Mrs Nandini Bagade on 2016-08-01
dot icon01/08/2016
Director's details changed for Mr Vinay Bagade on 2016-08-01
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-30
dot icon31/07/2014
Director's details changed for Mr Vinay Bagade on 2014-07-31
dot icon31/07/2014
Director's details changed for Mrs Nandini Bagade on 2014-07-31
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/08/2013
Registered office address changed from 328 Platinum House Lyon Road Harrow Middlesex HA1 2EX England on 2013-08-29
dot icon05/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/10/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon04/10/2012
Director's details changed for Mrs Nandini Bagade on 2012-10-01
dot icon04/10/2012
Director's details changed for Mr Vinay Bagade on 2012-10-01
dot icon04/10/2012
Registered office address changed from 128 Platinum House Lyon Road Harrow Middlesex HA1 2EX United Kingdom on 2012-10-04
dot icon29/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/09/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon06/09/2011
Director's details changed for Mr Vinay Bagade on 2011-08-27
dot icon06/09/2011
Director's details changed for Mrs Nandini Bagade on 2011-08-27
dot icon06/09/2011
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2011-09-06
dot icon12/07/2011
Director's details changed for Mr Vinay Bagade on 2011-07-11
dot icon12/07/2011
Director's details changed for Mrs Nandini Bagade on 2011-07-11
dot icon12/07/2011
Director's details changed for Mrs Nandini Bagade on 2011-07-11
dot icon16/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Vinay Bagade on 2010-08-05
dot icon06/08/2010
Director's details changed for Mrs Nandini Bagade on 2010-08-05
dot icon30/07/2009
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
31/07/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
127.65K
-
0.00
-
-
2022
0
123.14K
-
0.00
-
-
2023
0
41.45K
-
0.00
-
-
2023
0
41.45K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

41.45K £Descended-66.34 % *

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
Bagade, Nandini
Director
30/07/2009 - Present
2
Bagade, Vinay
Director
30/07/2009 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APLOMB CONSULTING LIMITED

APLOMB CONSULTING LIMITED is an(a) Active company incorporated on 30/07/2009 with the registered office located at 74 The Chase, Eastcote, Pinner HA5 1SN. 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 APLOMB CONSULTING LIMITED?

toggle

APLOMB CONSULTING LIMITED is currently Active. It was registered on 30/07/2009 .

Where is APLOMB CONSULTING LIMITED located?

toggle

APLOMB CONSULTING LIMITED is registered at 74 The Chase, Eastcote, Pinner HA5 1SN.

What does APLOMB CONSULTING LIMITED do?

toggle

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

What is the latest filing for APLOMB CONSULTING LIMITED?

toggle

The latest filing was on 06/11/2025: Registered office address changed from 45 Courtfield Avenue Harrow Middlesex HA1 2LB to 74 the Chase Eastcote Pinner HA5 1SN on 2025-11-06.