ASMUND NIELSEN CONSULTING (UK) LIMITED

Register to unlock more data on OkredoRegister

ASMUND NIELSEN CONSULTING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01767222

Incorporation date

03/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

6 Burghley Road, Lincoln LN6 7YECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1983)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon30/10/2025
Application to strike the company off the register
dot icon27/05/2025
Micro company accounts made up to 2024-09-30
dot icon26/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon13/07/2024
Micro company accounts made up to 2023-09-30
dot icon24/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon24/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon10/05/2021
Micro company accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/08/2019
Registered office address changed from 6th Floor, 48 Gracechurch Street London EC3V 0EJ to 6 Burghley Road Lincoln LN6 7YE on 2019-08-08
dot icon13/11/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/04/2015
Registered office address changed from Imperial House 4Th Floor 15 Kingsway London to 6Th Floor, 48 Gracechurch Street London EC3V 0EJ on 2015-04-29
dot icon11/12/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/11/2012
Certificate of change of name
dot icon09/11/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/12/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/11/2010
Appointment of Mr David Trevor Brown as a secretary
dot icon12/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon12/11/2010
Registered office address changed from Imperial House 15 Kingsway London WC2B 6UN on 2010-11-12
dot icon12/11/2010
Director's details changed for Mr Jorgen Asmund Nielsen on 2010-09-12
dot icon28/10/2010
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon27/10/2010
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 2010-10-27
dot icon19/08/2010
Secretary's details changed for Cargil Management Services Limited on 2010-08-10
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/12/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon03/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 24/09/08; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 24/09/07; full list of members
dot icon28/04/2007
Amended accounts made up to 2006-09-30
dot icon17/01/2007
Accounts for a dormant company made up to 2006-09-30
dot icon02/10/2006
Return made up to 24/09/06; full list of members
dot icon01/09/2006
Location of register of members
dot icon01/09/2006
Registered office changed on 01/09/06 from: 90 gloucester place london W1U 6EH
dot icon19/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon03/02/2006
Return made up to 24/09/05; full list of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: 22 melton street london NW1 2BW
dot icon01/09/2005
Location of register of members
dot icon31/01/2005
Full accounts made up to 2004-09-30
dot icon31/01/2005
Full accounts made up to 2003-09-30
dot icon17/12/2004
New secretary appointed
dot icon17/12/2004
Registered office changed on 17/12/04 from: chichester house 278-282 high holborn london WC1V 7ER
dot icon17/12/2004
Secretary resigned
dot icon29/09/2004
Return made up to 24/09/04; full list of members
dot icon01/10/2003
Return made up to 24/09/03; full list of members
dot icon04/03/2003
Secretary's particulars changed;director's particulars changed
dot icon06/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/12/2002
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon04/12/2002
Total exemption full accounts made up to 2001-07-31
dot icon30/11/2002
New secretary appointed
dot icon26/10/2002
Return made up to 24/09/02; full list of members
dot icon04/08/2002
Director resigned
dot icon12/07/2002
Return made up to 24/09/01; full list of members
dot icon01/10/2001
Total exemption full accounts made up to 2000-07-31
dot icon14/04/2001
Delivery ext'd 3 mth 31/07/00
dot icon09/10/2000
Return made up to 24/09/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-07-31
dot icon15/10/1999
Return made up to 24/09/99; no change of members
dot icon28/06/1999
Full accounts made up to 1998-07-31
dot icon24/05/1999
Delivery ext'd 3 mth 31/07/98
dot icon01/10/1998
Return made up to 24/09/98; no change of members
dot icon04/09/1998
Full accounts made up to 1997-07-31
dot icon02/12/1997
Full accounts made up to 1996-07-31
dot icon16/10/1997
Return made up to 24/09/97; full list of members
dot icon14/10/1996
Return made up to 24/09/96; full list of members
dot icon10/06/1996
New secretary appointed
dot icon31/05/1996
Full accounts made up to 1995-07-31
dot icon14/05/1996
Secretary resigned
dot icon18/10/1995
Return made up to 24/09/95; full list of members
dot icon20/07/1995
Certificate of change of name
dot icon13/07/1995
Full accounts made up to 1994-07-31
dot icon07/11/1994
Director resigned
dot icon03/10/1994
Return made up to 24/09/94; full list of members
dot icon03/06/1994
Full accounts made up to 1993-07-31
dot icon03/06/1994
Delivery ext'd 3 mth 31/07/93
dot icon29/09/1993
Return made up to 24/09/93; no change of members
dot icon08/03/1993
Full accounts made up to 1991-07-31
dot icon08/03/1993
Full accounts made up to 1992-07-31
dot icon06/10/1992
Return made up to 24/09/92; full list of members
dot icon02/03/1992
Full accounts made up to 1990-07-30
dot icon23/10/1991
New director appointed
dot icon07/10/1991
Return made up to 24/09/91; full list of members
dot icon02/10/1991
Director resigned
dot icon20/09/1990
Return made up to 24/09/90; full list of members
dot icon05/09/1990
Full accounts made up to 1989-07-31
dot icon06/03/1990
Full accounts made up to 1988-07-31
dot icon20/01/1990
Return made up to 22/12/89; full list of members
dot icon05/02/1989
Return made up to 19/12/88; full list of members
dot icon25/10/1988
Full accounts made up to 1987-07-31
dot icon08/03/1988
Auditor's resignation
dot icon07/12/1987
Auditor's resignation
dot icon30/11/1987
Return made up to 02/10/87; full list of members
dot icon27/11/1987
Full accounts made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Return made up to 14/11/86; full list of members
dot icon14/10/1986
Full accounts made up to 1985-07-31
dot icon18/11/1983
Certificate of change of name
dot icon03/11/1983
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
30/09/2024
dot iconNext confirmation date
24/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
124.90K
-
0.00
-
-
2022
1
75.78K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
30/11/2004 - 23/09/2010
449
Brown, David Trevor
Secretary
12/11/2010 - Present
-
Nielsen, Jorgen Asmund
Secretary
07/05/1996 - 20/10/2002
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASMUND NIELSEN CONSULTING (UK) LIMITED

ASMUND NIELSEN CONSULTING (UK) LIMITED is an(a) Dissolved company incorporated on 03/11/1983 with the registered office located at 6 Burghley Road, Lincoln LN6 7YE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASMUND NIELSEN CONSULTING (UK) LIMITED?

toggle

ASMUND NIELSEN CONSULTING (UK) LIMITED is currently Dissolved. It was registered on 03/11/1983 and dissolved on 27/01/2026.

Where is ASMUND NIELSEN CONSULTING (UK) LIMITED located?

toggle

ASMUND NIELSEN CONSULTING (UK) LIMITED is registered at 6 Burghley Road, Lincoln LN6 7YE.

What does ASMUND NIELSEN CONSULTING (UK) LIMITED do?

toggle

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

What is the latest filing for ASMUND NIELSEN CONSULTING (UK) LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.