ATYRE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ATYRE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08183319

Incorporation date

17/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3, Sobus Hub, 196 Freston Road, London W10 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2012)
dot icon30/08/2025
Total exemption full accounts made up to 2024-08-29
dot icon30/05/2025
Previous accounting period shortened from 2024-08-30 to 2024-08-29
dot icon21/04/2025
Confirmation statement made on 2025-03-07 with updates
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/05/2024
Confirmation statement made on 2024-03-07 with updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/05/2023
Confirmation statement made on 2023-03-07 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/06/2022
Appointment of Mr Abidemi Augustine Soetan as a director on 2022-06-24
dot icon31/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon02/03/2022
Notification of Adetutu Elizabeth Komolafe as a person with significant control on 2022-03-01
dot icon01/03/2022
Termination of appointment of Abidemi Augustine Soetan as a director on 2022-03-01
dot icon01/03/2022
Cessation of Abidemi Augustine Soetan as a person with significant control on 2022-02-01
dot icon01/03/2022
Director's details changed for Miss Elizabeth Komolafe on 2022-03-01
dot icon11/10/2021
Confirmation statement made on 2021-08-17 with updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/11/2020
Confirmation statement made on 2020-08-17 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/10/2018
Secretary's details changed for Mr Abidemi Soetan on 2018-10-08
dot icon08/10/2018
Confirmation statement made on 2018-08-17 with updates
dot icon08/10/2018
Director's details changed for Miss Elizabeth Komolafe on 2018-10-08
dot icon08/10/2018
Director's details changed for Mr Abidemi Augustine Soetan on 2018-10-08
dot icon08/10/2018
Director's details changed for Miss Elizabeth Komolafe on 2018-06-01
dot icon08/10/2018
Change of details for Mr Abidemi Augustine Soetan as a person with significant control on 2018-06-01
dot icon08/10/2018
Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR to Suite 3, Sobus Hub 196 Freston Road London W10 6TT on 2018-10-08
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/10/2016
Confirmation statement made on 2016-08-17 with updates
dot icon22/07/2016
Director's details changed for Mr Abidemi Augustine Soetan on 2016-07-22
dot icon22/07/2016
Director's details changed for Mr Abidemi Augustine Soetan on 2016-07-22
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/11/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/10/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon16/07/2014
Appointment of Mr Abidemi Augustine Soetan as a director on 2014-06-01
dot icon16/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon21/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon28/08/2012
Registered office address changed from Abbey Road London NW10 7TR England on 2012-08-28
dot icon17/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-12.41 % *

* during past year

Cash in Bank

£17,795.00

Confirmation

dot iconLast made up date
29/08/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
29/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.38K
-
0.00
20.32K
-
2022
0
23.42K
-
0.00
17.80K
-
2022
0
23.42K
-
0.00
17.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.42K £Ascended149.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.80K £Descended-12.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abidemi Augustine Soetan
Director
24/06/2022 - Present
4
Mr Abidemi Augustine Soetan
Director
01/06/2014 - 01/03/2022
4
Miss Adetutu Elizabeth Komolafe
Director
17/08/2012 - Present
4
Soetan, Abidemi
Secretary
17/08/2012 - Present
-

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 ATYRE CONSULTING LIMITED

ATYRE CONSULTING LIMITED is an(a) Active company incorporated on 17/08/2012 with the registered office located at Suite 3, Sobus Hub, 196 Freston Road, London W10 6TT. There are currently 3 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 ATYRE CONSULTING LIMITED?

toggle

ATYRE CONSULTING LIMITED is currently Active. It was registered on 17/08/2012 .

Where is ATYRE CONSULTING LIMITED located?

toggle

ATYRE CONSULTING LIMITED is registered at Suite 3, Sobus Hub, 196 Freston Road, London W10 6TT.

What does ATYRE CONSULTING LIMITED do?

toggle

ATYRE CONSULTING LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ATYRE CONSULTING LIMITED?

toggle

The latest filing was on 30/08/2025: Total exemption full accounts made up to 2024-08-29.