AUDACIA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AUDACIA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06055144

Incorporation date

16/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets, 12 King Street, Leeds LS1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon03/02/2026
Confirmation statement made on 2026-01-16 with updates
dot icon02/02/2026
Director's details changed for Mr Philip James White on 2026-02-01
dot icon02/02/2026
Secretary's details changed for Philip James White on 2026-02-01
dot icon02/02/2026
Change of details for Mr Philip James White as a person with significant control on 2026-02-01
dot icon06/01/2026
Change of details for Mr Philip James White as a person with significant control on 2026-01-06
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Memorandum and Articles of Association
dot icon28/08/2025
Sub-division of shares on 2025-08-08
dot icon06/02/2025
Confirmation statement made on 2025-01-16 with updates
dot icon15/01/2025
Particulars of variation of rights attached to shares
dot icon15/01/2025
Change of share class name or designation
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon21/11/2023
Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 2023-11-21
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Registered office address changed from C/O Garbutt & Elliot 33 Park Place Leeds West Yorkshire LS1 2RY England to 33 Park Place Leeds LS1 2RY on 2018-02-19
dot icon19/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon18/08/2017
Change of share class name or designation
dot icon17/08/2017
Resolutions
dot icon17/08/2017
Statement of company's objects
dot icon26/06/2017
Memorandum and Articles of Association
dot icon20/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon18/01/2017
Registered office address changed from Third Floor 10 South Parade Leeds LS1 5QS to C/O Garbutt & Elliot 33 Park Place Leeds West Yorkshire LS1 2RY on 2017-01-18
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon04/02/2016
Director's details changed for Philip James White on 2015-10-01
dot icon04/02/2016
Secretary's details changed for Philip James White on 2016-01-15
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 2014-07-22
dot icon12/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon05/11/2010
Termination of appointment of Hannah Stephenson as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Registered office address changed from 16 Bond Street Wakefield West Yorkshire WF1 2QP on 2010-09-29
dot icon01/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon01/03/2010
Director's details changed for Philip James White on 2010-01-16
dot icon01/03/2010
Director's details changed for Hannah Louise Stephenson on 2010-01-16
dot icon07/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 16/01/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 16/01/08; full list of members
dot icon16/11/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon31/01/2007
Ad 16/01/07--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/2007
New director appointed
dot icon31/01/2007
New secretary appointed
dot icon31/01/2007
New director appointed
dot icon31/01/2007
Registered office changed on 31/01/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
dot icon31/01/2007
Director resigned
dot icon31/01/2007
Secretary resigned
dot icon16/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
1.67M
-
0.00
1.35M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM REGISTRARS LIMITED
Corporate Secretary
16/01/2007 - 16/01/2007
1740
RM NOMINEES LIMITED
Corporate Director
16/01/2007 - 16/01/2007
1419
White, Philip James
Director
16/01/2007 - Present
4
White, Philip James
Secretary
16/01/2007 - Present
-
Stephenson, Hannah Louise
Director
16/01/2007 - 30/09/2010
-

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 AUDACIA CONSULTING LIMITED

AUDACIA CONSULTING LIMITED is an(a) Active company incorporated on 16/01/2007 with the registered office located at C/O Azets, 12 King Street, Leeds LS1 2HL. There are currently 2 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 AUDACIA CONSULTING LIMITED?

toggle

AUDACIA CONSULTING LIMITED is currently Active. It was registered on 16/01/2007 .

Where is AUDACIA CONSULTING LIMITED located?

toggle

AUDACIA CONSULTING LIMITED is registered at C/O Azets, 12 King Street, Leeds LS1 2HL.

What does AUDACIA CONSULTING LIMITED do?

toggle

AUDACIA CONSULTING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AUDACIA CONSULTING LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-16 with updates.