AYUDAR CONSULTANTS LTD

Register to unlock more data on OkredoRegister

AYUDAR CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06357599

Incorporation date

31/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2007)
dot icon14/04/2026
Change of details for Mr Nigel Malcolm Mansfield as a person with significant control on 2026-03-18
dot icon05/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-03-02
dot icon08/12/2025
Micro company accounts made up to 2025-10-31
dot icon02/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon28/08/2025
Registered office address changed from , 5 Caxton House, Broad Street, Cambourne, Cambridge, CB23 6JN, United Kingdom to 5 Brayford Square London E1 0SG on 2025-08-28
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/10/2024
Micro company accounts made up to 2023-10-31
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon18/04/2023
Registered office address changed from , Normans Corner 41 Church Lane, Fulbourn, Cambridge, CB21 5EP, England to 5 Brayford Square London E1 0SG on 2023-04-18
dot icon21/03/2023
Micro company accounts made up to 2022-10-31
dot icon22/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon18/07/2022
Micro company accounts made up to 2021-10-31
dot icon10/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon04/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon01/09/2020
Micro company accounts made up to 2019-10-31
dot icon10/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon11/02/2019
Director's details changed for Mr Nigel Malcolm Mansfield on 2018-06-04
dot icon11/02/2019
Change of details for Mr Nigel Malcolm Mansfield as a person with significant control on 2018-06-04
dot icon14/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon28/09/2016
Registered office address changed from , Sheraton House, Castle Park, Canbridge, Cambs, CB3 0AX to 5 Brayford Square London E1 0SG on 2016-09-28
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon07/08/2015
Termination of appointment of Simon Tappin as a director on 2015-06-01
dot icon07/08/2015
Termination of appointment of Dominic James Hammond as a director on 2015-06-01
dot icon07/08/2015
Termination of appointment of Kevin Jeffrey Beckett as a director on 2015-06-01
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/02/2014
Appointment of Mr Dominic James Hammond as a director
dot icon06/02/2014
Appointment of Mr Kevin Jeffrey Beckett as a director
dot icon06/02/2014
Appointment of Mr Simon Tappin as a director
dot icon02/12/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/01/2013
Compulsory strike-off action has been discontinued
dot icon09/01/2013
Annual return made up to 2012-08-31 with full list of shareholders
dot icon09/01/2013
Termination of appointment of Andrew Fletcher as a director
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon09/10/2012
Director's details changed for Mr Nigel Malcolm Mansfield on 2012-09-01
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon24/11/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon24/11/2010
Secretary's details changed for Mr John Raymond Grant Mansfield on 2010-08-31
dot icon24/11/2010
Director's details changed for Mr John Raymond Grant Mansfield on 2010-08-30
dot icon27/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/11/2009
Appointment of Mr Andrew David Fletcher as a director
dot icon09/11/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon03/11/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon26/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/06/2009
Accounting reference date extended from 31/08/2008 to 31/10/2008
dot icon16/02/2009
Ad 31/12/08\gbp si 8@1=8\gbp ic 8/16\
dot icon23/10/2008
Return made up to 31/08/08; full list of members
dot icon05/11/2007
Ad 15/10/07--------- £ si 7@1=7 £ ic 1/8
dot icon05/11/2007
Secretary resigned
dot icon31/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
50.28K
-
0.00
-
-
2022
4
78.22K
-
0.00
-
-
2022
4
78.22K
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

78.22K £Ascended55.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Andrew
Director
01/10/2009 - 31/08/2012
11
Tappin, Simon
Director
01/11/2013 - 01/06/2015
11
Mansfield, John Raymond Grant
Director
31/08/2007 - Present
3
Mansfield, Nigel Malcolm
Director
31/08/2007 - Present
2
Beckett, Kevin Jeffrey
Director
01/10/2013 - 01/06/2015
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AYUDAR CONSULTANTS LTD

AYUDAR CONSULTANTS LTD is an(a) Active company incorporated on 31/08/2007 with the registered office located at 5 Brayford Square, London E1 0SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AYUDAR CONSULTANTS LTD?

toggle

AYUDAR CONSULTANTS LTD is currently Active. It was registered on 31/08/2007 .

Where is AYUDAR CONSULTANTS LTD located?

toggle

AYUDAR CONSULTANTS LTD is registered at 5 Brayford Square, London E1 0SG.

What does AYUDAR CONSULTANTS LTD do?

toggle

AYUDAR CONSULTANTS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does AYUDAR CONSULTANTS LTD have?

toggle

AYUDAR CONSULTANTS LTD had 4 employees in 2022.

What is the latest filing for AYUDAR CONSULTANTS LTD?

toggle

The latest filing was on 14/04/2026: Change of details for Mr Nigel Malcolm Mansfield as a person with significant control on 2026-03-18.