BATESONS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BATESONS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04404140

Incorporation date

26/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mercer & Hole, 72 London Road, St Albans, Hertfordshire AL1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2002)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon09/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Termination of appointment of Nicholas John Treble as a director on 2021-03-31
dot icon09/04/2021
Director's details changed for Mr Nicholas John Treble on 2021-04-09
dot icon09/04/2021
Director's details changed for Sarah Bateson on 2021-04-09
dot icon09/04/2021
Registered office address changed from Crown House Old Gloucester Street London WC1N 3AX England to C/O Mercer & Hole 72 London Road St Albans Hertfordshire AL1 1NS on 2021-04-09
dot icon08/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon03/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon14/12/2019
Registered office address changed from PO Box 2nd Floor C/O Niren Blake Llp Solar House 915 High Road London N12 8QJ England to Crown House Old Gloucester Street London WC1N 3AX on 2019-12-14
dot icon14/12/2019
Director's details changed for Mr Nicholas John Treble on 2019-12-13
dot icon14/12/2019
Director's details changed for Mr Nicholas John Treble on 2019-12-13
dot icon14/12/2019
Director's details changed for Mr Nicholas John Treble on 2019-12-13
dot icon14/12/2019
Director's details changed for Sarah Bateson on 2019-12-13
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon05/04/2019
Termination of appointment of Legal Consultants Limited as a secretary on 2019-03-31
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Registered office address changed from Brook Point 1412 High Road London N20 9BH to PO Box 2nd Floor C/O Niren Blake Llp Solar House 915 High Road London N12 8QJ on 2018-06-28
dot icon29/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon17/12/2012
Appointment of Mr Nicholas John Treble as a director
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon17/05/2010
Director's details changed for Sarah Bateson on 2010-03-26
dot icon17/05/2010
Secretary's details changed for Legal Consultants Limited on 2010-03-26
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 26/03/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 26/03/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 26/03/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 26/03/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 26/03/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/05/2004
Return made up to 26/03/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/05/2003
Return made up to 26/03/03; full list of members
dot icon19/04/2002
New director appointed
dot icon19/04/2002
Registered office changed on 19/04/02 from: 229 nether street london N3 1NT
dot icon19/04/2002
New secretary appointed
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Secretary resigned
dot icon26/03/2002
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
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
36.14K
-
0.00
34.64K
-
2023
1
599.00
-
0.00
457.00
-
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
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
26/03/2002 - 26/03/2002
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
26/03/2002 - 26/03/2002
5554
Ms Sarah Bateson
Director
26/03/2002 - Present
-
LEGAL CONSULTANTS LIMITED
Corporate Secretary
26/03/2002 - 31/03/2019
51
Treble, Nicholas John
Director
14/12/2012 - 31/03/2021
21

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 BATESONS CONSULTING LIMITED

BATESONS CONSULTING LIMITED is an(a) Active company incorporated on 26/03/2002 with the registered office located at C/O Mercer & Hole, 72 London Road, St Albans, Hertfordshire AL1 1NS. 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 BATESONS CONSULTING LIMITED?

toggle

BATESONS CONSULTING LIMITED is currently Active. It was registered on 26/03/2002 .

Where is BATESONS CONSULTING LIMITED located?

toggle

BATESONS CONSULTING LIMITED is registered at C/O Mercer & Hole, 72 London Road, St Albans, Hertfordshire AL1 1NS.

What does BATESONS CONSULTING LIMITED do?

toggle

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

What is the latest filing for BATESONS CONSULTING LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.