BOUSTEAD CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BOUSTEAD CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10291127

Incorporation date

22/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

21 Aylmer Parade Aylmer Road, London N2 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2016)
dot icon21/03/2026
Micro company accounts made up to 2025-07-31
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon14/10/2025
Registered office address changed from Studio 5, 13 Soho Square London W1D 3QF United Kingdom to 21 Aylmer Parade Aylmer Road London N2 0AT on 2025-10-14
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon05/06/2024
Certificate of change of name
dot icon30/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon30/04/2024
Termination of appointment of James John Bedborough-Storesund as a director on 2024-04-25
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon28/12/2023
Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 2023-12-28
dot icon22/12/2023
Change of name notice
dot icon22/12/2023
Certificate of change of name
dot icon20/04/2023
Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 2023-04-20
dot icon28/03/2023
Micro company accounts made up to 2022-07-31
dot icon02/03/2023
Appointment of Mr James John Bedborough-Storesund as a director on 2023-02-27
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon17/05/2022
Cessation of Nicholas Anthony Havercroft as a person with significant control on 2022-05-10
dot icon17/05/2022
Cessation of Fearnley & Kinde Limited as a person with significant control on 2022-05-10
dot icon17/05/2022
Notification of Kinde & Co Limited as a person with significant control on 2022-05-10
dot icon17/05/2022
Termination of appointment of Nicholas Anthony Havercroft as a director on 2022-05-10
dot icon05/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon08/10/2021
Confirmation statement made on 2021-09-05 with updates
dot icon08/10/2021
Cessation of Kinde & Co Limited as a person with significant control on 2021-10-07
dot icon08/10/2021
Notification of Fearnley & Kinde Limited as a person with significant control on 2021-10-07
dot icon01/07/2021
Registered office address changed from 78-80 st John Street London EC1M 4JN to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 2021-07-01
dot icon26/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon05/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon05/09/2020
Cessation of Kinde & Co Limited as a person with significant control on 2020-09-05
dot icon05/09/2020
Cessation of Nicholas Anthony Havercroft as a person with significant control on 2020-09-05
dot icon05/09/2020
Change of details for Mr Nicholaa Anthony Havercroft as a person with significant control on 2020-09-05
dot icon05/09/2020
Notification of Nicholaa Anthony Havercroft as a person with significant control on 2018-02-10
dot icon05/09/2020
Notification of Kinde & Co Limited as a person with significant control on 2018-02-10
dot icon01/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon25/07/2019
Notification of Kinde & Co Limited as a person with significant control on 2019-07-25
dot icon25/07/2019
Notification of Nicholas Anthony Havercroft as a person with significant control on 2019-07-25
dot icon25/07/2019
Resolutions
dot icon25/07/2019
Cessation of Boustead Asset Management Limited as a person with significant control on 2019-07-25
dot icon25/07/2019
Termination of appointment of Keith Charles Moore as a director on 2019-07-25
dot icon25/07/2019
Termination of appointment of Daniel Joseph Mcclory as a director on 2019-07-25
dot icon26/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon07/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon20/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon05/09/2017
Notification of Boustead Asset Management Limited as a person with significant control on 2016-09-01
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon31/08/2017
Appointment of Mr Nicholas Anthony Havercroft as a director on 2017-08-01
dot icon29/08/2017
Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 2017-08-01
dot icon24/08/2017
Registered office address changed from 30 Percy Street London W1T 2DB England to 78-80 st John Street London EC1M 4JN on 2017-08-24
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon03/08/2017
Registered office address changed from 30 Percy Street 30 Percy Street London W1T 2DB England to 30 Percy Street London W1T 2DB on 2017-08-03
dot icon02/08/2017
Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Nicholas Anthony Havercroft as a director on 2017-08-01
dot icon02/08/2017
Cessation of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 2017-08-01
dot icon02/08/2017
Registered office address changed from 78-80 st John Street London EC1M 4JN England to 30 Percy Street 30 Percy Street London W1T 2DB on 2017-08-02
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon23/09/2016
Appointment of Mr Keith Charles Moore as a director on 2016-09-20
dot icon23/09/2016
Appointment of Mr Daniel Joseph Mcclory as a director on 2016-09-20
dot icon22/09/2016
Appointment of Mr Nicholas Anthony Havercroft as a director on 2016-09-20
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon28/07/2016
Termination of appointment of Nicholas Anthony Havercroft as a director on 2016-07-27
dot icon22/07/2016
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
31/07/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
0
3.31K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harald Torbjorn Gabriel Jakob Kinde
Director
22/07/2016 - 01/08/2017
89
Mr Harald Torbjorn Gabriel Jakob Kinde
Director
01/08/2017 - Present
89
Mr Daniel Joseph Mcclory
Director
20/09/2016 - 25/07/2019
12
Havercroft, Nicholas Anthony
Director
01/08/2017 - 10/05/2022
38
Havercroft, Nicholas Anthony
Director
20/09/2016 - 01/08/2017
38

Persons with Significant Control

8
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 BOUSTEAD CONSULTING LIMITED

BOUSTEAD CONSULTING LIMITED is an(a) Active company incorporated on 22/07/2016 with the registered office located at 21 Aylmer Parade Aylmer Road, London N2 0AT. 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 BOUSTEAD CONSULTING LIMITED?

toggle

BOUSTEAD CONSULTING LIMITED is currently Active. It was registered on 22/07/2016 .

Where is BOUSTEAD CONSULTING LIMITED located?

toggle

BOUSTEAD CONSULTING LIMITED is registered at 21 Aylmer Parade Aylmer Road, London N2 0AT.

What does BOUSTEAD CONSULTING LIMITED do?

toggle

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

What is the latest filing for BOUSTEAD CONSULTING LIMITED?

toggle

The latest filing was on 21/03/2026: Micro company accounts made up to 2025-07-31.