CONSULT ENERGY LTD

Register to unlock more data on OkredoRegister

CONSULT ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07018746

Incorporation date

15/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2009)
dot icon06/03/2026
Administrator's progress report
dot icon12/09/2025
Administrator's progress report
dot icon18/06/2025
Notice of extension of period of Administration
dot icon13/03/2025
Administrator's progress report
dot icon19/10/2024
Result of meeting of creditors
dot icon23/09/2024
Statement of administrator's proposal
dot icon17/09/2024
Statement of affairs with form AM02SOA
dot icon02/09/2024
Registered office address changed from 5th Floor Neville House 14 Waterloo Street Birmingham West Midlands B2 5TX England to 82 st. John Street London EC1M 4JN on 2024-09-02
dot icon27/08/2024
Appointment of an administrator
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Registration of charge 070187460003, created on 2023-01-10
dot icon10/01/2023
Satisfaction of charge 070187460002 in full
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon22/11/2022
Notification of Consult Energy Holdings Ltd as a person with significant control on 2022-11-22
dot icon22/11/2022
Cessation of Richard Michael Bartlett as a person with significant control on 2022-11-22
dot icon22/11/2022
Cessation of Kevin Tyler as a person with significant control on 2022-11-22
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Registered office address changed from 3rd Floor Neville House 14 Waterloo Street Birmingham B2 5TX to 5th Floor Neville House 14 Waterloo Street Birmingham West Midlands B25TX on 2022-07-06
dot icon09/03/2022
Satisfaction of charge 1 in full
dot icon07/03/2022
Registration of charge 070187460002, created on 2022-03-04
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-02-24 with updates
dot icon26/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon22/03/2021
Previous accounting period extended from 2020-09-30 to 2020-12-31
dot icon15/02/2021
Change of details for Mr Kevin Tyler as a person with significant control on 2021-02-15
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon19/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon18/01/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon19/07/2017
Resolutions
dot icon19/07/2017
Change of name notice
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/06/2017
Director's details changed for Mr Kevin Tyler on 2017-05-25
dot icon19/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/05/2015
Director's details changed for Mr Kevin Tyler on 2015-04-30
dot icon01/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon23/06/2014
Director's details changed for Mr Richard Bartlett on 2014-06-01
dot icon24/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/11/2013
Registered office address changed from Studio 3 Clarks Courtyard 145 Granville Street Birmingham B1 1SB England on 2013-11-29
dot icon26/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon18/10/2012
Director's details changed for Mr Kevin Tyler on 2012-09-01
dot icon18/10/2012
Registered office address changed from Studio 3 Clarks Court Yard 145 Granville Street Birmingham B1 1SB England on 2012-10-18
dot icon18/10/2012
Registered office address changed from Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU on 2012-10-18
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon28/10/2010
Registered office address changed from 30 Milverton Road Erdington Birmingham West Midlands B23 6ES United Kingdom on 2010-10-28
dot icon28/10/2010
Director's details changed for Mr Kevin Tyler on 2010-09-15
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2010
Statement of capital following an allotment of shares on 2009-12-02
dot icon02/12/2009
Appointment of Mr Richard Bartlett as a director
dot icon16/10/2009
Registered office address changed from 10 Kirkstall Mount Kirkstall Leeds West Yorkshire LS5 3DT United Kingdom on 2009-10-16
dot icon15/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

45
2022
change arrow icon-66.91 % *

* during past year

Cash in Bank

£43,222.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
147.96K
-
0.00
130.63K
-
2022
45
23.27K
-
0.00
43.22K
-
2022
45
23.27K
-
0.00
43.22K
-

Employees

2022

Employees

45 Ascended45 % *

Net Assets(GBP)

23.27K £Descended-84.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.22K £Descended-66.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Kevin
Director
15/09/2009 - Present
9
Bartlett, Richard Michael
Director
11/11/2009 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

67
NLP REALISATIONS LIMITED79 Caroline Street, Birmingham B3 1UP
In Administration

Category:

Plant propagation

Comp. code:

06771266

Reg. date:

11/12/2008

Turnover:

-

No. of employees:

49
BALLYFORLEA LTDC/O Scc Chartered Accountants Limited, 1 The Square, Moy, Tyrone BT71 7SG
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI619084

Reg. date:

26/06/2013

Turnover:

-

No. of employees:

48
EVANS TEXTILE (SALES) LIMITEDC/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of soft furnishings

Comp. code:

06186585

Reg. date:

27/03/2007

Turnover:

-

No. of employees:

47
INKTHREADABLE LIMITED20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA
In Administration

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

08360008

Reg. date:

14/01/2013

Turnover:

-

No. of employees:

44
ST ANDREWS BREWERS LIMITEDC/O Begbies Traynor, 2 Bothwell Street, Glasgow G2 6LU
In Administration

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC415244

Reg. date:

23/01/2012

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About CONSULT ENERGY LTD

CONSULT ENERGY LTD is an(a) In Administration company incorporated on 15/09/2009 with the registered office located at 82 St. John Street, London EC1M 4JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULT ENERGY LTD?

toggle

CONSULT ENERGY LTD is currently In Administration. It was registered on 15/09/2009 .

Where is CONSULT ENERGY LTD located?

toggle

CONSULT ENERGY LTD is registered at 82 St. John Street, London EC1M 4JN.

What does CONSULT ENERGY LTD do?

toggle

CONSULT ENERGY LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does CONSULT ENERGY LTD have?

toggle

CONSULT ENERGY LTD had 45 employees in 2022.

What is the latest filing for CONSULT ENERGY LTD?

toggle

The latest filing was on 06/03/2026: Administrator's progress report.