CONSULT LIMITED

Register to unlock more data on OkredoRegister

CONSULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02398631

Incorporation date

27/06/1989

Size

Small

Contacts

Registered address

Registered address

Unit 1 Old Farm Court Nursling Street, Nursling, Southampton SO16 0AJCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1989)
dot icon31/03/2026
Accounts for a small company made up to 2025-03-31
dot icon18/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon01/05/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/05/2024
Termination of appointment of Marc Paul Bishop as a director on 2024-05-13
dot icon11/04/2024
Change of details for Mr Francois Boulet as a person with significant control on 2024-04-10
dot icon11/04/2024
Director's details changed for Mr Francois Jacques Boulet on 2024-04-10
dot icon11/04/2024
Confirmation statement made on 2024-03-08 with updates
dot icon09/04/2024
Director's details changed for Mr Cyril Courtin on 2024-03-07
dot icon09/04/2024
Notification of Francois Boulet as a person with significant control on 2021-10-01
dot icon09/04/2024
Notification of Cyril Courtin as a person with significant control on 2021-10-01
dot icon09/04/2024
Director's details changed for Mr Francois Jacques Boulet on 2024-03-07
dot icon13/03/2024
Appointment of Mr Julien Guedj as a director on 2024-01-02
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon13/12/2023
Appointment of Mr Jean-Charles Jacques Campredon as a director on 2023-12-13
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon17/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2022
Appointment of Mr Francois Boulet as a director on 2022-01-12
dot icon12/01/2022
Appointment of Mr Cyril Courtin as a director on 2022-01-12
dot icon12/01/2022
Termination of appointment of Sue Warden-Owen as a director on 2022-01-12
dot icon15/12/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon01/07/2021
Second filing of the annual return made up to 2016-01-28
dot icon01/07/2021
Second filing of the annual return made up to 2015-01-28
dot icon01/07/2021
Second filing of the annual return made up to 2014-01-28
dot icon01/07/2021
Second filing of the annual return made up to 2013-01-28
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon19/02/2021
Second filing of the annual return made up to 2010-01-28
dot icon19/02/2021
Second filing of the annual return made up to 2011-01-28
dot icon19/02/2021
Second filing of the annual return made up to 2012-01-28
dot icon25/11/2020
Second filing of Confirmation Statement dated 2017-01-28
dot icon10/11/2020
Appointment of Mrs Sue Warden-Owen as a director on 2020-10-29
dot icon10/11/2020
Appointment of Mr Marc Paul Bishop as a director on 2020-10-29
dot icon10/11/2020
Notification of Plus Hr Limited as a person with significant control on 2020-10-29
dot icon10/11/2020
Termination of appointment of Nigel Duncan Murray as a director on 2020-10-29
dot icon10/11/2020
Termination of appointment of Sheila Griffiths as a director on 2020-10-29
dot icon10/11/2020
Termination of appointment of Sheila Griffiths as a secretary on 2020-10-29
dot icon10/11/2020
Cessation of Nigel Duncan Murray as a person with significant control on 2020-10-29
dot icon10/11/2020
Cessation of Sheila Griffiths as a person with significant control on 2020-10-29
dot icon10/11/2020
Registered office address changed from , the Clock House Western Court, Bishops Sutton, Hampshire, SO24 0AA, England to Unit 1 Old Farm Court Nursling Street Nursling Southampton SO16 0AJ on 2020-11-10
dot icon25/10/2020
Change of share class name or designation
dot icon23/09/2020
Satisfaction of charge 023986310001 in full
dot icon20/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon10/12/2018
Registered office address changed from , Winchester House, New Farm Road, Alresford, Hampshire, SO24 9QH to Unit 1 Old Farm Court Nursling Street Nursling Southampton SO16 0AJ on 2018-12-10
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon07/02/2017
28/01/17 Statement of Capital gbp 50000
dot icon13/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon05/02/2015
Director's details changed for Mr Nigel Duncan Murray on 2014-08-15
dot icon21/10/2014
Registration of charge 023986310001, created on 2014-10-17
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon03/02/2010
Director's details changed for Nigel Duncan Murray on 2010-02-03
dot icon03/02/2010
Director's details changed for Sheila Griffiths on 2010-02-03
dot icon13/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/02/2009
Return made up to 29/01/09; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/02/2008
Return made up to 29/01/08; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/03/2007
Accounting reference date shortened from 31/03/07 to 30/09/06
dot icon01/03/2007
Return made up to 29/01/07; full list of members
dot icon01/03/2007
Director resigned
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 29/01/06; full list of members
dot icon16/03/2006
New director appointed
dot icon07/03/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon24/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/02/2005
Return made up to 29/01/05; full list of members
dot icon10/02/2004
Return made up to 29/01/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-09-30
dot icon04/03/2003
Return made up to 22/01/03; full list of members
dot icon24/01/2003
Accounts for a small company made up to 2002-09-30
dot icon08/02/2002
Return made up to 01/02/02; full list of members
dot icon28/01/2002
Accounts for a small company made up to 2001-09-30
dot icon12/11/2001
Resolutions
dot icon02/02/2001
Return made up to 01/02/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-09-30
dot icon02/01/2001
Memorandum and Articles of Association
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon08/11/2000
Registered office changed on 08/11/00 from: 13 broad street, alresford, hampshire, SO24 9AR
dot icon18/07/2000
Nc inc already adjusted 07/07/00
dot icon18/07/2000
Resolutions
dot icon10/07/2000
Accounts for a small company made up to 1999-09-30
dot icon22/03/2000
Return made up to 01/02/00; full list of members
dot icon19/02/1999
Return made up to 01/02/99; full list of members
dot icon08/10/1998
Accounts for a dormant company made up to 1998-09-30
dot icon05/10/1998
Ad 30/09/98--------- £ si 49997@1=49997 £ ic 3/50000
dot icon08/07/1998
Nc inc already adjusted 23/06/98
dot icon08/07/1998
Resolutions
dot icon02/02/1998
Return made up to 01/02/98; no change of members
dot icon02/11/1997
Accounts for a dormant company made up to 1997-09-30
dot icon12/02/1997
Return made up to 01/02/97; full list of members
dot icon16/12/1996
Accounts for a dormant company made up to 1996-09-30
dot icon09/07/1996
Return made up to 27/06/96; full list of members
dot icon19/12/1995
Accounts for a dormant company made up to 1995-09-30
dot icon19/12/1995
Resolutions
dot icon07/07/1995
Secretary's particulars changed
dot icon07/07/1995
Return made up to 27/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a dormant company made up to 1994-09-30
dot icon18/11/1994
Director resigned
dot icon30/06/1994
Return made up to 27/06/94; full list of members
dot icon22/04/1994
Registered office changed on 22/04/94 from: atlas house, 17 london rd, hind head, surrey GU26 6AB
dot icon24/03/1994
Full accounts made up to 1993-09-30
dot icon27/06/1993
Full accounts made up to 1992-09-30
dot icon27/06/1993
Return made up to 27/06/93; no change of members
dot icon20/08/1992
Full accounts made up to 1991-09-30
dot icon31/07/1992
Return made up to 27/06/92; no change of members
dot icon27/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon27/06/1991
Return made up to 27/06/91; full list of members
dot icon27/06/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon10/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Return made up to 31/12/90; full list of members
dot icon25/02/1991
Secretary resigned;new director appointed
dot icon25/02/1991
New director appointed
dot icon25/02/1991
New secretary appointed;director resigned;new director appointed
dot icon25/02/1991
Registered office changed on 25/02/91 from: 197-199 city road, london, EC1V 1JN
dot icon27/06/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon+224.90 % *

* during past year

Cash in Bank

£131,612.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
96.46K
-
0.00
32.45K
-
2022
5
138.50K
-
0.00
40.51K
-
2023
6
63.93K
-
0.00
131.61K
-
2023
6
63.93K
-
0.00
131.61K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

63.93K £Descended-53.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.61K £Ascended224.90 % *

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
Courtin, Cyril
Director
12/01/2022 - Present
7
Boulet, François
Director
12/01/2022 - Present
9
Bishop, Marc Paul
Director
29/10/2020 - 13/05/2024
11
Campredon, Jean-Charles Jacques
Director
13/12/2023 - Present
1
Guedj, Julien
Director
02/01/2024 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONSULT LIMITED

CONSULT LIMITED is an(a) Active company incorporated on 27/06/1989 with the registered office located at Unit 1 Old Farm Court Nursling Street, Nursling, Southampton SO16 0AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULT LIMITED?

toggle

CONSULT LIMITED is currently Active. It was registered on 27/06/1989 .

Where is CONSULT LIMITED located?

toggle

CONSULT LIMITED is registered at Unit 1 Old Farm Court Nursling Street, Nursling, Southampton SO16 0AJ.

What does CONSULT LIMITED do?

toggle

CONSULT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CONSULT LIMITED have?

toggle

CONSULT LIMITED had 6 employees in 2023.

What is the latest filing for CONSULT LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-03-31.