CONSULTING, CREATING, COACHING LTD

Register to unlock more data on OkredoRegister

CONSULTING, CREATING, COACHING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06439737

Incorporation date

28/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2007)
dot icon13/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon29/10/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon02/02/2024
Director's details changed for Mrs Monika Bried on 2024-01-01
dot icon02/02/2024
Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2024-02-02
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/01/2023
Registered office address changed from B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to 124 City Road London EC1V 2NX on 2023-01-30
dot icon29/01/2023
Change of details for Mr Thomas Bried as a person with significant control on 2023-01-30
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon26/02/2022
Director's details changed for Mrs Monika Bried on 2021-08-01
dot icon26/02/2022
Change of details for Mr Thomas Bried as a person with significant control on 2021-08-01
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-01-30 with updates
dot icon12/03/2021
Change of details for Mr Thomas Bried as a person with significant control on 2020-02-01
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/09/2019
Appointment of Mrs Monika Bried as a director on 2019-09-01
dot icon12/09/2019
Termination of appointment of Marc Andre Daniel Eckart as a director on 2019-08-31
dot icon21/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon29/10/2018
Notification of Thomas Bried as a person with significant control on 2018-02-01
dot icon29/10/2018
Cessation of Marc Andre Daniel Eckart as a person with significant control on 2018-02-01
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon07/09/2016
Micro company accounts made up to 2015-12-31
dot icon28/06/2016
Director's details changed for Mr Marc Andre Daniel Eckart on 2016-06-28
dot icon04/05/2016
Registered office address changed from B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 2016-05-04
dot icon20/04/2016
Termination of appointment of Monika Bried as a director on 2016-03-31
dot icon10/04/2016
Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 2016-04-10
dot icon10/04/2016
Director's details changed for Mr Marc Andre Daniel Eckart on 2016-04-10
dot icon10/04/2016
Director's details changed for Mrs Monika Bried on 2016-04-10
dot icon09/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon30/01/2015
Appointment of Mrs Monika Bried as a director on 2015-01-23
dot icon23/01/2015
Appointment of Mr Marc Andre Daniel Eckart as a director on 2015-01-23
dot icon23/01/2015
Termination of appointment of Monika Bried as a director on 2015-01-23
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Registered office address changed from 43B Bargery Road London SE6 2LJ United Kingdom on 2013-04-02
dot icon26/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon20/03/2013
Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
dot icon06/12/2012
Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 2012-12-06
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2011
Compulsory strike-off action has been discontinued
dot icon07/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon11/10/2010
Appointment of Monika Bried as a director
dot icon11/10/2010
Termination of appointment of Stm Nominee Directors Ltd as a director
dot icon18/08/2010
Current accounting period shortened from 2009-11-30 to 2008-12-31
dot icon23/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon23/03/2010
Director's details changed for Stm Nominee Directors Ltd on 2010-03-23
dot icon23/03/2010
Secretary's details changed for Stm Nominee Secretaries Ltd on 2010-03-23
dot icon02/03/2009
Accounts for a dormant company made up to 2008-11-30
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon30/01/2009
Director appointed stm nominee directors LTD
dot icon30/01/2009
Registered office changed on 30/01/2009 from suite 14 456-458 strand london WC2R 0DZ
dot icon30/01/2009
Appointment terminated director monika bried
dot icon30/01/2009
Secretary's change of particulars / stm nominee secretaries LTD / 01/10/2008
dot icon13/08/2008
Certificate of change of name
dot icon05/08/2008
Return made up to 04/08/08; full list of members
dot icon04/08/2008
Appointment terminated director thomas bried
dot icon28/11/2007
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
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.50K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bried, Monika
Director
01/09/2019 - Present
-

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

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 CONSULTING, CREATING, COACHING LTD

CONSULTING, CREATING, COACHING LTD is an(a) Active company incorporated on 28/11/2007 with the registered office located at 124 City Road, London EC1V 2NX. 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 CONSULTING, CREATING, COACHING LTD?

toggle

CONSULTING, CREATING, COACHING LTD is currently Active. It was registered on 28/11/2007 .

Where is CONSULTING, CREATING, COACHING LTD located?

toggle

CONSULTING, CREATING, COACHING LTD is registered at 124 City Road, London EC1V 2NX.

What does CONSULTING, CREATING, COACHING LTD do?

toggle

CONSULTING, CREATING, COACHING LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CONSULTING, CREATING, COACHING LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-30 with updates.