CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED

Register to unlock more data on OkredoRegister

CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04883227

Incorporation date

01/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 68-72 Queen Victoria Street, London EC4N 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2003)
dot icon14/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/05/2024
Previous accounting period shortened from 2023-08-29 to 2023-08-28
dot icon07/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon29/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/08/2022
Current accounting period shortened from 2021-08-30 to 2021-08-29
dot icon07/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/10/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon26/10/2017
Notification of Consulting Point Holdings Limited as a person with significant control on 2017-04-03
dot icon26/10/2017
Cessation of Rakesh Kumar Pabbi as a person with significant control on 2017-04-03
dot icon31/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon14/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon05/02/2015
Satisfaction of charge 2 in full
dot icon04/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon16/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon28/03/2014
Registered office address changed from 3Rd Floor Rennie House 57-60 Aldgate High Street Aldgate Londonec3N 1Al on 2014-03-28
dot icon18/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon09/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon30/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon03/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon03/10/2012
Director's details changed for Rakesh Pabbi on 2012-09-01
dot icon03/10/2012
Secretary's details changed for Kulbushan Pabbi on 2012-09-01
dot icon03/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon08/09/2011
Director's details changed for Rakesh Pabbi on 2011-09-01
dot icon15/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon22/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon22/10/2010
Director's details changed for Rakesh Pabbi on 2010-09-01
dot icon27/10/2009
Annual return made up to 2009-09-01
dot icon27/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon23/09/2009
Return made up to 01/09/09; full list of members
dot icon29/12/2008
Appointment terminated director nicholas sprang
dot icon10/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon12/09/2008
Return made up to 01/09/08; full list of members
dot icon20/06/2008
Resolutions
dot icon02/02/2008
Particulars of mortgage/charge
dot icon20/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon03/10/2007
Return made up to 01/09/07; full list of members
dot icon30/09/2007
Resolutions
dot icon13/09/2007
New director appointed
dot icon13/08/2007
Registered office changed on 13/08/07 from: 6 coppergate house 16 brune street london E1 7NJ
dot icon16/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/10/2006
Return made up to 01/09/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/03/2006
Certificate of change of name
dot icon07/02/2006
Return made up to 01/09/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/06/2005
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon17/03/2005
Registered office changed on 17/03/05 from: 19 warwick road stratford london E15 4JZ
dot icon09/11/2004
Return made up to 01/09/04; full list of members
dot icon24/05/2004
Director's particulars changed
dot icon24/05/2004
Registered office changed on 24/05/04 from: 8 vera road parsons green london SW6 6RN
dot icon01/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

27
2022
change arrow icon+169.06 % *

* during past year

Cash in Bank

£1,912,123.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.95M
-
0.00
710.66K
-
2022
27
2.91M
-
0.00
1.91M
-
2022
27
2.91M
-
0.00
1.91M
-

Employees

2022

Employees

27 Descended-10 % *

Net Assets(GBP)

2.91M £Ascended48.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.91M £Ascended169.06 % *

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
Pabbi, Rakesh
Director
01/09/2003 - Present
1

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 CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED

CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED is an(a) Active company incorporated on 01/09/2003 with the registered office located at 5th Floor 68-72 Queen Victoria Street, London EC4N 4SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED?

toggle

CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED is currently Active. It was registered on 01/09/2003 .

Where is CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED located?

toggle

CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED is registered at 5th Floor 68-72 Queen Victoria Street, London EC4N 4SJ.

What does CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED do?

toggle

CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED have?

toggle

CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED had 27 employees in 2022.

What is the latest filing for CONSULTING POINT EXECUTIVE SEARCH AND SELECTION LIMITED?

toggle

The latest filing was on 14/09/2025: Confirmation statement made on 2025-09-01 with no updates.