CONSULTINGFIRST-HOLDING LIMITED

Register to unlock more data on OkredoRegister

CONSULTINGFIRST-HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06031924

Incorporation date

18/12/2006

Size

Dormant

Contacts

Registered address

Registered address

Dept 2233 43 Owston Road, Carcroft, Doncaster DN6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2006)
dot icon17/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/10/2024
Cessation of Mustafa Cengiz Tanatar as a person with significant control on 2024-10-23
dot icon23/10/2024
Termination of appointment of Mustafa Cengiz Tanatar as a director on 2024-10-23
dot icon23/10/2024
Appointment of Mr Paul Rodney Clayton as a director on 2024-10-23
dot icon23/10/2024
Notification of Paul Rodney Clayton as a person with significant control on 2024-10-23
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon18/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon14/06/2021
Withdraw the company strike off application
dot icon25/05/2021
First Gazette notice for voluntary strike-off
dot icon18/05/2021
Application to strike the company off the register
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/03/2019
Registered office address changed from , Office 6 10 Great Russell Street, London, WC1B 3BQ to Dept 2233 43 Owston Road Carcroft Doncaster DN6 8DA on 2019-03-19
dot icon19/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon15/03/2019
Accounts for a dormant company made up to 2017-12-31
dot icon11/02/2019
Termination of appointment of Auskunft Limited as a secretary on 2019-01-01
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon11/04/2017
Confirmation statement made on 2017-02-10 with updates
dot icon07/04/2017
Appointment of Auskunft Limited as a secretary on 2017-01-23
dot icon07/04/2017
Appointment of Mustafa Cengiz Tanatar as a director on 2017-03-03
dot icon07/04/2017
Termination of appointment of Jurgen Reinhard as a director on 2017-03-03
dot icon27/02/2017
Registered office address changed from , C/O Aaron & Partners, Canon Court North Abbey Lawn, Shrewsbury, SY2 5DE to Dept 2233 43 Owston Road Carcroft Doncaster DN6 8DA on 2017-02-27
dot icon22/06/2016
Termination of appointment of Limitedservice Ltd as a secretary on 2016-02-10
dot icon10/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon09/03/2016
Resolutions
dot icon26/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/02/2016
Appointment of Jurgen Reinhard as a director on 2016-02-10
dot icon25/02/2016
Termination of appointment of Guenther Gollnau as a director on 2016-02-10
dot icon25/02/2016
Registered office address changed from , 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN to Dept 2233 43 Owston Road Carcroft Doncaster DN6 8DA on 2016-02-25
dot icon18/11/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon17/11/2015
Termination of appointment of Mustafa Cengiz Tanatar as a director on 2015-11-17
dot icon17/11/2015
Appointment of Guenther Gollnau as a director on 2015-11-17
dot icon28/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/04/2015
Resolutions
dot icon13/11/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/09/2013
Appointment of Mr Mustafa Cengiz Tanatar as a director
dot icon07/09/2013
Termination of appointment of Michael Janczak as a director
dot icon04/01/2013
Annual return made up to 2012-09-26 with full list of shareholders
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/03/2012
Compulsory strike-off action has been discontinued
dot icon09/03/2012
Annual return made up to 2011-09-26 with full list of shareholders
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon31/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon19/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/04/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon18/11/2009
Accounts for a dormant company made up to 2008-11-30
dot icon17/11/2009
Registered office address changed from , Uk House 315 Collier Row Lane, Romford, Essex, RM5 3nd on 2009-11-17
dot icon17/11/2009
Appointment of Limitedservice Ltd as a secretary
dot icon17/11/2009
Termination of appointment of Milia Limited as a secretary
dot icon17/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon26/01/2009
Accounts for a dormant company made up to 2007-11-30
dot icon22/10/2008
Return made up to 26/09/08; full list of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from, 69 great hampton street, birmingham, B18 6EW
dot icon22/10/2008
Secretary appointed milia LIMITED
dot icon21/10/2008
Appointment terminated secretary go ahead service LTD
dot icon21/01/2008
Return made up to 18/12/07; full list of members
dot icon11/01/2007
Accounting reference date shortened from 31/12/07 to 30/11/07
dot icon18/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Tanatar, Mustafa Cengiz
Director
03/03/2017 - 23/10/2024
3
Mr Paul Rodney Clayton
Director
23/10/2024 - Present
1

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 CONSULTINGFIRST-HOLDING LIMITED

CONSULTINGFIRST-HOLDING LIMITED is an(a) Active company incorporated on 18/12/2006 with the registered office located at Dept 2233 43 Owston Road, Carcroft, Doncaster DN6 8DA. 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 CONSULTINGFIRST-HOLDING LIMITED?

toggle

CONSULTINGFIRST-HOLDING LIMITED is currently Active. It was registered on 18/12/2006 .

Where is CONSULTINGFIRST-HOLDING LIMITED located?

toggle

CONSULTINGFIRST-HOLDING LIMITED is registered at Dept 2233 43 Owston Road, Carcroft, Doncaster DN6 8DA.

What does CONSULTINGFIRST-HOLDING LIMITED do?

toggle

CONSULTINGFIRST-HOLDING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONSULTINGFIRST-HOLDING LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-10-23 with updates.