CONSULTINGROOM.COM LIMITED

Register to unlock more data on OkredoRegister

CONSULTINGROOM.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04617405

Incorporation date

13/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot NP26 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon08/10/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon12/08/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon28/11/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon16/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon06/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon22/11/2023
Cessation of Aesthetic Business Service Ltd as a person with significant control on 2023-11-21
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/11/2022
Notification of Ddh Holding Ltd as a person with significant control on 2021-02-26
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon15/11/2022
Registered office address changed from Waterloo Place 23-25 Warwick Street Leamington Spa CV32 5LA England to Unit 4D, Old Pill Farm Industrial Estate the Pill Caldicot NP26 5JH on 2022-11-15
dot icon20/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon20/12/2021
Termination of appointment of Martyn Christopher Roe as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Andrew David Myers as a director on 2021-12-20
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/06/2021
Appointment of Mr Daniel David Huxley as a director on 2021-02-26
dot icon30/06/2021
Termination of appointment of Andrew David Myers as a secretary on 2021-02-26
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon14/12/2017
Change of details for Aesthetic Business Service Ltd as a person with significant control on 2017-01-07
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Registered office address changed from 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to Waterloo Place 23-25 Warwick Street Leamington Spa CV32 5LA on 2017-02-21
dot icon20/02/2017
Secretary's details changed for Andrew David Myers on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Martyn Christopher Roe on 2017-02-20
dot icon20/02/2017
Director's details changed for Mr Andrew David Myers on 2017-02-20
dot icon22/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Registered office address changed from Unit 7B Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2014-07-03
dot icon17/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon13/01/2011
Director's details changed for Martyn Christopher Roe on 2010-12-13
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Registered office address changed from Unit 1, Eastlands Court St Peters Road Rugby Warwickshire CV21 3QP on 2010-06-24
dot icon21/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon21/01/2010
Director's details changed for Andrew David Myers on 2009-12-13
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Director's details changed for Andrew David Myers on 2009-11-11
dot icon15/12/2009
Secretary's details changed for Andrew David Myers on 2009-11-11
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 13/12/08; full list of members
dot icon06/01/2009
Director's change of particulars / martyn roe / 01/11/2008
dot icon28/01/2008
Return made up to 13/12/07; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon06/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/01/2007
Return made up to 13/12/06; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 13/12/05; full list of members
dot icon20/12/2004
Return made up to 13/12/04; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon15/01/2004
Return made up to 13/12/03; full list of members
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

7
2023
change arrow icon+43.15 % *

* during past year

Cash in Bank

£39,582.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.89M
-
0.00
31.85K
-
2022
8
1.94M
-
0.00
27.65K
-
2023
7
1.92M
-
0.00
39.58K
-
2023
7
1.92M
-
0.00
39.58K
-

Employees

2023

Employees

7 Descended-13 % *

Net Assets(GBP)

1.92M £Descended-1.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.58K £Ascended43.15 % *

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
Huxley, Daniel David
Director
26/02/2021 - Present
5

Persons with Significant Control

2
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 CONSULTINGROOM.COM LIMITED

CONSULTINGROOM.COM LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot NP26 5JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTINGROOM.COM LIMITED?

toggle

CONSULTINGROOM.COM LIMITED is currently Active. It was registered on 13/12/2002 .

Where is CONSULTINGROOM.COM LIMITED located?

toggle

CONSULTINGROOM.COM LIMITED is registered at Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot NP26 5JH.

What does CONSULTINGROOM.COM LIMITED do?

toggle

CONSULTINGROOM.COM LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CONSULTINGROOM.COM LIMITED have?

toggle

CONSULTINGROOM.COM LIMITED had 7 employees in 2023.

What is the latest filing for CONSULTINGROOM.COM LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-06 with no updates.