COURTWELL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

COURTWELL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05144375

Incorporation date

03/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

66 Becmead Avenue, London SW16 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2004)
dot icon27/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
Satisfaction of charge 051443750004 in full
dot icon09/09/2025
Satisfaction of charge 051443750003 in full
dot icon27/08/2025
Registration of charge 051443750005, created on 2025-08-22
dot icon27/08/2025
Registration of charge 051443750006, created on 2025-08-22
dot icon19/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/09/2022
Satisfaction of charge 1 in full
dot icon08/09/2022
Satisfaction of charge 2 in full
dot icon08/09/2022
Registration of charge 051443750004, created on 2022-08-25
dot icon06/09/2022
Registration of charge 051443750003, created on 2022-08-25
dot icon03/02/2022
Director's details changed for Mr Iqbal Ali Khan on 2022-01-25
dot icon27/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/02/2018
Micro company accounts made up to 2017-03-31
dot icon14/02/2018
Confirmation statement made on 2018-01-25 with updates
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Iqbal Ali Khan on 2014-01-18
dot icon20/01/2014
Director's details changed for Mr Iqbal Ali Khan on 2014-01-18
dot icon18/01/2014
Registered office address changed from 66 Beckmead Avenue London SW16 1UQ on 2014-01-18
dot icon30/12/2013
Director's details changed for Mr Iqbal Ali Khan on 2013-12-19
dot icon29/12/2013
Director's details changed for Iqbal Ali Khan on 2013-12-19
dot icon29/12/2013
Termination of appointment of Edward Kennedy as a secretary
dot icon14/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/11/2013
Compulsory strike-off action has been discontinued
dot icon22/11/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon24/06/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon17/07/2012
Annual return made up to 2011-08-17 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon13/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/10/2009
Annual return made up to 2009-06-03 with full list of shareholders
dot icon17/10/2009
Annual return made up to 2007-06-03
dot icon27/09/2009
Return made up to 03/06/08; no change of members; amend
dot icon27/09/2009
Return made up to 03/06/06; full list of members; amend
dot icon27/09/2009
Capitals not rolled up
dot icon25/07/2009
Return made up to 03/06/09; full list of members
dot icon19/06/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/10/2008
Registered office changed on 29/10/2008 from 23 perry vale forest hill london SE23 2NE
dot icon10/06/2008
Return made up to 03/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/03/2008
Total exemption small company accounts made up to 2006-06-30
dot icon25/10/2007
Registered office changed on 25/10/07 from: 66 becmead avenue streatham london SW16 1UQ
dot icon10/07/2007
Return made up to 03/06/07; full list of members
dot icon04/12/2006
Registered office changed on 04/12/06 from: 204 bedford hill balham london SW12 9HJ
dot icon29/06/2006
Return made up to 03/06/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon28/07/2005
Return made up to 03/06/05; full list of members
dot icon01/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon02/03/2005
Registered office changed on 02/03/05 from: 23 perry vale forest hill london SE23 2NE
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New secretary appointed
dot icon14/07/2004
Secretary resigned
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Registered office changed on 14/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon03/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
164.26K
-
0.00
-
-
2022
0
164.66K
-
0.00
-
-
2023
0
166.33K
-
81.47K
-
-
2023
0
166.33K
-
81.47K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

166.33K £Ascended1.01 % *

Total Assets(GBP)

-

Turnover(GBP)

81.47K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
03/06/2004 - 02/07/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
03/06/2004 - 02/07/2004
15849
Khan, Iqbal Ali, Lord
Director
10/02/2005 - Present
10
Kennedy, Edward
Secretary
10/02/2005 - 01/04/2010
2

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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURTWELL CONSULTING LIMITED

COURTWELL CONSULTING LIMITED is an(a) Active company incorporated on 03/06/2004 with the registered office located at 66 Becmead Avenue, London SW16 1UQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTWELL CONSULTING LIMITED?

toggle

COURTWELL CONSULTING LIMITED is currently Active. It was registered on 03/06/2004 .

Where is COURTWELL CONSULTING LIMITED located?

toggle

COURTWELL CONSULTING LIMITED is registered at 66 Becmead Avenue, London SW16 1UQ.

What does COURTWELL CONSULTING LIMITED do?

toggle

COURTWELL CONSULTING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COURTWELL CONSULTING LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-25 with no updates.