ELSDON CONSULTING LTD

Register to unlock more data on OkredoRegister

ELSDON CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09213359

Incorporation date

11/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne NE1 8APCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2014)
dot icon17/09/2025
Liquidators' statement of receipts and payments to 2025-08-26
dot icon12/12/2024
Registered office address changed from Suite 1208 Cubo Newcastle Bank House, Pilgrim St Newcastle upon Tyne NE1 6SQ England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2024-12-12
dot icon04/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/09/2024
Resolutions
dot icon03/09/2024
Appointment of a voluntary liquidator
dot icon03/09/2024
Statement of affairs
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/02/2024
Registered office address changed from The Pandon Building 1st Floor, the Pandon Building Trinity Gardens Newcastle upon Tyne NE1 2HH United Kingdom to Suite 1208 Cubo Newcastle Bank House, Pilgrim St Newcastle upon Tyne NE1 6SQ on 2024-02-22
dot icon28/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon03/11/2022
Memorandum and Articles of Association
dot icon26/10/2022
Resolutions
dot icon26/10/2022
Sub-division of shares on 2022-10-06
dot icon26/10/2022
Change of share class name or designation
dot icon25/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/05/2022
Appointment of James Foster Mcdonald as a secretary on 2022-04-05
dot icon26/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon29/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon29/09/2020
Director's details changed for Miss Louise Brooks Mcdonald on 2019-10-01
dot icon29/09/2020
Change of details for Miss Louise Brooks as a person with significant control on 2019-10-01
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/04/2020
Termination of appointment of Ruth Gwendoline Brooks as a secretary on 2020-04-01
dot icon01/04/2020
Termination of appointment of Anthony Derek Brooks as a director on 2020-04-01
dot icon09/10/2019
Director's details changed for Miss Louise Brooks on 2019-10-01
dot icon17/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon02/07/2019
Registered office address changed from 33 Grey Street 4th Floor Newcastle upon Tyne Tyne and Wear NE1 6EE England to The Pandon Building 1st Floor, the Pandon Building Trinity Gardens Newcastle upon Tyne NE1 2HH on 2019-07-02
dot icon08/03/2019
Appointment of Mr John Charlton Reay as a director on 2019-01-01
dot icon01/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon01/08/2018
Director's details changed for Miss Louise Brooks on 2018-01-30
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/11/2017
Appointment of Mrs Ruth Gwendoline Brooks as a secretary on 2017-11-10
dot icon22/11/2017
Appointment of Mr Anthony Derek Brooks as a director on 2017-11-10
dot icon19/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon21/09/2016
Registered office address changed from 37 Elsdon Road Gosforth Newcastle NE3 1HY to 33 Grey Street 4th Floor Newcastle upon Tyne Tyne and Wear NE1 6EE on 2016-09-21
dot icon03/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon11/09/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
06/09/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.35M
-
0.00
912.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Louise Brooks Mcdonald
Director
11/09/2014 - Present
14
Reay, John Charlton
Director
01/01/2019 - Present
13

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELSDON CONSULTING LTD

ELSDON CONSULTING LTD is an(a) Liquidation company incorporated on 11/09/2014 with the registered office located at Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne NE1 8AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELSDON CONSULTING LTD?

toggle

ELSDON CONSULTING LTD is currently Liquidation. It was registered on 11/09/2014 .

Where is ELSDON CONSULTING LTD located?

toggle

ELSDON CONSULTING LTD is registered at Ground Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne NE1 8AP.

What does ELSDON CONSULTING LTD do?

toggle

ELSDON CONSULTING LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ELSDON CONSULTING LTD?

toggle

The latest filing was on 17/09/2025: Liquidators' statement of receipts and payments to 2025-08-26.