EMERALD CONSULTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

EMERALD CONSULTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09700860

Incorporation date

23/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2015)
dot icon18/04/2026
Return of final meeting in a members' voluntary winding up
dot icon08/04/2025
Resolutions
dot icon08/04/2025
Appointment of a voluntary liquidator
dot icon08/04/2025
Declaration of solvency
dot icon08/04/2025
Registered office address changed from 21 Oak Gardens Gatley Cheadle SK8 4AX England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-04-08
dot icon13/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon11/11/2024
Previous accounting period extended from 2024-07-31 to 2024-10-31
dot icon26/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon30/07/2021
Change of details for Mr Vivek Virendra Gupta as a person with significant control on 2021-07-30
dot icon30/07/2021
Director's details changed for Mr Vivek Virendra Gupta on 2021-07-30
dot icon30/07/2021
Director's details changed for Mrs Kiran Vivek Gupta on 2021-07-30
dot icon19/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon21/09/2020
Confirmation statement made on 2020-07-22 with updates
dot icon21/09/2020
Termination of appointment of Kiran Vivek Gupta as a director on 2016-06-01
dot icon21/09/2020
Appointment of Mrs Kiran Vivek Gupta as a director on 2016-06-01
dot icon29/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/01/2019
Director's details changed for Mrs Kiran Vivek Gupta on 2019-01-01
dot icon02/01/2019
Director's details changed for Mr Vivek Virendra Gupta on 2019-01-01
dot icon02/01/2019
Registered office address changed from Flat 39, Bombay House 59 Whitworth Street Manchester M1 3AB England to 21 Oak Gardens Gatley Cheadle SK8 4AX on 2019-01-02
dot icon20/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon26/06/2017
Director's details changed for Mrs Kiran Vivek Gupta on 2017-06-19
dot icon26/06/2017
Director's details changed for Mr Vivek Virendra Gupta on 2017-06-19
dot icon23/06/2017
Registered office address changed from Flat 26, Bombay House 59 Whitworth Street Manchester M1 3AB England to Flat 39, Bombay House 59 Whitworth Street Manchester M1 3AB on 2017-06-23
dot icon22/05/2017
Director's details changed for Mrs Kiran Vivek Gupta on 2016-06-01
dot icon02/02/2017
Director's details changed for Mrs Kiran Vivek Gupta on 2016-06-01
dot icon19/10/2016
Director's details changed for Mrs Kiran Lalchandani on 2016-06-01
dot icon19/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon07/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon07/09/2016
Appointment of Mrs Kiran Lalchandani as a director on 2016-06-01
dot icon23/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-15.51 % *

* during past year

Cash in Bank

£34,308.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/07/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.04K
-
0.00
55.46K
-
2022
2
41.42K
-
0.00
40.60K
-
2023
0
37.20K
-
0.00
34.31K
-
2023
0
37.20K
-
0.00
34.31K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

37.20K £Descended-10.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.31K £Descended-15.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gupta, Vivek Virendra
Director
23/07/2015 - Present
1
Gupta, Kiran Vivek
Director
01/06/2016 - Present
-
Vivek Gupta, Kiran
Director
01/06/2016 - 01/06/2016
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMERALD CONSULTING SERVICES LIMITED

EMERALD CONSULTING SERVICES LIMITED is an(a) Liquidation company incorporated on 23/07/2015 with the registered office located at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EMERALD CONSULTING SERVICES LIMITED?

toggle

EMERALD CONSULTING SERVICES LIMITED is currently Liquidation. It was registered on 23/07/2015 .

Where is EMERALD CONSULTING SERVICES LIMITED located?

toggle

EMERALD CONSULTING SERVICES LIMITED is registered at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does EMERALD CONSULTING SERVICES LIMITED do?

toggle

EMERALD CONSULTING SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EMERALD CONSULTING SERVICES LIMITED?

toggle

The latest filing was on 18/04/2026: Return of final meeting in a members' voluntary winding up.