HILTON O CONSULTANTS LTD

Register to unlock more data on OkredoRegister

HILTON O CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13820272

Incorporation date

29/12/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Nria Suite, College House, Howard Street, Barrow-In-Furness LA14 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2023)
dot icon26/11/2025
Registered office address changed from , 3C Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-11-26
dot icon11/11/2025
Registered office address changed from , Nria Suite, College House Howard Street, Barrow-in-Furness, LA14 1NB, England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-11-11
dot icon31/10/2025
Registered office address changed from , 3C Davy Court, Castle Mound Way, Rugby, CV23 0UZ, United Kingdom to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-10-31
dot icon31/10/2025
Notification of Kirsty Louise Gillam as a person with significant control on 2025-10-31
dot icon31/10/2025
Appointment of Ms Kirsty Louise Gillam as a director on 2025-10-31
dot icon31/10/2025
Termination of appointment of Matthew Parry as a director on 2025-10-31
dot icon31/10/2025
Cessation of Matthew Parry as a person with significant control on 2025-10-31
dot icon28/10/2025
Compulsory strike-off action has been discontinued
dot icon03/10/2025
Cessation of Hilton Olaf Shepperson as a person with significant control on 2025-10-03
dot icon03/10/2025
Termination of appointment of Hilton Olaf Shepperson as a director on 2025-10-03
dot icon03/10/2025
Notification of Matthew Parry as a person with significant control on 2025-10-03
dot icon03/10/2025
Appointment of Mr Matthew Parry as a director on 2025-10-03
dot icon03/10/2025
Registered office address changed from , 124 City Road, London, EC1 2NX, England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-10-03
dot icon12/08/2025
Notification of Hilton Olaf Shepperson as a person with significant control on 2025-06-06
dot icon12/08/2025
Appointment of Mr Hilton Olaf Shepperson as a director on 2025-06-06
dot icon12/08/2025
Registered office address changed from , C/O Oag 3C Davy Court, Rugby, CV23 0UZ, United Kingdom to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-08-12
dot icon12/08/2025
Second filing for the appointment of Mr Matthew Parry as a director
dot icon08/08/2025
Cessation of Matthew Parry as a person with significant control on 2025-06-07
dot icon08/08/2025
Termination of appointment of Matthew Parry as a director on 2025-08-08
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon06/06/2025
Cessation of Hilton Olaf Shepperson as a person with significant control on 2025-06-06
dot icon06/06/2025
Termination of appointment of Hilton Olaf Shepperson as a director on 2025-06-06
dot icon06/06/2025
Registered office address changed from , 124 City Road, London, EC1 2NX to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-06-06
dot icon06/06/2025
Notification of Matthew Parry as a person with significant control on 2025-06-06
dot icon06/06/2025
Registered office address changed from , C/O Lubor Industries 18 Gladiator Way, Glebe Farm Industrial Estate, Rugby, CV21 1RX, England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-06-06
dot icon06/06/2025
Appointment of Mr Matthew Parry as a director on 2025-06-06
dot icon07/02/2025
Confirmation statement made on 2024-12-27 with updates
dot icon11/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2023
Micro company accounts made up to 2022-12-31
dot icon29/06/2023
Director's details changed for Mr Hilton Olaf Shepperson on 2023-06-29
dot icon29/06/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon15/06/2023
Registered office address changed from , 23 King Street, Cambridge, CB1 1AH, England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2023-06-15
dot icon03/06/2023
Compulsory strike-off action has been discontinued
dot icon21/03/2023
First Gazette notice for compulsory strike-off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/12/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
230.00
-
0.00
-
-
2022
1
230.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

230.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Parry
Director
07/06/2025 - 08/08/2025
391
Mr Matthew Parry
Director
03/10/2025 - 31/10/2025
391
Shepperson, Hilton Olaf
Director
29/12/2021 - 06/06/2025
6
Gillam, Kirsty Louise
Director
31/10/2025 - Present
138
Shepperson, Hilton Olaf
Director
06/06/2025 - 03/10/2025
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About HILTON O CONSULTANTS LTD

HILTON O CONSULTANTS LTD is an(a) Active company incorporated on 29/12/2021 with the registered office located at Nria Suite, College House, Howard Street, Barrow-In-Furness LA14 1NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of HILTON O CONSULTANTS LTD?

toggle

HILTON O CONSULTANTS LTD is currently Active. It was registered on 29/12/2021 .

Where is HILTON O CONSULTANTS LTD located?

toggle

HILTON O CONSULTANTS LTD is registered at Nria Suite, College House, Howard Street, Barrow-In-Furness LA14 1NB.

What does HILTON O CONSULTANTS LTD do?

toggle

HILTON O CONSULTANTS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does HILTON O CONSULTANTS LTD have?

toggle

HILTON O CONSULTANTS LTD had 1 employees in 2022.

What is the latest filing for HILTON O CONSULTANTS LTD?

toggle

The latest filing was on 26/11/2025: Registered office address changed from , 3C Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-11-26.