MAIDA VALE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

MAIDA VALE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03316445

Incorporation date

11/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

3 Moyles Place Salisbury Lane, Over Wallop, Stockbridge SO20 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1997)
dot icon17/04/2026
Micro company accounts made up to 2025-07-31
dot icon24/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon12/05/2025
Registered office address changed from Basement a 138 -140 Shirland Road Maida Vale London W9 2BT England to 3 Moyles Place Salisbury Lane over Wallop Stockbridge SO20 8JJ on 2025-05-12
dot icon12/05/2025
Change of details for Miss Caroline Jane Lucas as a person with significant control on 2025-05-12
dot icon12/05/2025
Director's details changed for Miss Caroline Jane Lucas on 2025-05-12
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon13/05/2024
Termination of appointment of Jo Lucas as a director on 2024-03-31
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-07-31
dot icon30/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon30/04/2022
Micro company accounts made up to 2021-07-31
dot icon24/08/2021
Confirmation statement made on 2021-06-26 with updates
dot icon08/04/2021
Previous accounting period extended from 2020-05-31 to 2020-07-31
dot icon05/07/2020
Micro company accounts made up to 2020-05-31
dot icon27/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon25/06/2020
Previous accounting period shortened from 2020-07-31 to 2020-05-31
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-07-31
dot icon06/12/2019
Registered office address changed from Unit 2 Centre One Lysander Way Old Sarum Salisbury SP4 6BU England to Basement a 138 -140 Shirland Road Maida Vale London W9 2BT on 2019-12-06
dot icon19/06/2019
Resolutions
dot icon09/06/2019
Registered office address changed from Unit 2 Old Sarum Park Lysander Way Old Sarum Salisbury SP4 6BU England to Unit 2 Centre One Lysander Way Old Sarum Salisbury SP4 6BU on 2019-06-09
dot icon09/06/2019
Change of details for Miss Caroline Jane Lucas as a person with significant control on 2019-06-09
dot icon09/06/2019
Director's details changed for Miss Jo Lucas on 2019-06-09
dot icon09/06/2019
Director's details changed for Miss Caroline Jane Lucas on 2019-06-09
dot icon28/04/2019
Micro company accounts made up to 2018-07-31
dot icon16/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon14/05/2018
Registered office address changed from Apple Tree Cottage, Tidworth Road, Boscombe Salisbury SP4 0AD to Unit 2 Old Sarum Park Lysander Way Old Sarum Salisbury SP4 6BU on 2018-05-14
dot icon28/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon20/04/2017
Termination of appointment of Michael Pickup as a director on 2017-04-05
dot icon16/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon15/02/2017
Appointment of Miss Jo Lucas as a director on 2017-01-01
dot icon02/05/2016
Statement of capital following an allotment of shares on 2016-04-10
dot icon23/04/2016
Micro company accounts made up to 2015-07-31
dot icon16/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon04/12/2015
Appointment of Mr Michael Pickup as a director on 2015-11-01
dot icon04/12/2015
Termination of appointment of Michael Pickup as a secretary on 2015-11-01
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon27/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon21/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon07/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon30/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon29/03/2011
Secretary's details changed for Michael Pickup on 2010-08-01
dot icon17/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon17/03/2010
Director's details changed for Miss Caroline Jane Lucas on 2010-03-13
dot icon06/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/03/2009
Return made up to 13/03/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/04/2008
Return made up to 13/03/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
Registered office changed on 28/01/08 from: the green north waltham nr basingstoke hampshire RG25 2BQ
dot icon04/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/05/2007
Return made up to 13/03/07; full list of members
dot icon09/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/03/2006
Return made up to 13/03/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon06/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon04/05/2005
Registered office changed on 04/05/05 from: flat 1 98 maida vale london W9 1PS
dot icon23/03/2005
Return made up to 13/03/05; full list of members
dot icon10/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon06/04/2004
Return made up to 13/03/04; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon10/04/2003
Return made up to 13/03/03; full list of members
dot icon08/04/2002
Return made up to 13/03/02; full list of members
dot icon08/04/2002
New secretary appointed
dot icon05/02/2002
Total exemption full accounts made up to 2001-07-31
dot icon23/05/2001
Full accounts made up to 2000-07-31
dot icon03/05/2001
Return made up to 13/03/01; full list of members
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Registered office changed on 11/04/00 from: flat 1 98 maida vale london W9 1PS
dot icon21/03/2000
Return made up to 13/03/00; full list of members
dot icon09/12/1999
Full accounts made up to 1999-07-31
dot icon05/03/1999
Return made up to 11/02/99; no change of members
dot icon09/12/1998
Registered office changed on 09/12/98 from: 335 finchley road london NW3 6EP
dot icon08/12/1998
Full accounts made up to 1998-07-31
dot icon25/07/1998
Registered office changed on 25/07/98 from: the green north waltham basingstoke hampshire RG25 2BQ
dot icon16/03/1998
Return made up to 11/02/98; full list of members
dot icon07/03/1997
Accounting reference date extended from 28/02/98 to 31/07/98
dot icon24/02/1997
New director appointed
dot icon20/02/1997
Registered office changed on 20/02/97 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon20/02/1997
Ad 17/02/97--------- £ si 98@1=98 £ ic 1/99
dot icon20/02/1997
New secretary appointed;new director appointed
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
Director resigned
dot icon11/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
112.00
-
0.00
-
-
2022
2
69.00
-
0.00
-
-
2023
2
59.00
-
0.00
-
-
2023
2
59.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

59.00 £Descended-14.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucas, John
Secretary
05/03/2002 - 26/10/2007
-
Pickup, Michael
Secretary
27/10/2007 - 31/10/2015
-
Lucas, Jo
Director
01/01/2017 - 31/03/2024
2
Silverstone, Michael Sheldon
Director
10/02/1997 - 11/02/1997
579
Lucas, Caroline Jane
Director
12/02/1997 - 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

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 MAIDA VALE CONSULTANCY LIMITED

MAIDA VALE CONSULTANCY LIMITED is an(a) Active company incorporated on 11/02/1997 with the registered office located at 3 Moyles Place Salisbury Lane, Over Wallop, Stockbridge SO20 8JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIDA VALE CONSULTANCY LIMITED?

toggle

MAIDA VALE CONSULTANCY LIMITED is currently Active. It was registered on 11/02/1997 .

Where is MAIDA VALE CONSULTANCY LIMITED located?

toggle

MAIDA VALE CONSULTANCY LIMITED is registered at 3 Moyles Place Salisbury Lane, Over Wallop, Stockbridge SO20 8JJ.

What does MAIDA VALE CONSULTANCY LIMITED do?

toggle

MAIDA VALE CONSULTANCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does MAIDA VALE CONSULTANCY LIMITED have?

toggle

MAIDA VALE CONSULTANCY LIMITED had 2 employees in 2023.

What is the latest filing for MAIDA VALE CONSULTANCY LIMITED?

toggle

The latest filing was on 17/04/2026: Micro company accounts made up to 2025-07-31.