Company NameBaker Moult Consulting Limited
Company StatusActive
Company Number02100667
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)
Previous NamesPostal Studies Limited and Baker Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jennifer Dawn Baker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Addison Gardens
London
W14 0DT
Director NameRobert John Baker
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Addison Gardens
London
W14 0DT
Secretary NameMrs Jennifer Dawn Baker
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Addison Gardens
London
W14 0DT
Director NameDr Polly Alexandra Moffatt Moult
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(25 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address22 Roopers
Speldhurst
Tunbridge Wells
Kent
TN3 0QL
Director NameDr Daniel Barry Moult
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2015(28 years, 2 months after company formation)
Appointment Duration9 years
RoleConsultant In Anaesthetics And Intensive Care
Country of ResidenceEngland
Correspondence Address22 Roopers
Speldhurst
Tunbridge Wells
Kent
TN3 0QL
Director NameMr Barry John Moult
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2018(31 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 December 2019)
RoleData Protection & Privacy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address85 Lambert Drive
Acton
Sudbury
Suffolk
CO10 0UT
Director NameMrs Lynn Moult
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2018(31 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 December 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address85 Lambert Drive
Acton
Sudbury
Suffolk
CO10 0UT

Contact

Websitewww.markbakerconsulting.co.uk

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Polly Alexandra Moffat Baker
55.00%
Ordinary
5 at £1Robert John Baker
5.00%
Ordinary
30 at £1Daniel Barry Moult
30.00%
Ordinary
10 at £1Jennifer Dawn Baker
10.00%
Ordinary

Financials

Year2014
Net Worth£121
Cash£4,848
Current Liabilities£4,727

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 December 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
20 January 2020Termination of appointment of Lynn Moult as a director on 27 December 2019 (1 page)
20 January 2020Termination of appointment of Barry John Moult as a director on 27 December 2019 (1 page)
20 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
21 June 2018Company name changed baker consulting LIMITED\certificate issued on 21/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-24
(3 pages)
12 June 2018Appointment of Mr Barry John Moult as a director on 3 March 2018 (2 pages)
11 June 2018Appointment of Mrs Lynn Moult as a director on 3 March 2018 (2 pages)
16 April 2018Director's details changed for Dr Polly Alexandra Moffatt Baker on 3 March 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2016Appointment of Dr Daniel Barry Moult as a director on 12 April 2015 (2 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(8 pages)
18 January 2016Appointment of Dr Daniel Barry Moult as a director on 12 April 2015 (2 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(7 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
1 August 2012Appointment of Dr Polly Alexandra Moffatt Baker as a director (2 pages)
1 August 2012Appointment of Dr Polly Alexandra Moffatt Baker as a director (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 January 2010Director's details changed for Robert John Baker on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Jennifer Dawn Baker on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Robert John Baker on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Jennifer Dawn Baker on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 February 2008Return made up to 31/12/07; no change of members (7 pages)
3 February 2008Return made up to 31/12/07; no change of members (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 May 2007Company name changed postal studies LIMITED\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed postal studies LIMITED\certificate issued on 24/05/07 (2 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 February 2007Return made up to 31/12/06; full list of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Full accounts made up to 31 March 1995 (9 pages)
14 February 1996Full accounts made up to 31 March 1995 (9 pages)
17 February 1987Incorporation (16 pages)
17 February 1987Incorporation (16 pages)