Company NameHelpful Consultants Limited
DirectorAlan Keith Upstone
Company StatusActive
Company Number02628048
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Previous NameIngenuus Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Keith Upstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(5 days after company formation)
Appointment Duration32 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMrs Delpha Jill Hudson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 1994)
RoleManagement Consultant
Correspondence Address58 Solihull Road
Shirley
Solihull
West Midlands
B90 3HQ
Secretary NameMrs Delpha Jill Hudson
NationalityBritish
StatusResigned
Appointed15 July 1991(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 1994)
RoleManagement Consultant
Correspondence Address58 Solihull Road
Shirley
Solihull
West Midlands
B90 3HQ
Secretary NameJohn Richard Upstone
NationalityBritish
StatusResigned
Appointed28 November 1994(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 26 September 1995)
RoleMarketing
Correspondence Address6a Cascadia Close
High Wycombe
Buckinghamshire
HP11 1JW
Secretary NameShelagh Valerie Upstone
NationalityBritish
StatusResigned
Appointed26 September 1995(4 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 15 January 2018)
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteingenuous.co.uk

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

375 at £1Alan Upstone
75.00%
Ordinary
125 at £1Mrs Jane Upstone
25.00%
Ordinary

Financials

Year2014
Net Worth£4,478
Cash£7,971
Current Liabilities£34,566

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

25 January 1999Delivered on: 5 February 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
29 June 2022Director's details changed for Mr Alan Keith Upstone on 29 June 2022 (2 pages)
29 June 2022Change of details for Mr Alan Keith Upstone as a person with significant control on 29 June 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Shelagh Valerie Upstone as a secretary on 15 January 2018 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 August 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
22 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 500
(3 pages)
24 November 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 500
(3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
20 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 20 July 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 500
(3 pages)
3 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 500
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Company name changed ingenuus LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
(2 pages)
30 November 2012Change of name notice (2 pages)
30 November 2012Company name changed ingenuus LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-22
(2 pages)
30 November 2012Change of name notice (2 pages)
27 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-22
(1 page)
27 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-22
(1 page)
21 November 2012Change of name notice (2 pages)
21 November 2012Change of name notice (2 pages)
21 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
21 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
2 November 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
2 November 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
25 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 July 2010Secretary's details changed for Shelagh Valerie Upstone on 9 July 2010 (1 page)
21 July 2010Director's details changed for Mr Alan Keith Upstone on 9 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Alan Keith Upstone on 9 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Alan Keith Upstone on 9 July 2010 (2 pages)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for Shelagh Valerie Upstone on 9 July 2010 (1 page)
21 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for Shelagh Valerie Upstone on 9 July 2010 (1 page)
19 November 2009Director's details changed for Mr Alan Keith Upstone on 24 September 2009 (1 page)
19 November 2009Director's details changed for Mr Alan Keith Upstone on 24 September 2009 (1 page)
4 August 2009Return made up to 10/07/09; full list of members (3 pages)
4 August 2009Return made up to 10/07/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 September 2008Director's change of particulars / alan upstone / 30/08/2008 (1 page)
29 September 2008Director's change of particulars / alan upstone / 30/08/2008 (1 page)
18 July 2008Return made up to 10/07/08; full list of members (3 pages)
18 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 April 2008Return made up to 10/07/07; full list of members (3 pages)
10 April 2008Return made up to 10/07/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 10/07/06; full list of members (2 pages)
27 July 2006Return made up to 10/07/06; full list of members (2 pages)
27 July 2006Director's particulars changed (1 page)
21 November 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
21 November 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
6 September 2005Return made up to 10/07/05; full list of members (3 pages)
6 September 2005Return made up to 10/07/05; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 February 2005Return made up to 10/07/04; full list of members (6 pages)
10 February 2005Return made up to 10/07/04; full list of members (6 pages)
22 September 2004Registered office changed on 22/09/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
22 September 2004Registered office changed on 22/09/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 September 2003Return made up to 10/07/03; full list of members (6 pages)
24 September 2003Return made up to 10/07/03; full list of members (6 pages)
20 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
12 November 2002Registered office changed on 12/11/02 from: 67 kingslea road solihull west midlands B91 1TJ (1 page)
12 November 2002Registered office changed on 12/11/02 from: 67 kingslea road solihull west midlands B91 1TJ (1 page)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 August 2002Return made up to 10/07/02; full list of members (6 pages)
2 August 2002Return made up to 10/07/02; full list of members (6 pages)
6 November 2001Return made up to 10/07/01; full list of members (6 pages)
6 November 2001Return made up to 10/07/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
10 April 2001Company name changed everridge LIMITED\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed everridge LIMITED\certificate issued on 10/04/01 (2 pages)
31 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 July 2000Return made up to 10/07/99; full list of members (6 pages)
27 July 2000Return made up to 10/07/99; full list of members (6 pages)
27 July 2000Return made up to 10/07/00; full list of members (6 pages)
27 July 2000Return made up to 10/07/00; full list of members (6 pages)
27 July 2000Registered office changed on 27/07/00 from: the stock exchange margaret street birmingham B3 3BT (1 page)
27 July 2000Registered office changed on 27/07/00 from: the stock exchange margaret street birmingham B3 3BT (1 page)
29 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
12 August 1998Return made up to 10/07/98; full list of members (6 pages)
12 August 1998Return made up to 10/07/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
23 October 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 October 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 September 1997Return made up to 10/07/97; no change of members (4 pages)
23 September 1997Return made up to 10/07/97; no change of members (4 pages)
23 September 1997Registered office changed on 23/09/97 from: c/o derek webster and co baker street chambers 136 baker street london W1M 2DU (1 page)
23 September 1997Registered office changed on 23/09/97 from: c/o derek webster and co baker street chambers 136 baker street london W1M 2DU (1 page)
18 March 1997Full accounts made up to 31 August 1995 (8 pages)
18 March 1997Full accounts made up to 31 August 1995 (8 pages)
19 August 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
19 August 1996Return made up to 10/07/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995New secretary appointed (2 pages)
28 September 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Accounts for a small company made up to 31 August 1994 (10 pages)
6 September 1995Accounts for a small company made up to 31 August 1994 (10 pages)