Company NameJohn Stephen Consultancy Limited
Company StatusActive
Company Number02885208
CategoryPrivate Limited Company
Incorporation Date6 January 1994(30 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Patrick Joseph Ghilani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Roman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr John Adler Ensign
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameAllison Butterfield
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(same day as company formation)
RoleMarketing Director
Correspondence Address6 Oaklands Avenue
Adel
Leeds
LS16 8NR
Director NameMr Stephen John Whitlam
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressOsborne House Victoria Avenue
Harrogate
HG1 5QY
Secretary NameMr Stephen John Whitlam
NationalityBritish
StatusResigned
Appointed06 January 1994(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsborne House Victoria Avenue
Harrogate
HG1 5QY
Director NameMr Kevin Holmes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(9 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 November 2018)
RoleSoftware Development
Country of ResidenceEngland
Correspondence AddressOsborne House Victoria Avenue
Harrogate
HG1 5QY
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.thesaurus.org.uk
Telephone0845 8382666
Telephone regionUnknown

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kevin Holmes
50.00%
Ordinary
1 at £1Mr Stephen J. Whitlam
50.00%
Ordinary

Financials

Year2014
Net Worth£82,444
Cash£108,952
Current Liabilities£41,467

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

17 November 2006Delivered on: 25 November 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re john stephen consultancy limited business base rate tracker account number 40184853. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

8 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (51 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
3 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
1 February 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
30 July 2019Registered office address changed from Osborne House Victoria Avenue Harrogate HG1 5QY England to 9 King Street London EC2V 8EA on 30 July 2019 (1 page)
30 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
5 December 2018Appointment of Mr Patrick Joseph Ghilani as a director on 30 November 2018 (2 pages)
5 December 2018Appointment of Mr Roman Telerman as a director on 30 November 2018 (2 pages)
5 December 2018Termination of appointment of Kevin Holmes as a director on 30 November 2018 (1 page)
5 December 2018Termination of appointment of Stephen John Whitlam as a director on 30 November 2018 (1 page)
5 December 2018Termination of appointment of Stephen John Whitlam as a secretary on 30 November 2018 (1 page)
5 December 2018Cessation of Kevin Holmes as a person with significant control on 30 November 2018 (1 page)
5 December 2018Appointment of Mr John Adler Ensign as a director on 30 November 2018 (2 pages)
5 December 2018Cessation of Stephen John Whitlam as a person with significant control on 30 November 2018 (1 page)
5 December 2018Notification of Mri Software Limited as a person with significant control on 30 November 2018 (2 pages)
20 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 August 2017Notification of Stephen John Whitlam as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Registered office address changed from C/O Thesaurus Technology Osborne House 20 Victoria Avenue Harrogate North Yorkshire HG1 5QY to Osborne House Victoria Avenue Harrogate HG1 5QY on 29 August 2017 (1 page)
29 August 2017Notification of Stephen John Whitlam as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Registered office address changed from C/O Thesaurus Technology Osborne House 20 Victoria Avenue Harrogate North Yorkshire HG1 5QY to Osborne House Victoria Avenue Harrogate HG1 5QY on 29 August 2017 (1 page)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
5 January 2015Director's details changed for Mr Kevin Holmes on 1 January 2015 (2 pages)
5 January 2015Secretary's details changed for Mr Stephen John Whitlam on 1 January 2015 (1 page)
5 January 2015Secretary's details changed for Mr Stephen John Whitlam on 1 January 2015 (1 page)
5 January 2015Director's details changed for Mr Kevin Holmes on 1 January 2015 (2 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Director's details changed for Mr Stephen John Whitlam on 1 January 2015 (2 pages)
5 January 2015Secretary's details changed for Mr Stephen John Whitlam on 1 January 2015 (1 page)
5 January 2015Director's details changed for Mr Stephen John Whitlam on 1 January 2015 (2 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Director's details changed for Mr Stephen John Whitlam on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Kevin Holmes on 1 January 2015 (2 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
13 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
13 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
16 June 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
16 June 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
16 September 2010Registered office address changed from Ashbourne House C/O Thesaurus Technology 2 South Park Road, Harrogate North Yorkshire HG1 5QU on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Ashbourne House C/O Thesaurus Technology 2 South Park Road, Harrogate North Yorkshire HG1 5QU on 16 September 2010 (1 page)
6 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 January 2010Director's details changed for Mr Stephen John Whitlam on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Stephen John Whitlam on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Kevin Holmes on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr Stephen John Whitlam on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Kevin Holmes on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Kevin Holmes on 7 January 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 05/01/07; full list of members (3 pages)
5 January 2007Return made up to 05/01/07; full list of members (3 pages)
25 November 2006Particulars of mortgage/charge (5 pages)
25 November 2006Particulars of mortgage/charge (5 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 06/01/06; full list of members (3 pages)
3 January 2006Location of debenture register (1 page)
3 January 2006Registered office changed on 03/01/06 from: ashbourne house, 2 south park road, harrogate north yorkshire HG1 5QU (1 page)
3 January 2006Registered office changed on 03/01/06 from: c/o thesaurus technology genesys house sandbeck way wetherby LS22 7DN (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Return made up to 06/01/06; full list of members (3 pages)
3 January 2006Registered office changed on 03/01/06 from: ashbourne house, 2 south park road, harrogate north yorkshire HG1 5QU (1 page)
3 January 2006Registered office changed on 03/01/06 from: c/o thesaurus technology genesys house sandbeck way wetherby LS22 7DN (1 page)
3 January 2006Location of debenture register (1 page)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 February 2005Return made up to 06/01/05; full list of members (7 pages)
25 February 2005Return made up to 06/01/05; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 January 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(7 pages)
12 January 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(7 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 January 2003Return made up to 06/01/03; full list of members (7 pages)
30 January 2003Return made up to 06/01/03; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 January 2002Return made up to 06/01/02; full list of members (6 pages)
3 January 2002Return made up to 06/01/02; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 January 2001Return made up to 06/01/01; full list of members (6 pages)
3 January 2001Return made up to 06/01/01; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 January 2000Return made up to 06/01/00; full list of members (6 pages)
6 January 2000Return made up to 06/01/00; full list of members (6 pages)
8 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 January 1999Return made up to 06/01/99; no change of members (4 pages)
25 January 1999Return made up to 06/01/99; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 February 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1997Registered office changed on 04/07/97 from: 4 turnberry rise alwoodley park leeds LS17 7TL (1 page)
4 July 1997Registered office changed on 04/07/97 from: 4 turnberry rise alwoodley park leeds LS17 7TL (1 page)
7 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 December 1996Return made up to 06/01/97; no change of members (4 pages)
30 December 1996Return made up to 06/01/97; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1996Return made up to 06/01/96; no change of members (4 pages)
11 January 1996Return made up to 06/01/96; no change of members (4 pages)
30 March 1995Full accounts made up to 31 December 1994 (13 pages)
30 March 1995Full accounts made up to 31 December 1994 (13 pages)
6 January 1994Incorporation (12 pages)
6 January 1994Incorporation (12 pages)