Company NameConundrum Consulting Limited
DirectorsHugh William Nickerson and Rachel Mary Nickerson
Company StatusActive
Company Number02935021
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Previous NameRealdraft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Hugh William Nickerson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFurze Hill House 7 Fantley Lane
Silton
Gillingham
Dorset
SP8 5AH
Secretary NameRachel Mary Nickerson
NationalityBritish
StatusCurrent
Appointed15 June 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 10 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressFurze Hill House 7 Fantley Lane
Silton
Gillingham
Dorset
SP8 5AH
Director NameRachel Mary Nickerson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(2 months after company formation)
Appointment Duration29 years, 9 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressFurze Hill House 7 Fantley Lane
Silton
Gillingham
Dorset
SP8 5AH
Director NameJames Tarleton Feltrim Fagan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2005)
RoleHuman Resources Consultant
Correspondence AddressPopes Farmhouse
Kingston Deverill
Warminster
Wiltshire
BA12 7HE
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websiteconundrum.co.uk
Telephone020 73180874
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Hugh William Nickerson
50.00%
Ordinary
50 at £1Rachel Mary Nickerson
50.00%
Ordinary

Financials

Year2014
Net Worth£149,258
Cash£40,288
Current Liabilities£48,771

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

2 October 2003Delivered on: 3 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Conundrum salisbury st mere wiltshire.
Outstanding

Filing History

22 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
19 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 June 2014Registered office address changed from 7-12 Tavistock Square London WC1H 9BQ on 11 June 2014 (1 page)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Registered office address changed from 7-12 Tavistock Square London WC1H 9BQ on 11 June 2014 (1 page)
11 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
17 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
17 June 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Hugh William Nickerson on 2 June 2010 (2 pages)
2 August 2010Director's details changed for Rachel Mary Nickerson on 2 June 2010 (2 pages)
2 August 2010Director's details changed for Rachel Mary Nickerson on 2 June 2010 (2 pages)
2 August 2010Director's details changed for Hugh William Nickerson on 2 June 2010 (2 pages)
2 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Rachel Mary Nickerson on 2 June 2010 (2 pages)
2 August 2010Director's details changed for Hugh William Nickerson on 2 June 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2009Return made up to 02/06/09; full list of members (4 pages)
15 July 2009Return made up to 02/06/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 June 2008Return made up to 02/06/08; full list of members (4 pages)
23 June 2008Return made up to 02/06/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 July 2007Return made up to 02/06/07; full list of members (3 pages)
9 July 2007Return made up to 02/06/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 June 2006Return made up to 02/06/06; full list of members (3 pages)
26 June 2006Return made up to 02/06/06; full list of members (3 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
15 June 2005Return made up to 02/06/05; full list of members (3 pages)
15 June 2005Return made up to 02/06/05; full list of members (3 pages)
24 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
24 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
2 July 2004Return made up to 02/06/04; full list of members (8 pages)
2 July 2004Return made up to 02/06/04; full list of members (8 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
16 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
16 June 2003Return made up to 02/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 2003Return made up to 02/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 April 2003Ad 14/01/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
4 April 2003Ad 14/01/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
7 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
7 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
30 December 2002Ad 01/06/02--------- £ si 88@1 (2 pages)
30 December 2002Ad 01/06/02--------- £ si 88@1 (2 pages)
2 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
28 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
11 June 2001Return made up to 02/06/01; full list of members (6 pages)
11 June 2001Return made up to 02/06/01; full list of members (6 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
29 December 2000Full accounts made up to 30 June 2000 (10 pages)
29 December 2000Full accounts made up to 30 June 2000 (10 pages)
16 June 2000Return made up to 02/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2000Return made up to 02/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1999Full accounts made up to 30 June 1999 (10 pages)
3 November 1999Full accounts made up to 30 June 1999 (10 pages)
6 July 1999Return made up to 02/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1999Return made up to 02/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1999Registered office changed on 22/03/99 from: 68 knowsley road london SW11 5BL (1 page)
22 March 1999Registered office changed on 22/03/99 from: 68 knowsley road london SW11 5BL (1 page)
21 December 1998Full accounts made up to 30 June 1998 (9 pages)
21 December 1998Full accounts made up to 30 June 1998 (9 pages)
16 October 1998Registered office changed on 16/10/98 from: 25 haymarket london SW1Y 4EN (1 page)
16 October 1998Registered office changed on 16/10/98 from: 25 haymarket london SW1Y 4EN (1 page)
12 January 1998Full accounts made up to 30 June 1997 (8 pages)
12 January 1998Full accounts made up to 30 June 1997 (8 pages)
17 June 1997Return made up to 02/06/97; no change of members (4 pages)
17 June 1997Return made up to 02/06/97; no change of members (4 pages)
17 March 1997Full accounts made up to 30 June 1996 (9 pages)
17 March 1997Full accounts made up to 30 June 1996 (9 pages)
24 June 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
11 September 1995Registered office changed on 11/09/95 from: guildhouse 36-38 fenchurch street london EC3M 3DQ (1 page)
11 September 1995Registered office changed on 11/09/95 from: guildhouse 36-38 fenchurch street london EC3M 3DQ (1 page)
28 June 1994Company name changed\certificate issued on 28/06/94 (2 pages)
28 June 1994Company name changed\certificate issued on 28/06/94 (2 pages)
2 June 1994Incorporation (15 pages)
2 June 1994Incorporation (15 pages)