Company NameEclipse Consultancy Limited
DirectorsDipen Patel and Joanna Alice Jay
Company StatusActive
Company Number02988909
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameDipen Patel
NationalityBritish
StatusCurrent
Appointed11 November 1994(1 day after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaseley Drive
Sanderstead
Surrey
CR2 0DN
Director NameDipen Patel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaseley Drive
Sanderstead
Surrey
CR2 0DN
Director NameMrs Joanna Alice Jay
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(21 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit F6a Addington Business Centre Vulcan Way
New Addington
Croydon
CR0 9UG
Director NameMr Jeremy Peter Charles Harding-Edgar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(1 day after company formation)
Appointment Duration20 years, 4 months (resigned 12 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameIndependent Directorship Limited (Corporation)
StatusResigned
Appointed01 August 2012(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2014)
Correspondence Address125 Hadlow Road
Tonbridge
Kent
TN9 1QE
Director NameIndependent Directorship Limited (Corporation)
StatusResigned
Appointed01 January 2015(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2017)
Correspondence Address125 Hadlow Road Hadlow Road
Tonbridge
Kent
TN9 1QE

Contact

Websitewww.eclipseconsultancy.co.uk
Email address[email protected]
Telephone020 86633338
Telephone regionLondon

Location

Registered AddressUnit F6a Addington Business Centre Vulcan Way
New Addington
Croydon
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dipen Patel
50.00%
Ordinary A
1 at £1J. Harding-edgar
50.00%
Ordinary B

Financials

Year2014
Net Worth£91,681
Cash£108,505
Current Liabilities£57,829

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Filing History

12 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
14 August 2019Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to Unit F6a Addington Business Centre Vulcan Way New Addington Croydon CR0 9UG on 14 August 2019 (1 page)
14 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
17 October 2017Termination of appointment of Independent Directorship Limited as a director on 17 October 2017 (1 page)
17 October 2017Termination of appointment of Independent Directorship Limited as a director on 17 October 2017 (1 page)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2016Appointment of Mrs Joanna Alice Jay as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mrs Joanna Alice Jay as a director on 1 July 2016 (2 pages)
1 February 2016Cancellation of shares. Statement of capital on 10 November 2015
  • GBP 1.30
(4 pages)
1 February 2016Cancellation of shares. Statement of capital on 10 November 2015
  • GBP 1.30
(4 pages)
13 January 2016Sub-division of shares on 10 November 2015 (5 pages)
13 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub div 10/11/2015
(1 page)
13 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub div 10/11/2015
  • RES13 ‐ Sub div 10/11/2015
(1 page)
13 January 2016Sub-division of shares on 10 November 2015 (5 pages)
23 December 2015Termination of appointment of Jeremy Peter Charles Harding-Edgar as a director on 12 March 2015 (1 page)
23 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
23 December 2015Termination of appointment of Jeremy Peter Charles Harding-Edgar as a director on 12 March 2015 (1 page)
23 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Purchase of own shares. (3 pages)
16 December 2015Purchase of own shares. (3 pages)
29 January 2015Appointment of Independent Directorship Limited as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Independent Directorship Limited as a director on 1 January 2015 (2 pages)
29 January 2015Appointment of Independent Directorship Limited as a director on 1 January 2015 (2 pages)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(6 pages)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Termination of appointment of Independent Directorship Limited as a director (1 page)
22 May 2014Termination of appointment of Independent Directorship Limited as a director (1 page)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(7 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(7 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
10 August 2012Appointment of Independent Directorship Limited as a director (3 pages)
10 August 2012Appointment of Independent Directorship Limited as a director (3 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Dipen Patel on 10 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Jeremy Peter Charles Harding-Edgar on 10 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Jeremy Peter Charles Harding-Edgar on 10 November 2009 (2 pages)
2 December 2009Director's details changed for Dipen Patel on 10 November 2009 (2 pages)
2 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Return made up to 10/11/08; full list of members (4 pages)
18 December 2008Return made up to 10/11/08; full list of members (4 pages)
17 December 2008Director's change of particulars / jeremy harding-edgar / 27/11/2002 (2 pages)
17 December 2008Director's change of particulars / jeremy harding-edgar / 27/11/2002 (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Return made up to 10/11/07; full list of members (2 pages)
20 November 2007Return made up to 10/11/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 November 2006Return made up to 10/11/06; full list of members (2 pages)
13 November 2006Return made up to 10/11/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 November 2005Return made up to 10/11/05; full list of members (2 pages)
30 November 2005Return made up to 10/11/05; full list of members (2 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
15 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2004Return made up to 30/09/04; full list of members (7 pages)
25 October 2004Return made up to 30/09/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
21 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
12 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
23 October 2000Return made up to 12/10/00; full list of members (6 pages)
23 October 2000Return made up to 12/10/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 August 1999 (8 pages)
13 June 2000Full accounts made up to 31 August 1999 (8 pages)
28 February 2000Full accounts made up to 30 April 1999 (8 pages)
28 February 2000Full accounts made up to 30 April 1999 (8 pages)
1 February 2000Accounting reference date shortened from 30/04/00 to 31/08/99 (1 page)
1 February 2000Accounting reference date shortened from 30/04/00 to 31/08/99 (1 page)
11 October 1999Return made up to 30/09/99; full list of members (7 pages)
11 October 1999Return made up to 12/10/99; full list of members (6 pages)
11 October 1999Return made up to 12/10/99; full list of members (6 pages)
20 July 1999Registered office changed on 20/07/99 from: 755 fulham road london SW6 5UU (1 page)
20 July 1999Registered office changed on 20/07/99 from: 755 fulham road london SW6 5UU (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
24 June 1999Company name changed parsons green accountants limite d\certificate issued on 25/06/99 (2 pages)
24 June 1999Company name changed parsons green accountants limite d\certificate issued on 25/06/99 (2 pages)
12 March 1999Full accounts made up to 30 April 1998 (6 pages)
12 March 1999Full accounts made up to 30 April 1998 (6 pages)
14 October 1998Director's particulars changed (1 page)
14 October 1998Director's particulars changed (1 page)
14 October 1998Return made up to 12/10/98; full list of members (6 pages)
14 October 1998Return made up to 12/10/98; full list of members (6 pages)
20 February 1998Full accounts made up to 30 April 1997 (6 pages)
20 February 1998Full accounts made up to 30 April 1997 (6 pages)
26 October 1997Return made up to 22/10/97; no change of members (4 pages)
26 October 1997Return made up to 22/10/97; no change of members (4 pages)
28 October 1996Return made up to 25/10/96; no change of members (4 pages)
28 October 1996Return made up to 25/10/96; no change of members (4 pages)
21 August 1996Full accounts made up to 30 April 1996 (5 pages)
21 August 1996Full accounts made up to 30 April 1996 (5 pages)
13 May 1996Company name changed\certificate issued on 13/05/96 (2 pages)
13 May 1996Company name changed\certificate issued on 13/05/96 (2 pages)
18 April 1996Accounting reference date extended from 30/11/95 to 30/04/96 (1 page)
18 April 1996Accounting reference date extended from 30/11/95 to 30/04/96 (1 page)
25 January 1995Memorandum and Articles of Association (10 pages)
25 January 1995Memorandum and Articles of Association (10 pages)
10 November 1994Incorporation (15 pages)
10 November 1994Incorporation (15 pages)