Company NameGneiss Consultancy Ltd
DirectorDeborah Elizabeth Hammond
Company StatusActive
Company Number03566098
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Deborah Elizabeth Hammond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameColin Hammond
NationalityAustralian
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleBusiness Development Mgr
Correspondence AddressUpper House Hope Bowdler
Church Stretton
Shropshire
SY6 7DD
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Deborah Elizabeth Hammond
100.00%
Ordinary

Financials

Year2014
Net Worth-£246
Current Liabilities£246

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

16 October 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
27 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
26 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
30 April 2021Director's details changed for Ms Deborah Elizabeth Hammond on 20 April 2021 (2 pages)
30 April 2021Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 30 April 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
11 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
21 January 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 21 January 2014 (1 page)
21 January 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 21 January 2014 (1 page)
17 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
8 July 2010Termination of appointment of Colin Hammond as a secretary (2 pages)
8 July 2010Termination of appointment of Colin Hammond as a secretary (2 pages)
15 June 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 June 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
4 June 2010Director's details changed for Deborah Elizabeth Hammond on 2 October 2009 (2 pages)
4 June 2010Secretary's details changed for Colin Hammond on 2 October 2009 (1 page)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Deborah Elizabeth Hammond on 2 October 2009 (2 pages)
4 June 2010Secretary's details changed for Colin Hammond on 2 October 2009 (1 page)
4 June 2010Secretary's details changed for Colin Hammond on 2 October 2009 (1 page)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Deborah Elizabeth Hammond on 2 October 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 June 2009Return made up to 18/05/09; full list of members (3 pages)
18 June 2009Return made up to 18/05/09; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2008Secretary's change of particulars / colin hammond / 04/12/2007 (1 page)
4 June 2008Return made up to 18/05/08; full list of members (3 pages)
4 June 2008Return made up to 18/05/08; full list of members (3 pages)
4 June 2008Director's change of particulars / deborah hammond / 04/12/2007 (1 page)
4 June 2008Director's change of particulars / deborah hammond / 04/12/2007 (1 page)
4 June 2008Secretary's change of particulars / colin hammond / 04/12/2007 (1 page)
3 July 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 July 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 18/05/07; full list of members (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 18/05/07; full list of members (2 pages)
25 June 2007Secretary's particulars changed (1 page)
9 June 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
9 June 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 May 2006Return made up to 18/05/06; full list of members (2 pages)
23 May 2006Return made up to 18/05/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 June 2005Registered office changed on 01/06/05 from: 21 napier place london W14 8LG (1 page)
1 June 2005Registered office changed on 01/06/05 from: 21 napier place london W14 8LG (1 page)
24 May 2005Return made up to 18/05/05; full list of members (2 pages)
24 May 2005Return made up to 18/05/05; full list of members (2 pages)
18 June 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
18 June 2004Return made up to 18/05/04; full list of members (6 pages)
18 June 2004Return made up to 18/05/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
17 June 2003Return made up to 18/05/03; full list of members (6 pages)
17 June 2003Return made up to 18/05/03; full list of members (6 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
11 June 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
11 June 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
15 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Accounts for a small company made up to 31 May 2001 (3 pages)
15 June 2001Accounts for a small company made up to 31 May 2001 (3 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
9 June 2000Return made up to 18/05/00; full list of members (6 pages)
9 June 2000Return made up to 18/05/00; full list of members (6 pages)
17 September 1999Full accounts made up to 31 May 1999 (6 pages)
17 September 1999Full accounts made up to 31 May 1999 (6 pages)
1 June 1999Return made up to 18/05/99; full list of members (6 pages)
1 June 1999Return made up to 18/05/99; full list of members (6 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: ian murray & co 21 napier place london W14 8LG (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: ian murray & co 21 napier place london W14 8LG (1 page)
5 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
18 May 1998Incorporation (12 pages)
18 May 1998Incorporation (12 pages)