Company NameProspect Consulting (UK) Ltd
Company StatusDissolved
Company Number03624546
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 7 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)
Previous NameNewban Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameEdward James Newton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(1 week, 3 days after company formation)
Appointment Duration21 years, 3 months (closed 24 December 2019)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address42 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Director NameMr Charles John Blount
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(4 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 24 December 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Bloxham Grove
Banbury
Oxfordshire
OX15 4LL
Secretary NameMr Edward James Newton
StatusClosed
Appointed01 March 2015(16 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 24 December 2019)
RoleCompany Director
Correspondence Address42 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Secretary NameEdward James Newton
NationalityBritish
StatusResigned
Appointed11 September 1998(1 week, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 1999)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address42 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Secretary NameMr Hitendra Saker
NationalityBritish
StatusResigned
Appointed02 August 1999(11 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 March 2015)
RoleCompany Director
Correspondence Address77 Castlemaine Avenue
Gillingham
Kent
ME7 2QB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteprospectconsulting.co.uk
Telephone020 85415009
Telephone regionLondon

Location

Registered Address42 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

15 at £1Edward James Newton
15.00%
Ordinary
15 at £1Edward James Newton A/c Matthew & Loveday Newton
15.00%
Ordinary
15 at £1Loveday Newton & Edward James Newton A/c Joseph
15.00%
Ordinary
15 at £1Mr Charles John Blount
15.00%
Ordinary
15 at £1Mrs Elizabeth Mary Clifford Jones A/c Arthurmary
15.00%
Ordinary
15 at £1Mrs Elizabeth Mary Clifford Jones A/c Johnry
15.00%
Ordinary
10 at £1Simon Hudson
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,430
Cash£6,061
Current Liabilities£10,868

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
25 September 2019Application to strike the company off the register (3 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 May 2019Previous accounting period extended from 30 September 2018 to 30 March 2019 (1 page)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
23 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
5 September 2015Appointment of Mr Edward James Newton as a secretary on 1 March 2015 (2 pages)
5 September 2015Termination of appointment of Hitendra Saker as a secretary on 1 March 2015 (1 page)
5 September 2015Termination of appointment of Hitendra Saker as a secretary on 1 March 2015 (1 page)
5 September 2015Appointment of Mr Edward James Newton as a secretary on 1 March 2015 (2 pages)
5 September 2015Termination of appointment of Hitendra Saker as a secretary on 1 March 2015 (1 page)
5 September 2015Appointment of Mr Edward James Newton as a secretary on 1 March 2015 (2 pages)
4 September 2015Director's details changed for Mr Charles John Blount on 1 January 2015 (2 pages)
4 September 2015Director's details changed for Mr Charles John Blount on 1 January 2015 (2 pages)
4 September 2015Director's details changed for Mr Charles John Blount on 1 January 2015 (2 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 September 2014Secretary's details changed for Mr Hitendra Saker on 1 October 2013 (1 page)
27 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
(6 pages)
27 September 2014Secretary's details changed for Mr Hitendra Saker on 1 October 2013 (1 page)
27 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
(6 pages)
27 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
(6 pages)
27 September 2014Secretary's details changed for Mr Hitendra Saker on 1 October 2013 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
18 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
18 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
18 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
17 August 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
26 September 2010Director's details changed for Mr Charles John Blount on 1 September 2010 (2 pages)
26 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
26 September 2010Director's details changed for Edward James Newton on 1 September 2010 (2 pages)
26 September 2010Director's details changed for Mr Charles John Blount on 1 September 2010 (2 pages)
26 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
26 September 2010Director's details changed for Mr Charles John Blount on 1 September 2010 (2 pages)
26 September 2010Director's details changed for Edward James Newton on 1 September 2010 (2 pages)
26 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
26 September 2010Director's details changed for Edward James Newton on 1 September 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
1 October 2009Return made up to 01/09/09; full list of members (6 pages)
1 October 2009Return made up to 01/09/09; full list of members (6 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
29 September 2008Return made up to 01/09/08; full list of members (6 pages)
29 September 2008Return made up to 01/09/08; full list of members (6 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
19 October 2007Return made up to 01/09/07; change of members (7 pages)
19 October 2007Return made up to 01/09/07; change of members (7 pages)
25 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
25 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 October 2006Return made up to 01/09/06; full list of members (9 pages)
3 October 2006Return made up to 01/09/06; full list of members (9 pages)
12 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
12 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
7 October 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 October 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
7 October 2004Return made up to 01/09/04; full list of members (9 pages)
7 October 2004Return made up to 01/09/04; full list of members (9 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
19 December 2003Return made up to 01/09/03; full list of members (8 pages)
19 December 2003Return made up to 01/09/03; full list of members (8 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
6 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
21 January 2003Company name changed newban LIMITED\certificate issued on 21/01/03 (3 pages)
21 January 2003Company name changed newban LIMITED\certificate issued on 21/01/03 (3 pages)
3 October 2002Return made up to 01/09/02; full list of members (7 pages)
3 October 2002Return made up to 01/09/02; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
7 September 2001Return made up to 01/09/01; full list of members (7 pages)
7 September 2001Return made up to 01/09/01; full list of members (7 pages)
19 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
19 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
3 November 2000Return made up to 01/09/00; full list of members (7 pages)
3 November 2000Return made up to 01/09/00; full list of members (7 pages)
4 August 2000Full accounts made up to 30 September 1999 (8 pages)
4 August 2000Full accounts made up to 30 September 1999 (8 pages)
7 December 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 December 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 December 1999Ad 11/09/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 December 1999Ad 11/09/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: 120 east road london N16 6AA (1 page)
16 September 1998Registered office changed on 16/09/98 from: 120 east road london N16 6AA (1 page)
1 September 1998Incorporation (15 pages)
1 September 1998Incorporation (15 pages)