Company NameEvantage Consulting Ltd
DirectorsMark Francis Milner and Guy Leighton Millward
Company StatusLiquidation
Company Number04297858
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusCurrent
Appointed17 May 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Julian Currie Snape
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RolePharma Productivity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address179 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PN
Director NameChristopher John Wiggins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleProductivity Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Meadow Close
Budleigh Salterton
Devon
EX9 6JN
Secretary NameMr Julian Currie Snape
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RolePharma Productivity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address179 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PN
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2016(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 - 14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed24 March 2016(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2019)
RoleCompany Director
Correspondence Address6 - 14 Underwood Street
London
N1 7JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(17 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websiteevantageconsulting.co.uk

Location

Registered Address5th Floor
10 Whitechapel High Street
London
E1 8QS
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Audra Snape
25.00%
Ordinary B Non Voting
1 at £1Christopher Wiggins
25.00%
Ordinary A
1 at £1Julian Snape
25.00%
Ordinary A
1 at £1Sandra Wiggins
25.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£461,514
Cash£398,399
Current Liabilities£95,245

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return3 October 2020 (3 years, 6 months ago)
Next Return Due17 October 2021 (overdue)

Filing History

7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 30 June 2019 (19 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
27 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
27 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
12 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
12 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
18 March 2019Full accounts made up to 30 June 2018 (19 pages)
4 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
19 January 2018Change of details for Nhis Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Full accounts made up to 30 June 2017 (19 pages)
15 December 2017Registered office address changed from 6 - 14 Underwood Street London N1 7JQ United Kingdom to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6 - 14 Underwood Street London N1 7JQ United Kingdom to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
7 February 2017Full accounts made up to 30 June 2016 (20 pages)
7 February 2017Full accounts made up to 30 June 2016 (20 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
14 April 2016Director's details changed for Mr Anthony Martin Foye on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Anthony Martin Foye on 14 April 2016 (2 pages)
13 April 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 2
(4 pages)
13 April 2016Purchase of own shares. (3 pages)
13 April 2016Cancellation of shares. Statement of capital on 24 March 2016
  • GBP 2
(4 pages)
13 April 2016Purchase of own shares. (3 pages)
29 March 2016Appointment of Mr Anthony Martin Foye as a director on 24 March 2016 (2 pages)
29 March 2016Termination of appointment of Julian Currie Snape as a secretary on 24 March 2016 (1 page)
29 March 2016Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
29 March 2016Termination of appointment of Christopher John Wiggins as a director on 24 March 2016 (1 page)
29 March 2016Termination of appointment of Julian Currie Snape as a director on 24 March 2016 (1 page)
29 March 2016Current accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
29 March 2016Appointment of Mr Daniel Carl Barton as a secretary on 24 March 2016 (2 pages)
29 March 2016Appointment of Mr Daniel Carl Barton as a secretary on 24 March 2016 (2 pages)
29 March 2016Appointment of Mr Pedro Ros as a director on 24 March 2016 (2 pages)
29 March 2016Registered office address changed from 179 Ecclesall Road South Sheffield South Yorkshire S11 9PN to 6 - 14 Underwood Street London N1 7JQ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 179 Ecclesall Road South Sheffield South Yorkshire S11 9PN to 6 - 14 Underwood Street London N1 7JQ on 29 March 2016 (1 page)
29 March 2016Appointment of Mr Pedro Ros as a director on 24 March 2016 (2 pages)
29 March 2016Termination of appointment of Julian Currie Snape as a secretary on 24 March 2016 (1 page)
29 March 2016Termination of appointment of Christopher John Wiggins as a director on 24 March 2016 (1 page)
29 March 2016Appointment of Mr Anthony Martin Foye as a director on 24 March 2016 (2 pages)
29 March 2016Termination of appointment of Julian Currie Snape as a director on 24 March 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(6 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(6 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 4
(6 pages)
3 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 4
(6 pages)
3 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 4
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Christopher John Wiggins on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Julian Currie Snape on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Julian Currie Snape on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Christopher John Wiggins on 19 November 2009 (2 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 March 2009Registered office changed on 31/03/2009 from 20 mulberry close nottingham nottinghamshire NG2 7SS (1 page)
31 March 2009Registered office changed on 31/03/2009 from 20 mulberry close nottingham nottinghamshire NG2 7SS (1 page)
13 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 October 2008Return made up to 03/10/08; full list of members (4 pages)
31 October 2008Director and secretary's change of particulars / julian snape / 01/10/2008 (1 page)
31 October 2008Director and secretary's change of particulars / julian snape / 01/10/2008 (1 page)
31 October 2008Return made up to 03/10/08; full list of members (4 pages)
12 December 2007Return made up to 03/10/07; no change of members (7 pages)
12 December 2007Return made up to 03/10/07; no change of members (7 pages)
30 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 November 2006Return made up to 03/10/06; full list of members (8 pages)
6 November 2006Return made up to 03/10/06; full list of members (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 November 2005Return made up to 03/10/05; full list of members (8 pages)
1 November 2005Return made up to 03/10/05; full list of members (8 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 October 2004Return made up to 03/10/04; full list of members (8 pages)
12 October 2004Return made up to 03/10/04; full list of members (8 pages)
13 October 2003Return made up to 03/10/03; full list of members (8 pages)
13 October 2003Return made up to 03/10/03; full list of members (8 pages)
15 August 2003Secretary's particulars changed;director's particulars changed (1 page)
15 August 2003Secretary's particulars changed;director's particulars changed (1 page)
7 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2002Ad 01/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 September 2002Ad 01/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 September 2002£ nc 2/4 01/09/02 (1 page)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2002£ nc 2/4 01/09/02 (1 page)
3 October 2001Incorporation (8 pages)
3 October 2001Incorporation (8 pages)