Company NameK2 Consultancy Limited
Company StatusActive
Company Number04323631
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Mark Setra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor 7 Holyrood Street
London
SE1 2EL
Director NameMr David Scott Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameRaul Aviles
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(22 years, 2 months after company formation)
Appointment Duration3 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4th Floor 7 Holyrood Street
London
SE1 2EL
Director NameMs Jin Lee
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(22 years, 2 months after company formation)
Appointment Duration3 months
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence AddressOffice 808 Sw 3rd Ave
Ste 800
Portland
Oregon
97204
Director NamePaul Franklin
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(22 years, 2 months after company formation)
Appointment Duration3 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Holyrood Street
London
SE1 2EL
Director NameMrs Katharine Jane Setra
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address3 City Place Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Secretary NameMr John Mark Setra
NationalityBritish
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollyhocks
Nuthurst Street, Nuthurst
Horsham
West Sussex
RH13 6RG
Secretary NameMr David Anthony Clark
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hernbrook Drive
Horsham
West Sussex
RH13 6EW
Director NameMr Matthew Scott Loughlin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(5 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 City Place Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Secretary NameMrs Katherine Jane Setra
StatusResigned
Appointed16 December 2010(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 04 September 2019)
RoleCompany Director
Correspondence Address3 City Place Beehive Ring Road
London Gatwick Airport
Gatwick
RH6 0PA
Director NameMr Jinheung Kim
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySouth Korean
StatusResigned
Appointed04 September 2019(17 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 February 2020)
RoleSenior Financial Analyst
Country of ResidenceUnited States
Correspondence Address4th Floor 7 Holyrood Street
London
SE1 2EL
Director NameMr James Walter Hamann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2019(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitek2consultancy.com
Email address[email protected]
Telephone01293 555545
Telephone regionCrawley

Location

Registered Address4th Floor 7 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1K2 Consultancy Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£333,082
Cash£121,685
Current Liabilities£369,792

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
6 December 2023Change of details for K2 Consultancy Group Limited as a person with significant control on 6 December 2023 (2 pages)
6 December 2023Director's details changed for Mr John Mark Setra on 6 December 2023 (2 pages)
28 November 2023Change of details for K2 Consultancy Group Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
2 August 2023Termination of appointment of James Walter Hamann as a director on 30 May 2023 (1 page)
21 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
8 December 2022Director's details changed for Mr James Walter Hamann on 8 December 2022 (2 pages)
6 December 2022Director's details changed for Mr David Scott Johnson on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr John Mark Setra on 6 December 2022 (2 pages)
6 December 2022Change of details for K2 Consultancy Group Limited as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr James Walter Hamann on 6 December 2022 (2 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
19 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
4 March 2020Termination of appointment of Jinheung Kim as a director on 29 February 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
14 November 2019Registered office address changed from 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England to 4th Floor 7 Holyrood Street London SE1 2EL on 14 November 2019 (1 page)
14 November 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
24 October 2019Second filing for the appointment of David Scott Johnson as a director (6 pages)
24 October 2019Second filing for the appointment of James Walter Hamann as a director (6 pages)
24 October 2019Second filing for the termination of Katherine Jane Setra as a secretary (5 pages)
24 October 2019Second filing for the termination of Katherine Jane Setra as a director (5 pages)
24 October 2019Second filing for the appointment of Jinheung Kim as a director (6 pages)
15 October 2019Purchase of own shares. (3 pages)
15 October 2019Purchase of own shares. (3 pages)
15 October 2019Purchase of own shares. (3 pages)
15 October 2019Cancellation of shares. Statement of capital on 16 September 2019
  • GBP 9,999.975
(6 pages)
15 October 2019Purchase of own shares. (3 pages)
11 October 2019Second filing of Confirmation Statement dated 31/12/2016 (5 pages)
11 October 2019Second filing of Confirmation Statement dated 31/12/2017 (9 pages)
11 October 2019Second filing of Confirmation Statement dated 31/12/2018 (5 pages)
1 October 2019Purchase of own shares. (3 pages)
1 October 2019Cancellation of shares. Statement of capital on 4 September 2019
  • GBP 10,066.641500
(6 pages)
20 September 2019Cancellation of shares. Statement of capital on 14 June 2019
  • GBP 10,133.308000
(6 pages)
20 September 2019Cancellation of shares. Statement of capital on 11 February 2019
  • GBP 10,199.974500
(6 pages)
20 September 2019Cancellation of shares. Statement of capital on 23 July 2018
  • GBP 10,266.641
(6 pages)
19 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
13 September 2019Termination of appointment of Katherine Jane Setra as a secretary on 3 September 2019
  • ANNOTATION Clarification a second filed TM02 was registered on 24/10/2019.
(2 pages)
13 September 2019Appointment of Mr David Scott Johnson as a director on 3 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2019.
(3 pages)
13 September 2019Termination of appointment of Katherine Jane Setra as a director on 3 September 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 24/10/2019.
(2 pages)
13 September 2019Appointment of Mr James Walter Hamann as a director on 3 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2019.
(3 pages)
13 September 2019Appointment of Mr Jinheung Kim as a director on 3 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 24/10/2019.
(3 pages)
1 January 2019Confirmation statement made on 31 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/10/2019.
(4 pages)
31 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
31 May 2018Termination of appointment of Matthew Scott Loughlin as a director on 31 May 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/10/2019.
(4 pages)
5 April 2017Memorandum and Articles of Association (26 pages)
5 April 2017Memorandum and Articles of Association (26 pages)
6 March 2017Purchase of own shares. (3 pages)
6 March 2017Purchase of own shares. (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 February 2017Sub-division of shares on 21 March 2016 (6 pages)
27 February 2017Sub-division of shares on 21 March 2016 (6 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/10/2019.
(7 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 February 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 10,373.3075
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 10,373.3075
(3 pages)
15 February 2017Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 10,333.3075
(6 pages)
15 February 2017Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 10,333.3075
(6 pages)
9 February 2017Resolutions
  • RES13 ‐ Sub division 21/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 February 2017Resolutions
  • RES13 ‐ Sub division 21/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 January 2017Registered office address changed from Second Floor Albany House 14 Bishopric Horsham West Sussex RH12 1QN to 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 14 January 2017 (1 page)
14 January 2017Registered office address changed from Second Floor Albany House 14 Bishopric Horsham West Sussex RH12 1QN to 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on 14 January 2017 (1 page)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(4 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2014Director's details changed for Mr Matthew Scott Loughlin on 26 March 2014 (2 pages)
14 April 2014Director's details changed for Mr Matthew Scott Loughlin on 26 March 2014 (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 May 2013Director's details changed for Mr Matthew Scott Loughlin on 8 April 2013 (2 pages)
10 May 2013Director's details changed for Mr Matthew Scott Loughlin on 8 April 2013 (2 pages)
10 May 2013Director's details changed for Mr Matthew Scott Loughlin on 8 April 2013 (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 November 2012Registered office address changed from the Old Granary Field Place Estate Byfleets Lane, Broadbridge Heath Horsham West Sussex RH12 3PB United Kingdom on 23 November 2012 (1 page)
23 November 2012Registered office address changed from the Old Granary Field Place Estate Byfleets Lane, Broadbridge Heath Horsham West Sussex RH12 3PB United Kingdom on 23 November 2012 (1 page)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Appointment of Mrs Katherine Jane Setra as a secretary (1 page)
24 January 2011Appointment of Mrs Katherine Jane Setra as a secretary (1 page)
21 January 2011Director's details changed for Katherine Jane Setra on 16 December 2010 (2 pages)
21 January 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 21 January 2011 (1 page)
21 January 2011Termination of appointment of David Clark as a secretary (1 page)
21 January 2011Director's details changed for Matthew Scott Loughlin on 16 December 2010 (2 pages)
21 January 2011Termination of appointment of David Clark as a secretary (1 page)
21 January 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 21 January 2011 (1 page)
21 January 2011Director's details changed for John Mark Setra on 16 December 2010 (2 pages)
21 January 2011Director's details changed for Matthew Scott Loughlin on 16 December 2010 (2 pages)
21 January 2011Director's details changed for Katherine Jane Setra on 16 December 2010 (2 pages)
21 January 2011Director's details changed for John Mark Setra on 16 December 2010 (2 pages)
7 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 April 2010Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE on 20 April 2010 (2 pages)
25 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Matthew Scott Loughlin on 1 September 2009 (1 page)
24 November 2009Director's details changed for Matthew Scott Loughlin on 1 September 2009 (1 page)
24 November 2009Director's details changed for Matthew Scott Loughlin on 1 September 2009 (1 page)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 November 2008Return made up to 15/11/08; full list of members (4 pages)
19 November 2008Return made up to 15/11/08; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 November 2007Return made up to 15/11/07; full list of members (6 pages)
29 November 2007Return made up to 15/11/07; full list of members (6 pages)
21 September 2007New director appointed (1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 September 2007New director appointed (1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 June 2007Ad 05/06/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
28 June 2007Nc inc already adjusted 05/06/07 (1 page)
28 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2007Ad 05/06/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 June 2007Nc inc already adjusted 05/06/07 (1 page)
28 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
28 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
6 January 2007Return made up to 15/11/06; full list of members (5 pages)
6 January 2007Return made up to 15/11/06; full list of members (5 pages)
20 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 January 2006Return made up to 15/11/05; full list of members (5 pages)
23 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2006Return made up to 15/11/05; full list of members (5 pages)
16 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 December 2004Return made up to 15/11/04; full list of members (5 pages)
21 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2004Return made up to 15/11/04; full list of members (5 pages)
21 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 December 2003Return made up to 15/11/03; full list of members (5 pages)
16 December 2003Return made up to 15/11/03; full list of members (5 pages)
10 July 2003Registered office changed on 10/07/03 from: 57 park terrace east horsham RH13 5DJ (1 page)
10 July 2003Registered office changed on 10/07/03 from: 57 park terrace east horsham RH13 5DJ (1 page)
10 February 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
21 January 2003Return made up to 15/11/02; full list of members (5 pages)
21 January 2003Return made up to 15/11/02; full list of members (5 pages)
26 November 2001Ad 15/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 November 2001Ad 15/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
15 November 2001Incorporation (17 pages)
15 November 2001Incorporation (17 pages)