Company NameNixon Peterson Consulting Limited
DirectorsJackie Michele Nixon and Anthony James Peterson
Company StatusActive
Company Number04553368
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jackie Michele Nixon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 5 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMr Anthony James Peterson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(2 months after company formation)
Appointment Duration21 years, 4 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameLewis And Co (Corporation)
StatusResigned
Appointed20 October 2002(2 weeks, 3 days after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 2010)
Correspondence Address19 Goodge Street
London
W1T 2PH
Secretary NameLewis & Company UK Ltd (Corporation)
StatusResigned
Appointed02 October 2010(8 years after company formation)
Appointment Duration12 years (resigned 03 October 2022)
Correspondence Address75 Kenton Street
London
WC1N 1NN

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£423,056
Cash£421,485
Current Liabilities£52,442

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (6 pages)
16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
18 October 2022Termination of appointment of Lewis & Company Uk Ltd as a secretary on 3 October 2022 (1 page)
18 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
7 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
11 August 2021Change of details for Ms Jackie Michele Nixon as a person with significant control on 11 August 2021 (2 pages)
11 August 2021Director's details changed for Ms Jackie Michele Nixon on 11 August 2021 (2 pages)
11 August 2021Change of details for Mr Anthony James Peterson as a person with significant control on 11 August 2021 (2 pages)
11 August 2021Director's details changed for Mr Anthony James Peterson on 11 August 2021 (2 pages)
11 August 2021Registered office address changed from 75 Kenton Street London WC1N 1NN to 8 Coldbath Square London EC1R 5HL on 11 August 2021 (1 page)
31 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
28 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
7 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
4 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Secretary's details changed for Lewis & Company Uk Ltd on 23 September 2015 (1 page)
20 October 2016Secretary's details changed for Lewis & Company Uk Ltd on 23 September 2015 (1 page)
19 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
5 February 2016Director's details changed for Anthony James Peterson on 3 February 2016 (2 pages)
5 February 2016Director's details changed for Anthony James Peterson on 3 February 2016 (2 pages)
5 February 2016Director's details changed for Jackie Michele Nixon on 3 February 2016 (2 pages)
5 February 2016Director's details changed for Jackie Michele Nixon on 3 February 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
18 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
8 February 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
8 February 2011Termination of appointment of Lewis and Co as a secretary (1 page)
8 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
8 February 2011Appointment of Lewis & Company Uk Ltd as a secretary (2 pages)
8 February 2011Termination of appointment of Lewis and Co as a secretary (1 page)
8 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 July 2010Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 July 2010Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 July 2010Restoration by order of the court (3 pages)
23 July 2010Restoration by order of the court (3 pages)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
28 October 2008Return made up to 03/10/08; full list of members (4 pages)
19 August 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
19 August 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
23 October 2007Return made up to 03/10/07; full list of members (2 pages)
23 October 2007Return made up to 03/10/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2006Return made up to 03/10/06; full list of members (2 pages)
6 November 2006Return made up to 03/10/06; full list of members (2 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)
11 October 2005Return made up to 03/10/05; full list of members (2 pages)
11 October 2005Return made up to 03/10/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 October 2004Return made up to 03/10/04; full list of members (7 pages)
25 October 2004Return made up to 03/10/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 October 2003Return made up to 03/10/03; full list of members (7 pages)
23 October 2003Return made up to 03/10/03; full list of members (7 pages)
24 July 2003Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
29 October 2002New secretary appointed (3 pages)
29 October 2002New secretary appointed (3 pages)
29 October 2002Registered office changed on 29/10/02 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP (1 page)
29 October 2002Registered office changed on 29/10/02 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP (1 page)
29 October 2002New director appointed (3 pages)
29 October 2002New director appointed (3 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (14 pages)
3 October 2002Incorporation (14 pages)