Company NameNECL Consulting Limited
DirectorNeil Lawrence Enskat
Company StatusActive
Company Number04589958
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)
Previous NameNEIL Enskat Consulting Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNeil Lawrence Enskat
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address77 New Cavendish Street
London
W1W 6XB
Secretary NameMr Michael Robert Jeffries
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 St John's Manor House
De Havilland Drive
High Wycombe
Buckinghamshire
HP15 7FW
Secretary NameKenneth Douglas Ian Simmen
NationalityBritish
StatusResigned
Appointed22 April 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2010)
RoleCompany Director
Correspondence Address3 Manor Courtyard Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.necl-it.co.uk

Location

Registered Address77 New Cavendish Street
London
W1W 6XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£19,079
Cash£3,976
Current Liabilities£11,131

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
29 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
21 December 2018Registered office address changed from 73 Watling Street London EC4M 9BJ to 3 Kenrick Place London W1U 6HD on 21 December 2018 (1 page)
3 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 October 2014Registered office address changed from 160 Fleet Street London EC4A 2DQ England to 73 Watling Street London EC4M 9BJ on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 160 Fleet Street London EC4A 2DQ England to 73 Watling Street London EC4M 9BJ on 14 October 2014 (1 page)
20 August 2014Registered office address changed from Aston Court Kingsmead Business Park, Frederick Place High Wycombe Buckinghamshire HP11 1LA to 160 Fleet Street London EC4A 2DQ on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Aston Court Kingsmead Business Park, Frederick Place High Wycombe Buckinghamshire HP11 1LA to 160 Fleet Street London EC4A 2DQ on 20 August 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2011Director's details changed for Neil Lawrence Enskat on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Neil Lawrence Enskat on 14 November 2011 (2 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
7 December 2010Registered office address changed from Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 2LA on 7 December 2010 (1 page)
7 December 2010Termination of appointment of Kenneth Simmen as a secretary (1 page)
7 December 2010Termination of appointment of Kenneth Simmen as a secretary (1 page)
7 December 2010Registered office address changed from Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 2LA on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Aston Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 2LA on 7 December 2010 (1 page)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 April 2010Company name changed neil enskat consulting LIMITED\certificate issued on 17/04/10
  • CONNOT ‐
(3 pages)
17 April 2010Company name changed neil enskat consulting LIMITED\certificate issued on 17/04/10
  • CONNOT ‐
(3 pages)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
29 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-17
(1 page)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Neil Lawrence Enskat on 14 November 2009 (2 pages)
17 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Neil Lawrence Enskat on 14 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2008 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 14 November 2008 with a full list of shareholders (3 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 August 2009Registered office changed on 06/08/2009 from 54 temple end high wycombe bucks HP13 5DS (1 page)
6 August 2009Registered office changed on 06/08/2009 from 54 temple end high wycombe bucks HP13 5DS (1 page)
8 May 2009Secretary appointed kenneth douglas ian simmen (2 pages)
8 May 2009Secretary appointed kenneth douglas ian simmen (2 pages)
8 May 2009Appointment terminated secretary michael jeffries (1 page)
8 May 2009Appointment terminated secretary michael jeffries (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 February 2008Return made up to 14/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2008Return made up to 14/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 January 2007Return made up to 14/11/06; full list of members (6 pages)
11 January 2007Return made up to 14/11/06; full list of members (6 pages)
10 January 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 January 2005Return made up to 14/11/04; full list of members (6 pages)
7 January 2005Return made up to 14/11/04; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 March 2004Return made up to 14/11/03; full list of members (6 pages)
6 March 2004Return made up to 14/11/03; full list of members (6 pages)
5 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
5 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
14 November 2002Incorporation (12 pages)
14 November 2002Incorporation (12 pages)