Company NameIzzuddin Consultancy Ltd
DirectorBassam Afif Izzuddin
Company StatusActive
Company Number04619870
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameProf Bassam Afif Izzuddin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address21 Heath Drive
Sutton
Surrey
SM2 5RP
Secretary NameHala Izzuddin
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Heath Drive
Sutton
Surrey
SM2 5RP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address21 Heath Drive
Sutton
Surrey
SM2 5RP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hala Izzuddin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,065
Cash£1,240

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

19 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
28 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
24 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
26 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
21 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
29 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 2
(3 pages)
1 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 2
(3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Director's details changed for Dr Bassam Afif Izzuddin on 20 September 2013 (2 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Secretary's details changed for Hala Izzuddin on 20 September 2013 (1 page)
5 January 2015Director's details changed for Dr Bassam Afif Izzuddin on 20 September 2013 (2 pages)
5 January 2015Secretary's details changed for Hala Izzuddin on 20 September 2013 (1 page)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(4 pages)
5 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(4 pages)
30 September 2013Registered office address changed from 14 Thackeray Manor Manor Park Road Sutton Surrey SM1 4AH on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 14 Thackeray Manor Manor Park Road Sutton Surrey SM1 4AH on 30 September 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
17 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
19 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Dr Bassam Afif Izzuddin on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Dr Bassam Afif Izzuddin on 13 January 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 January 2009Return made up to 17/12/08; full list of members (3 pages)
13 January 2009Return made up to 17/12/08; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 January 2008Return made up to 17/12/07; full list of members (2 pages)
17 January 2008Return made up to 17/12/07; full list of members (2 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 January 2007Return made up to 17/12/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 17/12/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
26 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 January 2006Return made up to 17/12/05; full list of members (2 pages)
4 January 2006Return made up to 17/12/05; full list of members (2 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 January 2005Return made up to 17/12/04; no change of members (6 pages)
12 January 2005Return made up to 17/12/04; no change of members (6 pages)
24 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 12 thackeray manor manor park road sutton surrey SM1 4AH (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 12 thackeray manor manor park road sutton surrey SM1 4AH (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
31 December 2002Registered office changed on 31/12/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 December 2002Incorporation (15 pages)
17 December 2002Incorporation (15 pages)