Company NameNqocd Consulting Limited
Company StatusActive
Company Number04895019
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 6 months ago)
Previous NameNqocd Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameClaus Lindorff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed10 September 2003(same day as company formation)
RoleAdvertising Director
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Adu Anil Advaney
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(11 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Benedict Leslie
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address57 St. James's Street
London
SW1A 1LD
Secretary NameAlice Bathurst
NationalityBritish
StatusResigned
Appointed10 September 2003(same day as company formation)
RoleExecutive Assistant
Correspondence Address47 Tregarvon Road
London
SW11 5QD
Director NameYuri Vladimirovich Sychev
Date of BirthJune 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed10 January 2018(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2020)
RoleClothing Retailer
Country of ResidenceRussia
Correspondence Address60 Bld. 17
Rublevskoe Shosse
Moscow
Russia
Director NameChristoffer Martinsen-Konigsfeldt
Date of BirthNovember 1987 (Born 36 years ago)
NationalityDanish
StatusResigned
Appointed26 June 2018(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Claus Lindorff
43.75%
Ordinary
56 at £1Ad & Ventures
35.00%
Ordinary
34 at £1Jerome Barnabe Gilles Serge Touron
21.25%
Ordinary

Financials

Year2014
Net Worth£3,377
Cash£58,395
Current Liabilities£118,068

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

16 February 2015Delivered on: 18 February 2015
Persons entitled: Ad + Ventures Limited

Classification: A registered charge
Outstanding

Filing History

20 January 2021Memorandum and Articles of Association (34 pages)
19 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
14 December 2020Change of share class name or designation (2 pages)
14 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 402,869.00
(4 pages)
14 December 2020Change of share class name or designation (2 pages)
14 December 2020Particulars of variation of rights attached to shares (2 pages)
14 December 2020Particulars of variation of rights attached to shares (2 pages)
14 December 2020Memorandum and Articles of Association (34 pages)
2 December 2020Termination of appointment of Christoffer Martinsen-Konigsfeldt as a director on 27 November 2020 (1 page)
2 December 2020Appointment of Mr Benedict Leslie as a director on 27 November 2020 (2 pages)
2 December 2020Termination of appointment of Yuri Vladimirovich Sychev as a director on 27 November 2020 (1 page)
1 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 November 2020Second filing of a statement of capital following an allotment of shares on 7 May 2019
  • GBP 305.00
(7 pages)
10 November 2020Second filing of a statement of capital following an allotment of shares on 26 June 2018
  • GBP 295.40
(7 pages)
10 November 2020Second filing of a statement of capital following an allotment of shares on 4 June 2019
  • GBP 333.40
(7 pages)
10 November 2020Second filing of a statement of capital following an allotment of shares on 6 January 2020
  • GBP 373.00
(7 pages)
9 November 2020Second filing of Confirmation Statement dated 10 September 2018 (4 pages)
9 November 2020Second filing of Confirmation Statement dated 10 September 2019 (4 pages)
6 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
6 November 2020Memorandum and Articles of Association (21 pages)
6 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
24 September 2020Solvency Statement dated 10/08/20 (1 page)
24 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 September 2020Statement by Directors (1 page)
11 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
25 August 2020Second filing of Confirmation Statement dated 10 September 2018 (4 pages)
25 August 2020Second filing of a statement of capital following an allotment of shares on 9 January 2018
  • GBP 249.80
(9 pages)
25 August 2020Second filing of Confirmation Statement dated 10 September 2019 (4 pages)
11 August 2020Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 369
(4 pages)
24 April 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 369
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2020
  • ANNOTATION Clarification a second filed SH01 was registered on the 10/11/2020 and also on the 11/08/2020
(4 pages)
8 November 2019Confirmation statement made on 10 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on the 09/11/2020 and also on the 25/08/2020
(4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 July 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 329.40
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/2020
(5 pages)
8 July 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 301.0
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/2020
(5 pages)
24 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 329.40
(4 pages)
8 May 2019Appointment of Christoffer Martinsen-Konigsfeldt as a director on 26 June 2018 (2 pages)
8 November 2018Confirmation statement made on 10 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on the 09/11/2020 and also on 25/08/2020
(4 pages)
6 November 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 291.40
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/2020
(6 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2018Cancellation of shares. Statement of capital on 29 May 2018
  • GBP 214.50
(4 pages)
8 June 2018Purchase of own shares. (3 pages)
22 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 249.80
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/2020
(6 pages)
22 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2018Change of share class name or designation (2 pages)
22 January 2018Particulars of variation of rights attached to shares (2 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(22 pages)
18 January 2018Cancellation of shares. Statement of capital on 10 January 2018
  • GBP 218.50
(4 pages)
18 January 2018Purchase of own shares. (3 pages)
17 January 2018Appointment of Yuri Vladimirovich Sychev as a director on 10 January 2018 (3 pages)
14 November 2017Change of details for Mr Claus Lindorff as a person with significant control on 5 April 2017 (2 pages)
14 November 2017Notification of Ad + Ventures Ltd as a person with significant control on 5 April 2017 (2 pages)
14 November 2017Change of details for Mr Claus Lindorff as a person with significant control on 5 April 2017 (2 pages)
14 November 2017Confirmation statement made on 10 September 2017 with updates (6 pages)
14 November 2017Notification of Ad + Ventures Ltd as a person with significant control on 5 April 2017 (2 pages)
14 November 2017Confirmation statement made on 10 September 2017 with updates (6 pages)
6 November 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 240.8
(4 pages)
6 November 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 240.8
(4 pages)
9 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page)
8 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
8 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 April 2017Change of share class name or designation (2 pages)
25 April 2017Change of share class name or designation (2 pages)
25 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 175.00
(4 pages)
25 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 175.00
(4 pages)
24 April 2017Sub-division of shares on 22 March 2017 (4 pages)
24 April 2017Sub-division of shares on 22 March 2017 (4 pages)
13 April 2017Resolutions
  • RES13 ‐ Sub division 22/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 April 2017Resolutions
  • RES13 ‐ Sub division 22/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 November 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
2 August 2016Memorandum and Articles of Association (14 pages)
2 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 August 2016Memorandum and Articles of Association (14 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 160
(4 pages)
12 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 160
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 160
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 160
(4 pages)
11 March 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 March 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
27 February 2015Appointment of Mr Adu Anil Advaney as a director on 16 February 2015 (3 pages)
27 February 2015Appointment of Mr Adu Anil Advaney as a director on 16 February 2015 (3 pages)
27 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re investment agreement/ intra group loan agreement/ security agreement 10/02/2015
  • RES13 ‐ Re investment agreement/ intra group loan agreement/ security agreement 10/02/2015
(16 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re investment agreement/ intra group loan agreement/ security agreement 10/02/2015
(16 pages)
18 February 2015Registration of charge 048950190001, created on 16 February 2015 (31 pages)
18 February 2015Registration of charge 048950190001, created on 16 February 2015 (31 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 100
(4 pages)
25 October 2013Director's details changed for Claus Lindorff on 9 September 2013 (2 pages)
25 October 2013Termination of appointment of Alice Bathurst as a secretary (1 page)
25 October 2013Director's details changed for Claus Lindorff on 9 September 2013 (2 pages)
25 October 2013Director's details changed for Claus Lindorff on 9 September 2013 (2 pages)
25 October 2013Annual return made up to 10 September 2013 with a full list of shareholders (3 pages)
25 October 2013Termination of appointment of Alice Bathurst as a secretary (1 page)
25 October 2013Annual return made up to 10 September 2013 with a full list of shareholders (3 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Claus Lindorff on 10 September 2010 (2 pages)
22 October 2010Director's details changed for Claus Lindorff on 10 September 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
28 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 September 2008Return made up to 10/09/08; full list of members (3 pages)
11 September 2008Return made up to 10/09/08; full list of members (3 pages)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road london NW4 2DG (1 page)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road london NW4 2DG (1 page)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 November 2007Return made up to 10/09/07; full list of members (2 pages)
8 November 2007Return made up to 10/09/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 October 2006Return made up to 10/09/06; full list of members (2 pages)
18 October 2006Return made up to 10/09/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 September 2005Return made up to 10/09/05; full list of members (2 pages)
14 September 2005Return made up to 10/09/05; full list of members (2 pages)
3 November 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2003Ad 16/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 October 2003Ad 16/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 September 2003Memorandum and Articles of Association (12 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Memorandum and Articles of Association (12 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
16 September 2003Company name changed nqocd LIMITED\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed nqocd LIMITED\certificate issued on 16/09/03 (2 pages)
10 September 2003Incorporation (16 pages)
10 September 2003Incorporation (16 pages)