Company NameStuart Reid Consulting Limited
DirectorStuart Francis Reid
Company StatusActive
Company Number05137023
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Previous NameBlack Mole Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStuart Francis Reid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Duke Street
Peterborough
PE2 8EB
Secretary NameMr Christopher Paul Hopkins
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Camberley Avenue
London
SW20 0BG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address1 Approach Road
Raynes Park
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stuart Francis Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£1,015
Cash£1,666
Current Liabilities£3,844

Accounts

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

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

21 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
4 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 July 2019Confirmation statement made on 25 May 2019 with updates (3 pages)
1 July 2019Director's details changed for Stuart Francis Reid on 25 May 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
26 February 2016Company name changed black mole productions LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
(3 pages)
26 February 2016Company name changed black mole productions LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 June 2012Director's details changed for Stuart Francis Reid on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Stuart Francis Reid on 7 June 2012 (2 pages)
7 June 2012Director's details changed for Stuart Francis Reid on 7 June 2012 (2 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 May 2011Director's details changed for Stuart Francis Reid on 26 October 2010 (2 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
25 May 2011Director's details changed for Stuart Francis Reid on 26 October 2010 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Stuart Francis Reid on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Stuart Francis Reid on 25 May 2010 (2 pages)
21 April 2010Termination of appointment of Christopher Hopkins as a secretary (1 page)
21 April 2010Termination of appointment of Christopher Hopkins as a secretary (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2009Return made up to 25/05/09; full list of members (3 pages)
1 July 2009Return made up to 25/05/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 June 2008Registered office changed on 30/06/2008 from no 1 approach road raynes park london SW20 8BA (1 page)
30 June 2008Location of debenture register (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Location of debenture register (1 page)
30 June 2008Registered office changed on 30/06/2008 from no 1 approach road raynes park london SW20 8BA (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Return made up to 25/05/08; full list of members (3 pages)
30 June 2008Return made up to 25/05/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 June 2007Return made up to 25/05/07; full list of members (2 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Return made up to 25/05/07; full list of members (2 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 June 2006Return made up to 25/05/06; full list of members (6 pages)
27 June 2006Return made up to 25/05/06; full list of members (6 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 July 2005Return made up to 25/05/05; full list of members (6 pages)
19 July 2005Return made up to 25/05/05; full list of members (6 pages)
8 September 2004Secretary's particulars changed (1 page)
8 September 2004Secretary's particulars changed (1 page)
22 July 2004Ad 15/05/04-13/07/04 £ si 2@1=2 £ ic 2/4 (2 pages)
22 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
22 July 2004Ad 15/05/04-13/07/04 £ si 2@1=2 £ ic 2/4 (2 pages)
22 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
25 May 2004Incorporation (13 pages)
25 May 2004Incorporation (13 pages)