Company NameTemple Consultancy Services Ltd
DirectorMark Southwood
Company StatusActive
Company Number05380501
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Previous NameLeeway Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Southwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(6 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Clove Building 4 Maguire Street
London
SE1 2NQ
Secretary NameLaquna Limited (Corporation)
StatusCurrent
Appointed31 March 2014(9 years, 1 month after company formation)
Appointment Duration10 years
Correspondence AddressSuite C2 Horsted Keynes Business Park Cinder Hill
Horsted Keynes
Haywards Heath
RH17 7BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePrism Group Limited (Corporation)
StatusResigned
Appointed26 September 2005(6 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2014)
Correspondence AddressThe Old Sawmill Copyhold Lane
Lindfield
Haywards Heath
West Sussex
RH16 1XT

Contact

Websitetemplegroup.co.uk/pages/index.cfm
Telephone020 73943700
Telephone regionLondon

Location

Registered Address3rd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

16 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
17 January 2022Director's details changed for Mr Mark Southwood on 17 January 2022 (2 pages)
17 January 2022Secretary's details changed for Laquna Limited on 17 January 2022 (1 page)
3 December 2021Registered office address changed from 21 Perrymount Road Haywards Heath RH16 3TP England to 3rd Floor the Clove Building 4 Maguire Street London SE1 2NQ on 3 December 2021 (1 page)
11 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 December 2016Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN to 21 Perrymount Road Haywards Heath RH16 3TP on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Perrymount House 38-42 Perrymount Road Haywards Heath West Sussex RH16 3DN to 21 Perrymount Road Haywards Heath RH16 3TP on 8 December 2016 (1 page)
18 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(4 pages)
24 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 April 2014Termination of appointment of Prism Group Limited as a secretary (1 page)
17 April 2014Appointment of Laquna Limited as a secretary (2 pages)
17 April 2014Termination of appointment of Prism Group Limited as a secretary (1 page)
17 April 2014Appointment of Laquna Limited as a secretary (2 pages)
3 April 2014Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Barnards Station Road Horsted Keynes Haywards Heath West Sussex RH17 7ED on 3 April 2014 (1 page)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
3 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2010Secretary's details changed for Prism Group Limited on 2 March 2010 (2 pages)
11 March 2010Secretary's details changed for Prism Group Limited on 2 March 2010 (2 pages)
11 March 2010Secretary's details changed for Prism Group Limited on 2 March 2010 (2 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
11 March 2010Registered office address changed from C/O Prism Group, the Old Sawmill Copyhold Lane Lindfield, Haywards Heath West Sussex RH16 1XT on 11 March 2010 (1 page)
11 March 2010Registered office address changed from C/O Prism Group, the Old Sawmill Copyhold Lane Lindfield, Haywards Heath West Sussex RH16 1XT on 11 March 2010 (1 page)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 March 2009Return made up to 02/03/09; full list of members (3 pages)
25 March 2009Return made up to 02/03/09; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 April 2008Return made up to 02/03/08; full list of members (3 pages)
4 April 2008Return made up to 02/03/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 March 2007Return made up to 02/03/07; full list of members (2 pages)
19 March 2007Return made up to 02/03/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 March 2006Return made up to 02/03/06; full list of members (2 pages)
14 March 2006Return made up to 02/03/06; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: the old sawmill copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page)
28 February 2006Registered office changed on 28/02/06 from: the old sawmill copyhold lane lindfield haywards heath west sussex RH16 1XT (1 page)
17 November 2005Registered office changed on 17/11/05 from: victoria house 137 south road haywards heath RH16 4LY (1 page)
17 November 2005Registered office changed on 17/11/05 from: victoria house 137 south road haywards heath RH16 4LY (1 page)
7 November 2005Company name changed leeway consulting LTD\certificate issued on 07/11/05 (2 pages)
7 November 2005Company name changed leeway consulting LTD\certificate issued on 07/11/05 (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
19 September 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
19 September 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 March 2005Registered office changed on 09/03/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 March 2005Director resigned (1 page)
2 March 2005Incorporation (12 pages)
2 March 2005Incorporation (12 pages)