Company Name21C Consultancy Limited
DirectorSusan Elizabeth Ruston McAleer
Company StatusActive
Company Number05584173
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Susan Elizabeth Ruston McAleer
NationalityBritish
StatusCurrent
Appointed12 January 2009(3 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleProject Manager
Correspondence AddressLovelace House Wissenden Lane
Bethersden
Ashford
Kent
TN26 3AJ
Director NameMrs Susan Elizabeth Ruston McAleer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(4 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLovelace House Wissenden Lane
Bethersden
Ashford
Kent
TN26 3AJ
Director NameDr Julia Ann Glidden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2005(2 weeks, 6 days after company formation)
Appointment Duration11 years, 11 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Roaring Roack Road
York Me
03909
Secretary NameMr Brian Michael Taylor
NationalityBritish
StatusResigned
Appointed28 February 2006(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beech Close
Towcester
Northamptonshire
NN12 6BL
Director Name21C Consultancy Ltd (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address114a Brondesbury Road
London
NW6 6AE
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameCorporate Development Resources Limited (Corporation)
StatusResigned
Appointed06 October 2006(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2009)
Correspondence AddressThe Olde Bakehouse
156 Watling Street East
Towcester
Northamptonshire
NN12 6DB

Contact

Website21cconsultancy.com

Location

Registered AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

600 at £1Julia Glidden
60.00%
Ordinary
400 at £1Susan Elizabeth Ruston
40.00%
Ordinary

Financials

Year2014
Net Worth£13,338
Cash£7,629
Current Liabilities£86,567

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 5 October 2023 with updates (5 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
7 November 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
1 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
12 October 2021Confirmation statement made on 5 October 2021 with updates (5 pages)
23 June 2021Micro company accounts made up to 31 October 2020 (4 pages)
1 December 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
23 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
16 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
16 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
13 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
13 November 2017Termination of appointment of Julia Ann Glidden as a director on 6 October 2017 (1 page)
13 November 2017Termination of appointment of Julia Ann Glidden as a director on 6 October 2017 (1 page)
7 November 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
20 January 2017Director's details changed for Dr Julia Ann Glidden on 1 April 2016 (2 pages)
20 January 2017Director's details changed for Dr Julia Ann Glidden on 1 April 2016 (2 pages)
31 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(5 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(5 pages)
4 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(5 pages)
2 November 2015Director's details changed for Mrs Susan Elizabeth Ruston Mcaleer on 28 September 2015 (2 pages)
2 November 2015Director's details changed for Mrs Susan Elizabeth Ruston Mcaleer on 28 September 2015 (2 pages)
2 November 2015Secretary's details changed for Mrs Susan Elizabeth Ruston Mcaleer on 28 September 2015 (1 page)
2 November 2015Secretary's details changed for Mrs Susan Elizabeth Ruston Mcaleer on 28 September 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 January 2015Director's details changed for Susan Elizabeth Ruston on 11 January 2014 (3 pages)
26 January 2015Director's details changed for Susan Elizabeth Ruston on 11 January 2014 (3 pages)
23 January 2015Director's details changed for Ms Julia Ann Glidden on 28 April 2014 (2 pages)
23 January 2015Secretary's details changed for Susan Elizabeth Ruston on 11 January 2014 (1 page)
23 January 2015Secretary's details changed for Susan Elizabeth Ruston on 11 January 2014 (1 page)
23 January 2015Director's details changed for Ms Julia Ann Glidden on 28 April 2014 (2 pages)
12 January 2015Secretary's details changed for Susan Elizabeth Ruston on 11 January 2014 (1 page)
12 January 2015Secretary's details changed for Susan Elizabeth Ruston on 11 January 2014 (1 page)
12 January 2015Director's details changed (2 pages)
12 January 2015Director's details changed (2 pages)
5 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
28 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
28 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
9 September 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
9 September 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
14 September 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
14 September 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
8 December 2009Appointment of Susan Elizabeth Ruston as a director (3 pages)
8 December 2009Registered office address changed from 105 Ladbroke Grove Notting Hill London W11 1PG on 8 December 2009 (1 page)
8 December 2009Appointment of Susan Elizabeth Ruston as a director (3 pages)
8 December 2009Registered office address changed from 105 Ladbroke Grove Notting Hill London W11 1PG on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 105 Ladbroke Grove Notting Hill London W11 1PG on 8 December 2009 (1 page)
1 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
1 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
1 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 February 2009Secretary appointed susan elizabeth ruston (2 pages)
16 February 2009Registered office changed on 16/02/2009 from the olde bakehouse 156 watling street east towcester nothants NN12 6DB (1 page)
16 February 2009Secretary appointed susan elizabeth ruston (2 pages)
16 February 2009Registered office changed on 16/02/2009 from the olde bakehouse 156 watling street east towcester nothants NN12 6DB (1 page)
16 February 2009Appointment terminated secretary corporate development resources LIMITED (1 page)
16 February 2009Appointment terminated secretary corporate development resources LIMITED (1 page)
22 October 2008Return made up to 05/10/08; full list of members (3 pages)
22 October 2008Return made up to 05/10/08; full list of members (3 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Return made up to 05/10/07; full list of members (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Return made up to 05/10/07; full list of members (2 pages)
13 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
13 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
1 November 2006Return made up to 05/10/06; full list of members (2 pages)
1 November 2006Return made up to 05/10/06; full list of members (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 105 ladbroke grove london W11 1PG (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 105 ladbroke grove london W11 1PG (1 page)
14 March 2006Secretary resigned (1 page)
4 November 2005Registered office changed on 04/11/05 from: 114A brondesbury road london NW6 6AE (1 page)
4 November 2005Registered office changed on 04/11/05 from: 114A brondesbury road london NW6 6AE (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
5 October 2005Incorporation (19 pages)
5 October 2005Incorporation (19 pages)