Company NameHalcyon Global Ltd
DirectorChloe Sarah Ann O'Sullivan
Company StatusActive
Company Number05959289
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Previous NamesPastel Fenn Ltd and Cosgrove Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Chloe Sarah Ann O'Sullivan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(4 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Angelo George Antippa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Secretary NameMrs Jane Margaret Antippa
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Secretary NameIris Jean Porter
NationalityBritish
StatusResigned
Appointed23 January 2007(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 2012)
RoleCompany Director
Correspondence Address47 Cheyne Walk
London
N21 1DB

Contact

Websitehalcyonglobal.co.uk
Email address[email protected]
Telephone020 32394272
Telephone regionLondon

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Chloe O'sullivan
100.00%
Ordinary A

Financials

Year2014
Turnover£22,473
Gross Profit£14,417
Net Worth-£18,435
Cash£1,375
Current Liabilities£21,228

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
19 May 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
12 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
16 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
7 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
12 February 2018Unaudited abridged accounts made up to 31 October 2017 (12 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
17 February 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
17 February 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
30 January 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
30 January 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
2 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
2 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
27 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
23 March 2012Termination of appointment of Iris Porter as a secretary (1 page)
23 March 2012Termination of appointment of Iris Porter as a secretary (1 page)
7 February 2012Registered office address changed from 6 (Apartment 5) Third Avenue Hove East Sussex BN3 2PD United Kingdom on 7 February 2012 (1 page)
7 February 2012Director's details changed for Chloe Sarah Ann Cosgrove on 6 February 2012 (2 pages)
7 February 2012Registered office address changed from 6 (Apartment 5) Third Avenue Hove East Sussex BN3 2PD United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 6 (Apartment 5) Third Avenue Hove East Sussex BN3 2PD United Kingdom on 7 February 2012 (1 page)
7 February 2012Director's details changed for Chloe Sarah Ann Cosgrove on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Chloe Sarah Ann Cosgrove on 6 February 2012 (2 pages)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 January 2011Registered office address changed from Unit 5 6 Third Avenue Hove East Sussex BN3 2PD on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Unit 5 6 Third Avenue Hove East Sussex BN3 2PD on 10 January 2011 (1 page)
10 January 2011Director's details changed for Chloe Sarah Ann Cosgrove on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Chloe Sarah Ann Cosgrove on 10 January 2011 (2 pages)
10 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
10 January 2011Director's details changed for Chloe Sarah Ann Cosgrove on 10 January 2011 (2 pages)
10 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
10 January 2011Director's details changed for Chloe Sarah Ann Cosgrove on 10 January 2011 (2 pages)
20 August 2010Registered office address changed from Apartment 5 6 Third Avenue Hove BN3 2PD on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from Apartment 5 6 Third Avenue Hove BN3 2PD on 20 August 2010 (2 pages)
16 August 2010Company name changed cosgrove consulting LTD\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Company name changed cosgrove consulting LTD\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(2 pages)
16 August 2010Change of name notice (2 pages)
9 April 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
9 April 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
2 November 2009Director's details changed for Chloe Sarah Ann Cosgrove on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Chloe Sarah Ann Cosgrove on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Chloe Sarah Ann Cosgrove on 2 November 2009 (2 pages)
16 January 2009Partial exemption accounts made up to 31 October 2008 (11 pages)
16 January 2009Partial exemption accounts made up to 31 October 2008 (11 pages)
29 October 2008Return made up to 06/10/08; full list of members (3 pages)
29 October 2008Return made up to 06/10/08; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from 63 dangan road leytonstone london E11 2RF (1 page)
5 August 2008Registered office changed on 05/08/2008 from 63 dangan road leytonstone london E11 2RF (1 page)
7 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 December 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 November 2007Registered office changed on 26/11/07 from: flat 210 10 hosier lane london EC1A 9LQ (1 page)
26 November 2007Registered office changed on 26/11/07 from: flat 210 10 hosier lane london EC1A 9LQ (1 page)
31 October 2007Return made up to 06/10/07; full list of members (2 pages)
31 October 2007Return made up to 06/10/07; full list of members (2 pages)
15 February 2007New secretary appointed (2 pages)
15 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: 17 copthall gardens twickenham middlesex TW1 4HH (1 page)
18 October 2006Registered office changed on 18/10/06 from: 17 copthall gardens twickenham middlesex TW1 4HH (1 page)
17 October 2006Company name changed pastel fenn LTD\certificate issued on 17/10/06 (2 pages)
17 October 2006Company name changed pastel fenn LTD\certificate issued on 17/10/06 (2 pages)
6 October 2006Incorporation (14 pages)
6 October 2006Incorporation (14 pages)