Company NameEFX Management Consultants Limited
DirectorPerminder Singh Mahi
Company StatusActive
Company Number06221442
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Perminder Singh Mahi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressPine Haven., Park Ley Road
Woldingham
Caterham
CR3 7LD
Secretary NameJasvinder Mahi
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPine Haven., Park Ley Road
Woldingham
Caterham
CR3 7LD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressPine Haven., Park Ley Road
Woldingham
Caterham
CR3 7LD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham

Shareholders

50 at £1Jasvinder Mahi
50.00%
Ordinary B
50 at £1Perminder Mahi
50.00%
Ordinary A

Financials

Year2014
Net Worth£185,915
Cash£211,516
Current Liabilities£42,401

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

26 July 2023Micro company accounts made up to 30 April 2023 (2 pages)
2 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
29 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 April 2020 (2 pages)
7 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 April 2013Director's details changed for Perminder Mahi on 23 April 2013 (2 pages)
23 April 2013Secretary's details changed for Jasvinder Mahi on 23 April 2013 (1 page)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 April 2013Director's details changed for Perminder Mahi on 23 April 2013 (2 pages)
23 April 2013Secretary's details changed for Jasvinder Mahi on 23 April 2013 (1 page)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
15 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Perminder Mahi on 20 April 2010 (2 pages)
28 May 2010Director's details changed for Perminder Mahi on 20 April 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
21 April 2009Return made up to 20/04/09; full list of members (3 pages)
28 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
28 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2007Nc inc already adjusted 27/07/07 (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2007Nc inc already adjusted 27/07/07 (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
20 April 2007Incorporation (16 pages)
20 April 2007Incorporation (16 pages)