Company NameElmpark Consulting Ltd
DirectorsKevin Mark Spratt and Teresa Marie Spratt
Company StatusActive
Company Number06482495
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Mark Spratt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Chiltern Park Avenue
Berkhamsted
Hertfordshire
HP4 1EU
Secretary NameTeresa Marie Spratt
NationalityBritish
StatusCurrent
Appointed14 March 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address5 Chiltern Park Avenue
Berkhamsted
Hertfordshire
HP4 1EX
Director NameMrs Teresa Marie Spratt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountain Court 1148 High Road
Whetstone
London
N20 0RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMountain Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

75 at £1Kevin Mark Spratt
75.00%
Ordinary
25 at £1Teresa Marie Spratt
25.00%
Ordinary

Financials

Year2014
Net Worth£190,073
Cash£216,403
Current Liabilities£26,330

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

11 August 2023Micro company accounts made up to 30 June 2023 (3 pages)
30 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
24 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
10 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
16 April 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
29 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
12 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Appointment of Mrs Teresa Marie Spratt as a director on 20 May 2016 (2 pages)
23 May 2016Appointment of Mrs Teresa Marie Spratt as a director on 20 May 2016 (2 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Director's details changed for Kevin Mark Spratt on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Kevin Mark Spratt on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2009Return made up to 24/01/09; full list of members (3 pages)
30 January 2009Return made up to 24/01/09; full list of members (3 pages)
3 April 2008Secretary appointed teresa marie spratt (2 pages)
3 April 2008Secretary appointed teresa marie spratt (2 pages)
20 March 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 March 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
19 March 2008Director appointed kevin mark spratt (2 pages)
19 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
19 March 2008Director appointed kevin mark spratt (2 pages)
19 March 2008Registered office changed on 19/03/2008 from 1148 high road whetstone london N20 0RA (1 page)
19 March 2008Registered office changed on 19/03/2008 from 1148 high road whetstone london N20 0RA (1 page)
6 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
6 March 2008Registered office changed on 06/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
6 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
6 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
6 March 2008Registered office changed on 06/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
6 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 January 2008Incorporation (9 pages)
24 January 2008Incorporation (9 pages)