Company NameSteve Ransome Consulting Limited
DirectorSteven John Ransome
Company StatusActive
Company Number06525146
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameSteven John Ransome
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address99 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AF
Secretary NameDiane Watling
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address99 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AF
Director NameMiss Helen Bina Cara
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCorporate Secretarial Supervisor
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Secretary NameElizabeth Claire Wilbourn
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Connaught Street
Northampton
Northamptonshire
NN1 3BP

Location

Registered Address20 Market Place
Kingston Upon Thames
KT1 1JP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.01Diane Watling
50.00%
Ordinary
50 at £0.01Steven John Ransome
50.00%
Ordinary

Financials

Year2014
Net Worth£41,089
Cash£47,753
Current Liabilities£8,784

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
19 March 2019Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 20 Market Place Kingston upon Thames KT1 1JP on 19 March 2019 (1 page)
25 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
2 March 2017Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB on 2 March 2017 (1 page)
2 March 2017Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB on 2 March 2017 (1 page)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
24 February 2016Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 24 February 2016 (1 page)
24 February 2016Registered office address changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 24 February 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 April 2012Sub-division of shares on 29 March 2012 (5 pages)
4 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 April 2012Sub-division of shares on 29 March 2012 (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Registered office address changed from Steve Ransome Consulting Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Steve Ransome Consulting Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 22 July 2011 (1 page)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Director's details changed for Steven John Ransome on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Steven John Ransome on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Steven John Ransome on 1 October 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
1 April 2008Appointment terminated director helen cara (1 page)
1 April 2008Appointment terminated secretary elizabeth wilbourn (1 page)
1 April 2008Appointment terminated director helen cara (1 page)
1 April 2008Appointment terminated secretary elizabeth wilbourn (1 page)
31 March 2008Director appointed steven john ransome (3 pages)
31 March 2008Secretary appointed diane watling (3 pages)
31 March 2008Secretary appointed diane watling (3 pages)
31 March 2008Director appointed steven john ransome (3 pages)
5 March 2008Incorporation (27 pages)
5 March 2008Incorporation (27 pages)