Company NameBill James Consulting Limited
DirectorWilliam Robert James
Company StatusActive
Company Number06617921
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William Robert James
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cumberland Mansions
Brown Street
London
W1H 5ZA
Secretary NameH S (Nominees) Limited (Corporation)
StatusCurrent
Appointed12 June 2008(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitecapitalconsulting.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Karen Mary Westaway
50.00%
Ordinary A Non Voting
100 at £1William Robert James
50.00%
Ordinary

Financials

Year2014
Net Worth£41,011
Cash£12,847
Current Liabilities£27,476

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Filing History

26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 March 2019 (3 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 August 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 August 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 August 2017Notification of William Robert James as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
18 August 2017Notification of William Robert James as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Karen Mary Westaway as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Karen Mary Westaway as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 200
(6 pages)
27 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 200
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
29 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
26 April 2015Memorandum and Articles of Association (9 pages)
26 April 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 200
(4 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ New share class created 14/01/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 April 2015Memorandum and Articles of Association (9 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class created 14/01/2015
(2 pages)
26 April 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 200
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Director's details changed for William James on 1 June 2014 (2 pages)
10 July 2014Director's details changed for William James on 1 June 2014 (2 pages)
10 July 2014Director's details changed for William James on 1 June 2014 (2 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Return made up to 12/06/09; full list of members (3 pages)
6 August 2009Return made up to 12/06/09; full list of members (3 pages)
9 July 2009Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
9 July 2009Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
11 July 2008Director appointed william robert james (2 pages)
11 July 2008Secretary appointed h a (nominees) LIMITED (1 page)
11 July 2008Secretary appointed h a (nominees) LIMITED (1 page)
11 July 2008Director appointed william robert james (2 pages)
10 July 2008Appointment terminated director sdg registrars LIMITED (1 page)
10 July 2008Appointment terminated director sdg registrars LIMITED (1 page)
12 June 2008Incorporation (17 pages)
12 June 2008Incorporation (17 pages)