Company NameSheridon Ims Limited
DirectorDuncan John Hughes
Company StatusActive
Company Number06702815
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Previous NameEscape Consulting Limited

Business Activity

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

Directors

Director NameMr Duncan John Hughes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSheridon Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
Secretary NameMrs Catherine Jane Hughes
StatusCurrent
Appointed01 March 2024(15 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressSheridon Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN

Contact

Websiteprospectconsulting.co.uk
Telephone020 85415009
Telephone regionLondon

Location

Registered AddressSheridon Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Duncan John Hughes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

8 March 2024Appointment of Mrs Catherine Jane Hughes as a secretary on 1 March 2024 (2 pages)
18 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
18 January 2024Director's details changed for Mr Duncan John Hughes on 1 June 2023 (2 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
14 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 March 2021 (8 pages)
12 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
12 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
12 January 2020Micro company accounts made up to 31 March 2019 (8 pages)
30 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-29
(3 pages)
12 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
25 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 April 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 April 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
31 December 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
31 December 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
12 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
12 June 2016Registered office address changed from 118 Bourneside Road Addlestone Surrey KT15 2JD to Sheridon Lyne Lane Lyne Chertsey Surrey KT16 0AN on 12 June 2016 (1 page)
12 June 2016Registered office address changed from 118 Bourneside Road Addlestone Surrey KT15 2JD to Sheridon Lyne Lane Lyne Chertsey Surrey KT16 0AN on 12 June 2016 (1 page)
12 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
29 June 2014Accounts for a dormant company made up to 30 September 2013 (11 pages)
29 June 2014Accounts for a dormant company made up to 30 September 2013 (11 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
30 June 2013Accounts for a dormant company made up to 30 September 2012 (11 pages)
30 June 2013Accounts for a dormant company made up to 30 September 2012 (11 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
20 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
20 December 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 20 December 2011 (1 page)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
16 October 2010Director's details changed for Mr Duncan John Hughes on 19 September 2010 (2 pages)
16 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
16 October 2010Director's details changed for Mr Duncan John Hughes on 19 September 2010 (2 pages)
16 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
14 July 2009Registered office changed on 14/07/2009 from sjd accountancy high trees hillfield road hemel hempstead HP2 4AY united kingdom (1 page)
14 July 2009Registered office changed on 14/07/2009 from sjd accountancy high trees hillfield road hemel hempstead HP2 4AY united kingdom (1 page)
19 September 2008Incorporation (13 pages)
19 September 2008Incorporation (13 pages)