Company NameNRC Consultancy Services Limited
DirectorNigel Camp
Company StatusActive
Company Number06882122
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nigel Camp
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican,British
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address77 Harford House
35 Tavistock Crescent
London
W11 1AZ
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address1st Floor Metropolitan House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered AddressFlat 77 Harford House
35 Tavistock Crescent
London
W11 1AZ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Nigel Camp
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,217
Cash£1,547
Current Liabilities£30,077

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
13 September 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
21 February 2023Micro company accounts made up to 30 April 2022 (5 pages)
4 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
7 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
1 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
1 June 2020Notification of Nigel Camp as a person with significant control on 1 June 2020 (2 pages)
26 May 2020Withdrawal of a person with significant control statement on 26 May 2020 (2 pages)
26 May 2020Cessation of Nigel Camp as a person with significant control on 26 May 2020 (1 page)
23 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
3 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
2 May 2018Notification of Nigel Camp as a person with significant control on 6 April 2018 (2 pages)
28 February 2018Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Flat 77 Harford House 35 Tavistock Crescent London W11 1AZ on 28 February 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
3 May 2012Registered office address changed from 77 Harford House 35 Tavistock Crescent London W11 1AZ United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 77 Harford House 35 Tavistock Crescent London W11 1AZ United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 77 Harford House 35 Tavistock Crescent London W11 1AZ United Kingdom on 3 May 2012 (1 page)
3 May 2012Director's details changed for Mr Nigel Camp on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
3 May 2012Director's details changed for Mr Nigel Camp on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Nigel Camp on 3 May 2012 (2 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
24 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
20 April 2009Incorporation (19 pages)
20 April 2009Incorporation (19 pages)