Company NameEg360 Consulting Limited
DirectorsDavid Charles Higgins and Kristina Story Higgins
Company StatusActive
Company Number07060772
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 5 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 David Charles Higgins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressGable House Adbury Holt
Newtown
Newbury
RG20 9BW
Secretary NameDavid Higgins
NationalityBritish
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGable House Adbury Holt
Newtown
Newbury
RG20 9BW
Director NameMrs Kristina Story Higgins
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed15 October 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House Adbury Holt
Newtown
Newbury
RG20 9BW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1David Charles Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£77,549
Cash£139,148
Current Liabilities£501,835

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

15 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
8 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page)
11 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
12 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 April 2021 (6 pages)
14 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
15 October 2020Appointment of Mrs Kristina Story Higgins as a director on 15 October 2020 (2 pages)
15 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
5 October 2020Notification of Kristina Higgins as a person with significant control on 15 September 2020 (2 pages)
5 October 2020Change of details for Mr David Charles Higgins as a person with significant control on 15 September 2020 (2 pages)
15 June 2020Change of details for Mr David Charles Higgins as a person with significant control on 11 June 2020 (2 pages)
15 June 2020Secretary's details changed for David Higgins on 11 June 2020 (1 page)
15 June 2020Director's details changed for Mr David Charles Higgins on 11 June 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 December 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
16 August 2018Director's details changed for Mr David Charles Higgins on 15 August 2018 (2 pages)
16 August 2018Change of details for Mr David Charles Higgins as a person with significant control on 15 August 2018 (2 pages)
16 August 2018Secretary's details changed for David Higgins on 15 August 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
31 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 November 2016Secretary's details changed for David Higgins on 1 October 2016 (1 page)
2 November 2016Secretary's details changed for David Higgins on 1 October 2016 (1 page)
31 October 2016Director's details changed for Mr David Charles Higgins on 1 October 2016 (2 pages)
31 October 2016Director's details changed for Mr David Charles Higgins on 1 October 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
21 October 2014Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
12 February 2010Current accounting period shortened from 31 October 2010 to 30 April 2010 (2 pages)
12 February 2010Current accounting period shortened from 31 October 2010 to 30 April 2010 (2 pages)
9 November 2009Appointment of David Higgins as a secretary (3 pages)
9 November 2009Appointment of David Higgins as a director (3 pages)
9 November 2009Appointment of David Higgins as a secretary (3 pages)
9 November 2009Appointment of David Higgins as a director (3 pages)
2 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 November 2009 (1 page)
2 November 2009Termination of appointment of Graham Cowan as a director (1 page)
2 November 2009Termination of appointment of Graham Cowan as a director (1 page)
2 November 2009Termination of appointment of Graham Cowan as a director (1 page)
2 November 2009Termination of appointment of Graham Cowan as a director (1 page)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)