Company NameTaiga Consulting Limited
DirectorPradeep Agrawal
Company StatusActive
Company Number07141984
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 2 months ago)

Business Activity

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

Director

Director NameMr Pradeep Agrawal
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rochester Place
Camden
London
NW1 9ET

Contact

Websitewww.taigaconsulting.co.uk
Email address[email protected]
Telephone020 32895736
Telephone regionLondon

Location

Registered Address3 Rochester Place
London
NW1 9ET
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£39,595
Cash£39,625
Current Liabilities£16,318

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
5 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
19 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
4 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
4 December 2020Amended micro company accounts made up to 28 February 2019 (4 pages)
30 November 2020Micro company accounts made up to 28 February 2020 (5 pages)
21 September 2020Registered office address changed from C/O Muftals Accountancy Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH United Kingdom to 3 Rochester Place London NW1 9ET on 21 September 2020 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 28 February 2019 (6 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
4 September 2018Director's details changed for Mr Pradeep Agrawal on 4 September 2018 (2 pages)
4 September 2018Change of details for Pradeep Agrawal as a person with significant control on 4 September 2018 (2 pages)
11 May 2018Registered office address changed from 203 st Paul Wood Hill Orpington Kent BR5 2SR England to C/O Muftals Accountancy Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH on 11 May 2018 (1 page)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 August 2015Registered office address changed from Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 203 st Paul Wood Hill Orpington Kent BR5 2SR on 21 August 2015 (1 page)
21 August 2015Director's details changed for Mr Pradeep Agrawal on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to 203 st Paul Wood Hill Orpington Kent BR5 2SR on 21 August 2015 (1 page)
21 August 2015Director's details changed for Mr Pradeep Agrawal on 21 August 2015 (2 pages)
9 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
21 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
11 January 2013Director's details changed for Mr Pradeep Agrawal on 10 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Pradeep Agrawal on 10 January 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Mr Pradeep Agrawal on 21 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Pradeep Agrawal on 21 January 2012 (2 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 February 2010Incorporation (22 pages)
1 February 2010Incorporation (22 pages)