Company NameSpearmans Consulting Limited
DirectorSikiru Kadiri
Company StatusActive
Company Number07211543
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Previous NamesSpearmans Consulting Limited and Spearmans (UK) Limited

Business Activity

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

Directors

Director NameMr Sikiru Kadiri
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed03 September 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Lance Kadiri
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU
Director NameMr Abimbola Akinyugha
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(4 years, 7 months after company formation)
Appointment Duration5 months (resigned 07 April 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU
Director NameMs Veronica Huyer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 December 2015(5 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU

Contact

Websitewww.spearmansuk.com/
Email address[email protected]
Telephone020 89057060
Telephone regionLondon

Location

Registered Address333 Edgware Road
London
NW9 6TD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01Lance Kadiri
100.00%
Ordinary

Financials

Year2014
Net Worth£1,181
Current Liabilities£3,702

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 October 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Registered office address changed from 7 Ranelagh Drive Edgware Middlesex HA8 8HJ England to 333 Edgware Road London NW9 6TD on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 7 Ranelagh Drive Edgware Middlesex HA8 8HJ England to 333 Edgware Road London NW9 6TD on 5 July 2017 (1 page)
12 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 July 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to 7 Ranelagh Drive Edgware Middlesex HA8 8HJ on 8 July 2016 (1 page)
8 July 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to 7 Ranelagh Drive Edgware Middlesex HA8 8HJ on 8 July 2016 (1 page)
29 February 2016Termination of appointment of Veronica Huyer as a director on 31 January 2016 (1 page)
29 February 2016Termination of appointment of Veronica Huyer as a director on 31 January 2016 (1 page)
14 January 2016Company name changed spearmans (uk) LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
14 January 2016Company name changed spearmans (uk) LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 December 2015Appointment of Ms Veronica Huyer as a director on 11 December 2015 (2 pages)
14 December 2015Appointment of Ms Veronica Huyer as a director on 11 December 2015 (2 pages)
30 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
8 April 2015Termination of appointment of Abimbola Akinyugha as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Abimbola Akinyugha as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Abimbola Akinyugha as a director on 7 April 2015 (1 page)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
25 November 2014Appointment of Mr Abimbola Akinyugha as a director on 7 November 2014 (2 pages)
25 November 2014Appointment of Mr Abimbola Akinyugha as a director on 7 November 2014 (2 pages)
25 November 2014Appointment of Mr Abimbola Akinyugha as a director on 7 November 2014 (2 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Appointment of Mr Sikiru Kadiri as a director on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Lance Kadiri as a director on 3 September 2014 (1 page)
3 September 2014Director's details changed for Mr Sikiru Kadiri on 3 September 2014 (2 pages)
3 September 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Director's details changed for Mr Sikiru Kadiri on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Lance Kadiri as a director on 3 September 2014 (1 page)
3 September 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Appointment of Mr Sikiru Kadiri as a director on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Sikiru Kadiri on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Lance Kadiri as a director on 3 September 2014 (1 page)
3 September 2014Appointment of Mr Sikiru Kadiri as a director on 3 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Lance Kadiri on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Lance Kadiri on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Lance Kadiri on 2 September 2014 (2 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Company name changed spearmans consulting LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2013Company name changed spearmans consulting LIMITED\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
(3 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
(3 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Mr Lance Kadiri on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Lance Kadiri on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
1 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)