Company NameShandon Consulting Ltd
DirectorColin Mc Carthy
Company StatusActive
Company Number07281283
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 11 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 Colin Mc Carthy
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address214 The Maltings Close
Bromley By Bow
London
E3 3TE
Secretary NameMr Colin Mc Carthy
StatusCurrent
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address214 The Maltings Close
Bromley By Bow
London
E3 3TE

Location

Registered Address323b Croydon Road
Caterham
CR3 6PJ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Shareholders

5 at £1Colin Mc Carthy
100.00%
Ordinary

Financials

Year2014
Net Worth£103
Cash£23,875
Current Liabilities£23,772

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months, 2 weeks ago)
Next Return Due13 July 2024 (2 months from now)

Filing History

13 February 2024Micro company accounts made up to 30 June 2023 (6 pages)
3 July 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
24 January 2023Micro company accounts made up to 30 June 2022 (6 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
4 July 2022Registered office address changed from 323B Croydon Road Caterham CR3 6PJ England to 323B Croydon Road Caterham CR36PJ on 4 July 2022 (1 page)
19 January 2022Micro company accounts made up to 30 June 2021 (6 pages)
16 August 2021Registered office address changed from 71 Oaks Road Kenley Surrey CR8 5NZ United Kingdom to 323B Croydon Road Caterham CR3 6PJ on 16 August 2021 (1 page)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 30 June 2020 (6 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
9 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
25 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
27 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
24 July 2017Notification of Colin Mc Carthy as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Colin Mc Carthy as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Colin Mc Carthy as a person with significant control on 24 July 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 August 2015Registered office address changed from Thrieve De Burgh Park Banstead Surrey SM72PR to 71 Oaks Road Kenley Surrey CR85NZ on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Thrieve De Burgh Park Banstead Surrey SM72PR to 71 Oaks Road Kenley Surrey CR85NZ on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Thrieve De Burgh Park Banstead Surrey SM72PR to 71 Oaks Road Kenley Surrey CR85NZ on 6 August 2015 (1 page)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(4 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(4 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(4 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5
(4 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5
(4 pages)
19 November 2013Registered office address changed from 1 Stane Grove Clapham London SW9 9AL on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 1 Stane Grove Clapham London SW9 9AL on 19 November 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
11 December 2012Registered office address changed from 44a Sanomere Road Clapham London SW4 7QJ on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from 44a Sanomere Road Clapham London SW4 7QJ on 11 December 2012 (2 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 October 2010Registered office address changed from 214 the Maltings Close Bromley by Bow London E33TE England on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 214 the Maltings Close Bromley by Bow London E33TE England on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 214 the Maltings Close Bromley by Bow London E33TE England on 6 October 2010 (2 pages)
11 June 2010Incorporation (22 pages)
11 June 2010Incorporation (22 pages)