Company NameURO. Consultancy Limited
DirectorsFaiyaz Kapasi and Sukaina Kapasi
Company StatusActive
Company Number07339654
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Faiyaz Kapasi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleHospital Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 High View Close
Hamilton Office Park
Leicester
LE4 9LJ
Director NameMrs Sukaina Kapasi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address21 High View Close
Hamilton Office Park
Leicester
LE4 9LJ
Director NameMr Kamil Kapasi
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address7 Cutlers Close St. Michaels Mead
Bishops Stortford
CM23 4FW

Location

Registered Address32-33 Upper Street
London
N1 0PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Faiyaz Kapasi
50.00%
Ordinary A
50 at £1Sukaina Kapasi
50.00%
Ordinary A

Financials

Year2014
Net Worth£9,137
Cash£17,520
Current Liabilities£8,566

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
3 June 2023Registered office address changed from 21 High View Close Hamilton Office Park Leicester LE4 9LJ to 32-33 Upper Street London N1 0PN on 3 June 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 August 2022 (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (6 pages)
15 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
14 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
1 September 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
7 May 2020Statement of capital following an allotment of shares on 16 August 2019
  • GBP 101
(3 pages)
15 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (1 page)
17 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (1 page)
31 May 2016Micro company accounts made up to 31 August 2015 (1 page)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 January 2015Director's details changed for Mrs Sukaina Kapasi on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Faiyaz Kapasi on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mrs Sukaina Kapasi on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Faiyaz Kapasi on 22 January 2015 (2 pages)
21 January 2015Registered office address changed from 7 Cutlers Close St. Michaels Mead Bishops Stortford CM23 4FW to 21 High View Close Hamilton Office Park Leicester LE4 9LJ on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 7 Cutlers Close St. Michaels Mead Bishops Stortford CM23 4FW to 21 High View Close Hamilton Office Park Leicester LE4 9LJ on 21 January 2015 (1 page)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Termination of appointment of Kamil Kapasi as a director (1 page)
9 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2013Termination of appointment of Kamil Kapasi as a director (1 page)
9 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
6 October 2011Director's details changed for Mr Kamil Kapasi on 8 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Kamil Kapasi on 8 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Kamil Kapasi on 8 August 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Kamil Kapasi on 8 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Kamil Kapasi on 8 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Kamil Kapasi on 8 August 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)