Company Name31C Consulting Limited
DirectorGordon Fawcett
Company StatusActive
Company Number07552584
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)

Business Activity

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

Director

Director NameMr Gordon Fawcett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 1 Sheen Park
Richmond
TW9 1UX

Location

Registered Address1 Approach Road
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gordon Fawcett
100.00%
Ordinary

Financials

Year2014
Net Worth£92,773
Cash£107,496
Current Liabilities£27,923

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

20 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
9 August 2019Micro company accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Micro company accounts made up to 31 March 2018 (9 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2018Micro company accounts made up to 31 March 2017 (9 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2017Micro company accounts made up to 31 March 2016 (8 pages)
10 April 2017Micro company accounts made up to 31 March 2016 (8 pages)
5 April 2017Director's details changed for Mr Gordon Fawcett on 31 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Gordon Fawcett on 31 March 2017 (2 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
26 March 2012Registered office address changed from 31 Cambridge Road Wimbledon London SW20 0QB England on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 31 Cambridge Road Wimbledon London SW20 0QB England on 26 March 2012 (1 page)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)