Company NameClaire Kent Consulting Limited
DirectorsWilliam Ross Byrne and Claire Angela Kent
Company StatusActive
Company Number07600142
CategoryPrivate Limited Company
Incorporation Date11 April 2011(12 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 William Ross Byrne
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co
1 Regent Street
London
SW1Y 4NW
Director NameClaire Angela Kent
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed11 April 2011(same day as company formation)
RoleLuxury Goods Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co
1 Regent Street
London
SW1Y 4NW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed11 April 2011(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Claire Angela Kent
50.00%
Ordinary A
50 at £1William Ross Byrne
50.00%
Ordinary B

Financials

Year2014
Net Worth£214,307
Cash£21,533
Current Liabilities£72,481

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
23 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2014Change of share class name or designation (2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 March 2014Change of share class name or designation (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 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)
23 October 2012Director's details changed for William Ross Byrne on 23 October 2012 (2 pages)
23 October 2012Director's details changed for William Ross Byrne on 23 October 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
14 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
14 April 2011Change of share class name or designation (2 pages)
14 April 2011Change of share class name or designation (2 pages)
14 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
11 April 2011Incorporation (45 pages)
11 April 2011Incorporation (45 pages)