Company NameHYDA & Reed Consulting Ltd
DirectorFazil Hyda
Company StatusActive
Company Number07632156
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Previous NameOffshore Konsulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMr Fazil Hyda
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Melbourne Avenue
London
N13 4SX

Location

Registered AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Fazil Hyda
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
25 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
26 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
16 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-06
(3 pages)
26 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 August 2017Notification of Fazil Hyda as a person with significant control on 14 June 2017 (2 pages)
15 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 August 2017Notification of Fazil Hyda as a person with significant control on 14 June 2017 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
30 December 2013Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom on 30 December 2013 (1 page)
30 December 2013Registered office address changed from 165 Nunhead Grove London SE15 3LS United Kingdom on 30 December 2013 (1 page)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
10 February 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
10 February 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
10 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from 1 a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 1 a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 12 March 2012 (1 page)
12 May 2011Incorporation (43 pages)
12 May 2011Incorporation (43 pages)