Company NameConsult Sandy Limited
DirectorSandy Shaw
Company StatusActive
Company Number07823780
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMiss Sandy Shaw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sandy Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£17,520
Cash£39,345
Current Liabilities£53,108

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
18 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
13 March 2013Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
7 November 2011Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom on 7 November 2011 (2 pages)
7 November 2011Appointment of Sandy Shaw as a director (3 pages)
7 November 2011Appointment of Sandy Shaw as a director (3 pages)
7 November 2011Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom on 7 November 2011 (2 pages)
27 October 2011Termination of appointment of Graham Cowan as a director (1 page)
27 October 2011Termination of appointment of Graham Cowan as a director (1 page)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)