Company NameMission Consultants Ltd
DirectorChristopher Boothman
Company StatusActive
Company Number07843956
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 80300Investigation activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Christopher Boothman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Malyons Road Malyons Road
London
SE13 7XD
Secretary NameMr Christopher Boothman
StatusCurrent
Appointed15 March 2012(4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address27 Malyons Road Malyons Road
London
SE13 7XD
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address27 Malyons Road Malyons Road
London
SE13 7XD
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLadywell
Built Up AreaGreater London

Shareholders

999 at £1Christopher Boothman
100.00%
Ordinary

Financials

Year2014
Net Worth£6,916

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Filing History

20 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
29 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
23 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
24 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
30 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
31 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
20 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 November 2017Registered office address changed from 14a Carholme Road London SE23 2HS to 27 Malyons Road Malyons Road London SE13 7XD on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Registered office address changed from 14a Carholme Road London SE23 2HS to 27 Malyons Road Malyons Road London SE13 7XD on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
26 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
26 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
30 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 999
(3 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 999
(3 pages)
5 October 2015Micro company accounts made up to 30 November 2014 (2 pages)
5 October 2015Micro company accounts made up to 30 November 2014 (2 pages)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 999
(3 pages)
7 April 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 999
(3 pages)
7 April 2015Registered office address changed from 3 Grovelands Road London N13 4RJ to 14a Carholme Road London SE23 2HS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 14a Carholme Road London SE23 2HS England to 14a Carholme Road London SE23 2HS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 14a Carholme Road London SE23 2HS England to 14a Carholme Road London SE23 2HS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 14a Carholme Road London SE23 2HS England to 14a Carholme Road London SE23 2HS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 3 Grovelands Road London N13 4RJ to 14a Carholme Road London SE23 2HS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 3 Grovelands Road London N13 4RJ to 14a Carholme Road London SE23 2HS on 7 April 2015 (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Micro company accounts made up to 30 November 2013 (2 pages)
27 October 2014Micro company accounts made up to 30 November 2013 (2 pages)
23 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 999
(3 pages)
23 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 999
(3 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
19 November 2012Secretary's details changed for Mr Christopher Boothman on 19 November 2012 (1 page)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
19 November 2012Director's details changed for Mr Christopher Boothman on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Christopher Boothman on 19 November 2012 (2 pages)
19 November 2012Secretary's details changed for Mr Christopher Boothman on 19 November 2012 (1 page)
15 March 2012Appointment of Mr Christopher Boothman as a director (2 pages)
15 March 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
15 March 2012Termination of appointment of Edwina Coales as a director (1 page)
15 March 2012Appointment of Mr Christopher Boothman as a director (2 pages)
15 March 2012Appointment of Mr Christopher Boothman as a secretary (2 pages)
15 March 2012Appointment of Mr Christopher Boothman as a secretary (2 pages)
15 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 999
(3 pages)
15 March 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
15 March 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
15 March 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
15 March 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 15 March 2012 (1 page)
15 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 999
(3 pages)
15 March 2012Termination of appointment of Edwina Coales as a director (1 page)
15 March 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 15 March 2012 (1 page)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)