Company NameBastion Management & Strategy Collective Ltd
DirectorAndrew Richard Thompson
Company StatusActive
Company Number07862358
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Andrew Richard Thompson
Date of BirthApril 1979 (Born 45 years ago)
NationalitySouth African
StatusCurrent
Appointed28 November 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

118 at £1Andrew Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,565
Cash£7,801
Current Liabilities£7,676

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 Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
6 June 2023Company name changed bastion management & strategy consulting LTD\certificate issued on 06/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-05
(3 pages)
4 May 2023Director's details changed for Mr Andrew Richard Thompson on 10 April 2023 (2 pages)
4 May 2023Change of details for Mr Andrew Richard Thompson as a person with significant control on 10 April 2023 (2 pages)
4 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 June 2022Confirmation statement made on 12 April 2022 with updates (3 pages)
20 June 2022Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 20 June 2022 (1 page)
20 June 2022Registered office address changed from Flat 26 Warner House 2 Calverley Close Beckenham BR3 1UJ England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 20 June 2022 (1 page)
20 June 2022Change of details for Mr Andrew Richard Thompson as a person with significant control on 20 June 2022 (2 pages)
20 June 2022Director's details changed for Mr Andrew Richard Thompson on 20 June 2022 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
21 September 2021Change of details for Mr Andrew Richard Thompson as a person with significant control on 13 September 2021 (2 pages)
21 September 2021Registered office address changed from 17 Wilton Castle Wilton Redcar TS10 4FB England to Flat 26 Warner House 2 Calverley Close Beckenham BR3 1UJ on 21 September 2021 (1 page)
21 September 2021Director's details changed for Mr Andrew Richard Thompson on 13 September 2021 (2 pages)
23 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (8 pages)
8 March 2021Registered office address changed from 703 Commercial Road London E14 7LA England to 17 Wilton Castle Wilton Redcar TS10 4FB on 8 March 2021 (1 page)
8 March 2021Director's details changed for Mr Andrew Richard Thompson on 16 December 2020 (2 pages)
8 March 2021Change of details for Mr Andrew Richard Thompson as a person with significant control on 16 December 2020 (2 pages)
15 May 2020Confirmation statement made on 12 April 2020 with updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
11 November 2019Registered office address changed from 70 Gracechurch Street 3rd Floor London EC3V 0HR England to 703 Commercial Road London E14 7LA on 11 November 2019 (1 page)
29 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
5 January 2019Director's details changed for Mr Andrew Richard Thompson on 2 January 2019 (2 pages)
2 January 2019Director's details changed for Mr Andrew Richard Thompson on 2 January 2019 (2 pages)
2 January 2019Registered office address changed from St Andrews Upleatham Redcar TS11 8AG United Kingdom to 70 Gracechurch Street 3rd Floor London EC3V 0HR on 2 January 2019 (1 page)
2 January 2019Director's details changed for Mr Andrew Richard Thompson on 2 January 2019 (2 pages)
4 October 2018Registered office address changed from 703 Commercial Road London E14 7LA England to St Andrews Upleatham Redcar TS11 8AG on 4 October 2018 (1 page)
7 September 2018Change of details for Mr Andrew Richard Thompson as a person with significant control on 20 August 2018 (2 pages)
7 September 2018Director's details changed for Mr Andrew Richard Thompson on 20 August 2018 (2 pages)
15 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
10 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
10 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Registered office address changed from 1 Bywell Place, Suite 58 London E16 1JW to 703 Commercial Road London E14 7LA on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 1 Bywell Place, Suite 58 London E16 1JW to 703 Commercial Road London E14 7LA on 30 January 2017 (1 page)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 118
(3 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 118
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 September 2015Company name changed akkadian consulting LTD.\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
7 September 2015Company name changed akkadian consulting LTD.\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
27 April 2015Registered office address changed from 2B Fordham Street London E1 1HS to 1 Bywell Place, Suite 58 London E16 1JW on 27 April 2015 (1 page)
27 April 2015Director's details changed for Mr Andrew Richard Thompson on 25 April 2015 (2 pages)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 118
(3 pages)
27 April 2015Registered office address changed from Flat 58 1 Bywell Place London E16 1JW United Kingdom to 1 Bywell Place, Suite 58 London E16 1JW on 27 April 2015 (1 page)
27 April 2015Director's details changed for Mr Andrew Richard Thompson on 25 April 2015 (2 pages)
27 April 2015Registered office address changed from Flat 58 1 Bywell Place London E16 1JW United Kingdom to 1 Bywell Place, Suite 58 London E16 1JW on 27 April 2015 (1 page)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 118
(3 pages)
27 April 2015Registered office address changed from 2B Fordham Street London E1 1HS to 1 Bywell Place, Suite 58 London E16 1JW on 27 April 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Director's details changed for Mr Andrew Richard Thompson on 15 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Andrew Richard Thompson on 15 August 2014 (2 pages)
30 July 2014Company name changed bastion virtual (uk) LTD\certificate issued on 30/07/14 (3 pages)
30 July 2014Company name changed bastion virtual (uk) LTD\certificate issued on 30/07/14
  • RES15 ‐ Change company name resolution on 2014-07-29
(3 pages)
29 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 118
(3 pages)
29 June 2014Director's details changed for Mr Andrew Richard Thompson on 23 June 2014 (2 pages)
29 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 118
(3 pages)
29 June 2014Registered office address changed from 3 Mitchell Street Stockton Heath Warrington WA4 6LS England on 29 June 2014 (1 page)
29 June 2014Director's details changed for Mr Andrew Richard Thompson on 23 June 2014 (2 pages)
29 June 2014Registered office address changed from 3 Mitchell Street Stockton Heath Warrington WA4 6LS England on 29 June 2014 (1 page)
2 September 2013Director's details changed for Mr Andrew Richard Thompson on 11 April 2013 (2 pages)
2 September 2013Director's details changed for Mr Andrew Richard Thompson on 11 April 2013 (2 pages)
29 August 2013Director's details changed for Mr Andrew Richard Thompson on 29 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Andrew Richard Thompson on 29 August 2013 (2 pages)
29 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 118
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 118
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from Suite 12 592 Commercial Road London E14 7JR United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Suite 12 592 Commercial Road London E14 7JR United Kingdom on 11 April 2013 (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
29 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)