Company NameT Hicks Consulting Limited
Company StatusDissolved
Company Number07987876
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years ago)
Dissolution Date27 July 2021 (2 years, 8 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 Trevor William Hicks
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleManagement  Consultant
Country of ResidenceEngland
Correspondence Address15 Magnolia Close
Hertford
Herts
SG13 7UR
Secretary NameJacqueline Dianne Hicks
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Magnolia Close
Hertford
Herts
SG13 7UR
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80 at £1Trevor William Hicks
80.00%
Ordinary
20 at £1Jacqueline Dianne Hicks
20.00%
Ordinary

Financials

Year2014
Net Worth£11,669
Cash£18,628
Current Liabilities£25,335

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

23 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Kreston Reeves Llp Third Floor 24 Chiswell Street London EC1Y 4YX on 8 August 2017 (1 page)
30 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
25 June 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 100
(3 pages)
25 June 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 100
(3 pages)
17 April 2012Appointment of Jacqueline Dianne Hicks as a secretary (2 pages)
17 April 2012Appointment of Jacqueline Dianne Hicks as a secretary (2 pages)
17 April 2012Appointment of Trevor William Hicks as a director (2 pages)
17 April 2012Termination of appointment of Andrew Davis as a director (1 page)
17 April 2012Appointment of Trevor William Hicks as a director (2 pages)
17 April 2012Termination of appointment of Andrew Davis as a director (1 page)
13 March 2012Incorporation (43 pages)
13 March 2012Incorporation (43 pages)