Company NameNOKO Consulting Ltd
DirectorsMartin Hanratty and Lauren Marles-Browne
Company StatusActive
Company Number08042930
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Previous NameNokon Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Hanratty
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMs Lauren Marles-Browne
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,858
Cash£562
Current Liabilities£2,420

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Filing History

30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
26 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
26 April 2019Statement of capital following an allotment of shares on 26 April 2018
  • GBP 101
(3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Director's details changed for Ms Lauren Marles-Browne on 26 January 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Director's details changed for Ms Lauren Marles-Browne on 26 January 2017 (2 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
(3 pages)
24 May 2016Appointment of Ms Lauren Marles-Browne as a director on 1 November 2015 (2 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Appointment of Ms Lauren Marles-Browne as a director on 1 November 2015 (2 pages)
24 May 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
18 May 2012Appointment of Mr Martin Hanratty as a director (2 pages)
18 May 2012Appointment of Mr Martin Hanratty as a director (2 pages)
25 April 2012Company name changed nokon consulting LTD\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Company name changed nokon consulting LTD\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2012Termination of appointment of Ela Shah as a director (1 page)
24 April 2012Termination of appointment of Ela Shah as a director (1 page)