Company NameZQN Consulting Limited
DirectorJoanne Marie Griffin
Company StatusActive
Company Number08511319
CategoryPrivate Limited Company
Incorporation Date30 April 2013(11 years ago)

Business Activity

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

Director

Director NameJoanne Marie Griffin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleFinancial Software
Country of ResidenceEngland
Correspondence Address74 Penrose Court
20 Boundaries Road
London
SW12 8BY

Location

Registered Address74 Penrose Court
20 Boundaries Road
London
SW12 8BY
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (3 days from now)

Filing History

23 February 2024Change of details for Joanne Marie Griffin as a person with significant control on 23 February 2024 (2 pages)
23 February 2024Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to 74 Penrose Court 20 Boundaries Road London SW12 8BY on 23 February 2024 (1 page)
31 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
25 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
14 June 2022Director's details changed for Joanne Marie Griffin on 14 June 2022 (2 pages)
14 June 2022Change of details for Joanne Marie Griffin as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
14 June 2022Change of details for Joanne Marie Griffin as a person with significant control on 14 June 2022 (2 pages)
9 November 2021Change of details for Joanne Marie Griffin as a person with significant control on 1 November 2021 (2 pages)
9 November 2021Director's details changed for Joanne Marie Griffin on 1 November 2021 (2 pages)
11 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
19 February 2021Registered office address changed from Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England to Suite 3 Grapes House 79a High Street Esher KT10 9QA on 19 February 2021 (1 page)
17 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
10 July 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
24 September 2018Change of details for Joanne Marie Griffin as a person with significant control on 21 September 2018 (2 pages)
24 September 2018Director's details changed for Joanne Marie Griffin on 21 September 2018 (2 pages)
24 September 2018Director's details changed for Joanne Marie Griffin on 21 September 2018 (2 pages)
24 September 2018Change of details for Joanne Marie Griffin as a person with significant control on 21 September 2018 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
21 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
11 March 2016Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE on 11 March 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)