Company NamePadbury Consulting Limited
Company StatusDissolved
Company Number08541709
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date1 March 2022 (2 years, 2 months ago)
Previous NamePadbury Davies Associates Ltd

Business Activity

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

Directors

Director NameMiss Natalie Anne Padbury
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleHuman Resources Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDunloe South Drumburn Road
Muckhart, Dollar
FK14 7JW
Scotland
Director NameMr Rodney Oliver Davies
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleTechnical Sales & Legislation Manager
Country of ResidenceEngland
Correspondence Address2 Woodland View
Chilcote
Swadlincote
Derbyshire
DE12 8DP

Location

Registered Address376 Northborough Road
London
SW16 4TS
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 August 2020Change of details for Miss Natalie Anne Padbury as a person with significant control on 1 May 2018 (2 pages)
5 August 2020Director's details changed for Miss Natalie Anne Padbury on 1 May 2018 (2 pages)
16 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
23 February 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 1
(3 pages)
11 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
11 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 July 2016Registered office address changed from C/O David Meadows 6 Lichfield Street Lichfield Street Burton-on-Trent Staffordshire DE14 3rd to C/O Natalie Padbury 376 Northborough Road London SW16 4TS on 24 July 2016 (1 page)
24 July 2016Registered office address changed from C/O David Meadows 6 Lichfield Street Lichfield Street Burton-on-Trent Staffordshire DE14 3rd to C/O Natalie Padbury 376 Northborough Road London SW16 4TS on 24 July 2016 (1 page)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Director's details changed for Miss Natalie Anne Padbury on 18 December 2014 (2 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Director's details changed for Miss Natalie Anne Padbury on 18 December 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 September 2014Company name changed padbury davies associates LTD\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2014Company name changed padbury davies associates LTD\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
(3 pages)
21 June 2014Registered office address changed from 2 Woodland View Chilcote Swadlincote Derbyshire DE12 8DP on 21 June 2014 (1 page)
21 June 2014Registered office address changed from 2 Woodland View Chilcote Swadlincote Derbyshire DE12 8DP on 21 June 2014 (1 page)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
14 December 2013Termination of appointment of Rodney Davies as a director (1 page)
14 December 2013Termination of appointment of Rodney Davies as a director (1 page)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)