Company NameHOQ Consultancy Ltd
DirectorQuentin Giles Anthony Higham
Company StatusActive
Company Number08658015
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)

Business Activity

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

Director

Director NameMr Quentin Giles Anthony Higham
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Quentin Higham
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
7 September 2020Director's details changed for Mr Quentin Giles Anthony Higham on 7 September 2020 (2 pages)
1 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
24 March 2020Director's details changed for Mr Quentin Higham on 24 March 2020 (2 pages)
23 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
16 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
16 October 2018Director's details changed for Mr Quentin Higham on 16 October 2018 (2 pages)
17 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
14 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
7 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 11 September 2014 (1 page)
11 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Director's details changed for Mr Quentin Higham on 19 July 2014 (2 pages)
11 September 2014Director's details changed for Mr Quentin Higham on 19 July 2014 (2 pages)
11 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
15 July 2014Director's details changed for Mr Quentin Higham on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr Quentin Higham on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)