Company NameB4 Consulting Ltd
DirectorBernard Ogbonna Unamba-Oparah
Company StatusActive
Company Number08943090
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Bernard Ogbonna Unamba-Oparah
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMrs Lucy Unamba-Oparah
StatusCurrent
Appointed01 July 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

100 at £1Ogbonna Bernard Unamba-oparah
100.00%
Ordinary

Financials

Year2014
Net Worth£4,100
Cash£12,586
Current Liabilities£14,158

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

12 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 April 2020Secretary's details changed for Mrs Lucy Unamba-Oparah on 17 April 2020 (1 page)
6 April 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
21 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
24 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 March 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
7 March 2017Statement of capital following an allotment of shares on 17 October 2016
  • GBP 100
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 17 October 2016
  • GBP 100
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 17 October 2016
  • GBP 100
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 17 October 2016
  • GBP 100
(3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 100
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
1 April 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London London WC2H 9JQ on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London London WC2H 9JQ on 1 April 2016 (1 page)
16 March 2016Director's details changed for Mr Bernard Ogbonna Unamba-Oparah on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from Dogwood Cottage Bucklebury Reading Berkshire RG7 6PS to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Dogwood Cottage Bucklebury Reading Berkshire RG7 6PS to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 March 2016 (1 page)
16 March 2016Director's details changed for Mr Bernard Ogbonna Unamba-Oparah on 16 March 2016 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Appointment of Mrs Lucy Unamba-Oparah as a secretary on 1 July 2015 (2 pages)
3 August 2015Appointment of Mrs Lucy Unamba-Oparah as a secretary on 1 July 2015 (2 pages)
3 August 2015Appointment of Mrs Lucy Unamba-Oparah as a secretary on 1 July 2015 (2 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)