Company Name262 Consultants Ltd
DirectorValentina Del Valle Jaramillo Garmendia
Company StatusActive
Company Number08999532
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)
Previous NameCafe Valentina Ltd

Business Activity

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

Director

Director NameMiss Valentina Del Valle Jaramillo Garmendia
Date of BirthNovember 1979 (Born 44 years ago)
NationalityVenezuelan
StatusCurrent
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 219 Hendon Way
London
NW2 1JJ

Location

Registered AddressSuite G1 Hartsbourne House
Delta Gain
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £0.01Valentina Del Valle Jaramillo Garmendia
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,077
Current Liabilities£26,192

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (0 days from now)

Charges

29 May 2015Delivered on: 29 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 July 2023Company name changed cafe valentina LTD\certificate issued on 11/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
(3 pages)
19 June 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
16 June 2023Termination of appointment of Valentina Del Valle Jaramillo Garmendia as a director on 16 June 2023 (1 page)
16 June 2023Cessation of Valentina Del Valle Jaramillo Garmendia as a person with significant control on 16 June 2023 (1 page)
16 June 2023Confirmation statement made on 10 April 2023 with updates (3 pages)
16 June 2023Notification of Ishrat Akhtar as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Appointment of Ms Ishrat Akhtar as a director on 16 June 2023 (2 pages)
16 June 2023Registered office address changed from Flat 2 219 Hendon Way London NW2 1JJ England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 16 June 2023 (1 page)
22 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
23 April 2021Change of details for Miss Valentina Del Valle Jaramillo Garmendia as a person with significant control on 15 March 2021 (2 pages)
23 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
23 April 2021Director's details changed for Miss Valentina Del Valle Jaramillo Garmendia on 15 March 2021 (2 pages)
15 March 2021Registered office address changed from 45 North End Road London NW11 7RL England to Flat 2 219 Hendon Way London NW2 1JJ on 15 March 2021 (1 page)
15 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 October 2020Registered office address changed from 43 Golders Green Road London NW11 8EE England to 45 North End Road London NW11 7RL on 5 October 2020 (1 page)
5 October 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
23 September 2020Satisfaction of charge 089995320001 in full (1 page)
22 April 2020Confirmation statement made on 10 April 2020 with updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
16 November 2018Change of details for Miss Valentina Del Valle Jaramillo Garmendia as a person with significant control on 12 November 2018 (2 pages)
16 November 2018Director's details changed for Miss Valentina Del Valle Jaramillo Garmendia on 12 November 2018 (2 pages)
16 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
7 June 2017Director's details changed for Miss Valentina Del Valle Jaramillo Garmendia on 25 May 2017 (2 pages)
7 June 2017Director's details changed for Miss Valentina Del Valle Jaramillo Garmendia on 25 May 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Director's details changed for Miss Valentina Del Valle Jaramillo Garmendia on 1 April 2016 (2 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Director's details changed for Miss Valentina Del Valle Jaramillo Garmendia on 1 April 2016 (2 pages)
9 May 2016Registered office address changed from 47 Dean Street London W1D 5BE to 43 Golders Green Road London NW11 8EE on 9 May 2016 (1 page)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Registered office address changed from 47 Dean Street London W1D 5BE to 43 Golders Green Road London NW11 8EE on 9 May 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
29 May 2015Registration of charge 089995320001, created on 29 May 2015 (23 pages)
29 May 2015Registration of charge 089995320001, created on 29 May 2015 (23 pages)
30 April 2014Director's details changed for Miss Valentina Del Valle Jaramillo Garmendia on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Miss Valentina Del Valle Jaramillo Garmendia on 30 April 2014 (2 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)