Company NameHalliford Consultants Ltd
DirectorWipula Buddhika Weerasinghe
Company StatusActive
Company Number09414991
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Wipula Buddhika Weerasinghe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleChartered Marketer
Country of ResidenceEngland
Correspondence Address274 Upper Halliford Road
Shepperton
TW17 8SY
Director NameMr Babu Ram Sharma
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 15 May 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address274 Upper Halliford Road
Shepperton
TW17 8SY

Location

Registered Address274 Upper Halliford Road
Shepperton
TW17 8SY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Wipula Buddhika Weerasinghe
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

27 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
24 October 2023Compulsory strike-off action has been discontinued (1 page)
22 October 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Micro company accounts made up to 28 February 2022 (2 pages)
18 February 2023Confirmation statement made on 28 June 2022 with no updates (3 pages)
15 March 2022Company name changed sand & trek tours (uk) LTD\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
(3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
8 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
27 February 2021Micro company accounts made up to 28 February 2020 (2 pages)
17 August 2020Director's details changed for Mr Wipula Buddhika Weerasinghe on 1 August 2020 (2 pages)
17 August 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
18 June 2020Termination of appointment of Babu Ram Sharma as a director on 15 May 2020 (1 page)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
28 June 2019Appointment of Mr Babu Ram Sharma as a director on 20 June 2019 (2 pages)
28 June 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 100
(3 pages)
14 June 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
(3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 October 2018Registered office address changed from 50-52 Cross Lances Road Hounslow TW3 2AA England to 274 Upper Halliford Road Shepperton TW17 8SY on 22 October 2018 (1 page)
3 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
(3 pages)
2 April 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 October 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
30 October 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 October 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
5 February 2016Registered office address changed from 50-52 Cross Lances Road Hounslow TW3 2AA England to 50-52 Cross Lances Road Hounslow TW3 2AA on 5 February 2016 (1 page)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Registered office address changed from 725 Hanworth Road Hounslow Middlesex TW4 5PR England to 50-52 Cross Lances Road Hounslow TW3 2AA on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 50-52 Cross Lances Road Hounslow TW3 2AA England to 50-52 Cross Lances Road Hounslow TW3 2AA on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 725 Hanworth Road Hounslow Middlesex TW4 5PR England to 50-52 Cross Lances Road Hounslow TW3 2AA on 5 February 2016 (1 page)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
(22 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 1
(22 pages)