Company NameNi-Cons Consulting Limited
DirectorsLaura Peli and Carla Ferrero
Company StatusActive
Company Number10319262
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 8 months ago)

Business Activity

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

Directors

Director NameLaura Peli
Date of BirthOctober 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameCarla Ferrero
Date of BirthAugust 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed09 August 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed29 March 2018(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

20 August 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2019Change of share class name or designation (2 pages)
17 September 2019Registered office address changed from 16 Charles Ii Street London SW1Y 4NW England to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
13 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
5 April 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
29 March 2018Appointment of Calder & Co (Registrars) Limited as a secretary on 29 March 2018 (2 pages)
29 March 2018Accounts for a dormant company made up to 30 September 2016 (3 pages)
14 March 2018Current accounting period shortened from 31 August 2017 to 30 September 2016 (1 page)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
1 August 2017Change of details for Carla Ferrero as a person with significant control on 9 August 2016 (2 pages)
1 August 2017Change of details for Carla Ferrero as a person with significant control on 9 August 2016 (2 pages)
1 August 2017Change of details for Laura Peli as a person with significant control on 9 August 2016 (2 pages)
1 August 2017Change of details for Laura Peli as a person with significant control on 9 August 2016 (2 pages)
31 July 2017Cessation of Laura Peli as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Carla Ferrero as a person with significant control on 9 August 2016 (1 page)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Cessation of Laura Peli as a person with significant control on 9 August 2016 (1 page)
31 July 2017Cessation of Arla Ferrero as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Carla Ferrero as a person with significant control on 9 August 2016 (1 page)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Cessation of Laura Peli as a person with significant control on 9 August 2016 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Director's details changed for Carla Ferrero on 16 June 2017 (2 pages)
21 June 2017Director's details changed for Carla Ferrero on 16 June 2017 (2 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (8 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (8 pages)
22 March 2017Registered office address changed from 45 Radford House Georges Road London N7 8HA United Kingdom to 16 Charles Ii Street London SW1Y 4NW on 22 March 2017 (2 pages)
22 March 2017Registered office address changed from 45 Radford House Georges Road London N7 8HA United Kingdom to 16 Charles Ii Street London SW1Y 4NW on 22 March 2017 (2 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)