Company NameSkylark Consulting Group Limited
Company StatusActive
Company Number11372815
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Marcus Charles Balmforth
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMarcus Balmforth
StatusCurrent
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameKenneth Currie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2018(2 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Mark Howard Weighell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(2 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
24 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
9 May 2022Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 9 May 2022 (2 pages)
26 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 May 2021Confirmation statement made on 20 May 2021 with updates (4 pages)
19 May 2021Notification of Marcus Balmforth as a person with significant control on 16 December 2020 (2 pages)
19 May 2021Cessation of Apricor Partners Limited as a person with significant control on 16 December 2020 (1 page)
8 January 2021Memorandum and Articles of Association (40 pages)
8 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 September 2020Micro company accounts made up to 31 May 2020 (2 pages)
17 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
23 July 2019Resolutions
  • RES13 ‐ Shall be appointedasdirectors of the company 17/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
24 June 2019Notification of Kenneth Currie as a person with significant control on 17 August 2018 (2 pages)
20 June 2019Change of details for Apricor Partners Limited as a person with significant control on 17 August 2018 (2 pages)
20 June 2019Appointment of Kenneth Currie as a director on 17 August 2018 (2 pages)
20 June 2019Statement of capital following an allotment of shares on 17 August 2018
  • GBP 10
(3 pages)
20 June 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
20 June 2019Appointment of Mr Mark Howard Weighell as a director on 17 August 2018 (2 pages)
21 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-21
  • GBP 1
(29 pages)