SQUARE1 CONSULTING LIMITED

SQUARE1 CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSQUARE1 CONSULTING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03472319
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SQUARE1 CONSULTING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SQUARE1 CONSULTING LIMITED located?

    Registered Office Address
    Lower Ground Floor
    95 Southwark Street
    SE1 0HX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SQUARE1 CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLBORN PUBLIC RELATIONS LIMITEDNov 28, 1997Nov 28, 1997
    DMWSL 217 LIMITEDNov 21, 1997Nov 21, 1997

    What are the latest accounts for SQUARE1 CONSULTING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SQUARE1 CONSULTING LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2025
    Next Confirmation Statement DueDec 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2024
    OverdueNo

    What are the latest filings for SQUARE1 CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of E L Services Limited as a secretary on Jan 04, 2024

    1 pagesTM02

    Registered office address changed from 73 Cornhill London EC3V 3QQ to Lower Ground Floor 95 Southwark Street London SE1 0HX on Jan 04, 2024

    1 pagesAD01

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Director's details changed for Mr Matthew Antony Gibbs Tawse on Jun 07, 2022

    2 pagesCH01

    Confirmation statement made on Nov 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Director's details changed for Mr Matthew Antony Gibbs Tawse on Aug 12, 2019

    2 pagesCH01

    Confirmation statement made on Nov 21, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Director's details changed for Mr Matthew Antony Gibbs Tawse on Aug 06, 2018

    2 pagesCH01

    Director's details changed for Mr Matthew Antony Gibbs Tawse on Dec 15, 2017

    2 pagesCH01

    Confirmation statement made on Nov 21, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Nov 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 30,546.8
    SH01

    Who are the officers of SQUARE1 CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BICK, David Robert
    Abbey Farm Methwold Road
    Methwold Hythe
    IP26 4QH Thetford
    Norfolk
    Director
    Abbey Farm Methwold Road
    Methwold Hythe
    IP26 4QH Thetford
    Norfolk
    United KingdomBritishDirector18533810001
    TAWSE, Matthew Antony Gibbs
    95 Southwark Street
    SE1 0HX London
    Lower Ground Floor
    United Kingdom
    Director
    95 Southwark Street
    SE1 0HX London
    Lower Ground Floor
    United Kingdom
    EnglandBritishCompany Director88979050006
    MORRIS, Susan Frances Venables
    90 Fernside Road
    SW12 8LJ London
    Secretary
    90 Fernside Road
    SW12 8LJ London
    British84718450001
    PHILLIPS, Trevor John
    13 Artemis Court
    Homer Drive
    E14 3UH London
    Secretary
    13 Artemis Court
    Homer Drive
    E14 3UH London
    BritishPublic Relations114775200002
    DM COMPANY SERVICES LIMITED
    11 Walker Street
    EH3 7NE Edinburgh
    Secretary
    11 Walker Street
    EH3 7NE Edinburgh
    38777080001
    E L SERVICES LIMITED
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Secretary
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    78638580003
    BICK, John Nigel
    8 Yale Court
    Honeybourne Road
    NW6 1JF London
    Director
    8 Yale Court
    Honeybourne Road
    NW6 1JF London
    BritishPublic Relations67506030001
    BIRCH, Philip
    16 Carlyle Square
    SW3 6EX London
    Director
    16 Carlyle Square
    SW3 6EX London
    BritishCompany Director30051490001
    MEECH, Martin Richard
    Wisteria Corner
    50 Clifton Road
    HP6 5PP Chesham Bois
    Buckinghamshire
    Director
    Wisteria Corner
    50 Clifton Road
    HP6 5PP Chesham Bois
    Buckinghamshire
    United KingdomBritishProperty Director151418760001
    MILLHAM, David Harry
    42 Maltese Road
    CM1 2PA Chelmsford
    Essex
    Director
    42 Maltese Road
    CM1 2PA Chelmsford
    Essex
    United KingdomBritishCompany Director28795030001
    MORRIS, Susan Frances Venables
    90 Fernside Road
    SW12 8LJ London
    Director
    90 Fernside Road
    SW12 8LJ London
    BritishFinance Director84718450001
    PHILLIPS, Trevor John
    13 Artemis Court
    Homer Drive
    E14 3UH London
    Director
    13 Artemis Court
    Homer Drive
    E14 3UH London
    BritishPublic Relations114775200002
    PHILLIPS, Trevor John
    13 Artemis Court
    Homer Drive
    E14 3UH London
    Director
    13 Artemis Court
    Homer Drive
    E14 3UH London
    BritishFinancial Trader114775200002
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of SQUARE1 CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    David Robert Bick
    Methwold Hythe
    IP26 4QH Thetford
    Abbey Farm Methwold Road
    Norfolk
    United Kingdom
    Nov 14, 2016
    Methwold Hythe
    IP26 4QH Thetford
    Abbey Farm Methwold Road
    Norfolk
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0