SQUARE1 CONSULTING LIMITED
Overview
Company Name | SQUARE1 CONSULTING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03472319 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SQUARE1 CONSULTING LIMITED?
Company Name | From | Until |
---|---|---|
HOLBORN PUBLIC RELATIONS LIMITED | Nov 28, 1997 | Nov 28, 1997 |
DMWSL 217 LIMITED | Nov 21, 1997 | Nov 21, 1997 |
What are the latest accounts for SQUARE1 CONSULTING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SQUARE1 CONSULTING LIMITED?
Last Confirmation Statement Made Up To | Nov 21, 2025 |
---|---|
Next Confirmation Statement Due | Dec 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 21, 2024 |
Overdue | No |
What are the latest filings for SQUARE1 CONSULTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of E L Services Limited as a secretary on Jan 04, 2024 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Director's details changed for Mr Matthew Antony Gibbs Tawse on Jun 07, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Director's details changed for Mr Matthew Antony Gibbs Tawse on Aug 12, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Director's details changed for Mr Matthew Antony Gibbs Tawse on Aug 06, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Antony Gibbs Tawse on Dec 15, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SQUARE1 CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BICK, David Robert | Director | Abbey Farm Methwold Road Methwold Hythe IP26 4QH Thetford Norfolk | United Kingdom | British | Director | 18533810001 | ||||
TAWSE, Matthew Antony Gibbs | Director | 95 Southwark Street SE1 0HX London Lower Ground Floor United Kingdom | England | British | Company Director | 88979050006 | ||||
MORRIS, Susan Frances Venables | Secretary | 90 Fernside Road SW12 8LJ London | British | 84718450001 | ||||||
PHILLIPS, Trevor John | Secretary | 13 Artemis Court Homer Drive E14 3UH London | British | Public Relations | 114775200002 | |||||
DM COMPANY SERVICES LIMITED | Secretary | 11 Walker Street EH3 7NE Edinburgh | 38777080001 | |||||||
E L SERVICES LIMITED | Secretary | Cornhill EC3V 3QQ London 73 United Kingdom | 78638580003 | |||||||
BICK, John Nigel | Director | 8 Yale Court Honeybourne Road NW6 1JF London | British | Public Relations | 67506030001 | |||||
BIRCH, Philip | Director | 16 Carlyle Square SW3 6EX London | British | Company Director | 30051490001 | |||||
MEECH, Martin Richard | Director | Wisteria Corner 50 Clifton Road HP6 5PP Chesham Bois Buckinghamshire | United Kingdom | British | Property Director | 151418760001 | ||||
MILLHAM, David Harry | Director | 42 Maltese Road CM1 2PA Chelmsford Essex | United Kingdom | British | Company Director | 28795030001 | ||||
MORRIS, Susan Frances Venables | Director | 90 Fernside Road SW12 8LJ London | British | Finance Director | 84718450001 | |||||
PHILLIPS, Trevor John | Director | 13 Artemis Court Homer Drive E14 3UH London | British | Public Relations | 114775200002 | |||||
PHILLIPS, Trevor John | Director | 13 Artemis Court Homer Drive E14 3UH London | British | Financial Trader | 114775200002 | |||||
25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of SQUARE1 CONSULTING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
David Robert Bick | 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
|
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