STEP5 CONSULT LTD
Overview
Company Name | STEP5 CONSULT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07164595 |
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 STEP5 CONSULT LTD?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is STEP5 CONSULT LTD located?
Registered Office Address | 2 Grange Court Harnett Drive MK12 5NE Milton Keynes Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STEP5 CONSULT LTD?
Company Name | From | Until |
---|---|---|
STEP5 RESOURCING LTD | Feb 22, 2010 | Feb 22, 2010 |
What are the latest accounts for STEP5 CONSULT LTD?
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 STEP5 CONSULT LTD?
Last Confirmation Statement Made Up To | Feb 12, 2026 |
---|---|
Next Confirmation Statement Due | Feb 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 12, 2025 |
Overdue | No |
What are the latest filings for STEP5 CONSULT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 12, 2025 with updates | 4 pages | CS01 | ||||||||||
Cessation of Step5 Group Holdings Ltd as a person with significant control on Nov 08, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Txm Group Limited as a person with significant control on Nov 08, 2024 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | 1 pages | AD02 | ||||||||||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan James Bettell on Oct 12, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Clive Fenton on Oct 13, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Howard Cameron Dickel on Oct 13, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Appointment of Phillip Mumford as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed STEP5 resourcing LTD\certificate issued on 09/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Appointment of Mr Keiron Gallimore as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Midgley as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Laurence James Seward as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan James Bettell as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 53 Fountain Street Manchester M2 2AN England to 2 Grange Court Harnett Drive Milton Keynes Buckinghamshire MK12 5NE on May 07, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Claire Fernyhough as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||||||||||
Who are the officers of STEP5 CONSULT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BETTELL, Jonathan James | Director | Grange Court Harnett Drive MK12 5NE Milton Keynes 2 Buckinghamshire United Kingdom | England | British | Company Director | 169115580002 | ||||
DICKEL, Howard Cameron | Director | Grange Court Harnett Drive MK12 5NE Milton Keynes 2 Buckinghamshire United Kingdom | England | British | Managing Director | 95274700001 | ||||
FENTON, William Clive | Director | Grange Court Harnett Drive MK12 5NE Milton Keynes 2 Buckinghamshire United Kingdom | United Kingdom | British | It Executive | 74163990002 | ||||
GALLIMORE, Keiron | Director | Grange Court Harnett Drive MK12 5NE Milton Keynes 2 Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 111907380002 | ||||
MIDGLEY, Andrew Edward | Director | Grange Court Harnett Drive MK12 5NE Milton Keynes 2 Buckinghamshire United Kingdom | England | British | Company Director | 193684910006 | ||||
MUMFORD, Phillip | Director | Grange Court Harnett Drive MK12 5NE Milton Keynes 2 Buckinghamshire United Kingdom | United Kingdom | British | Finance Director | 293584190001 | ||||
SEWARD, Laurence James | Director | Grange Court Harnett Drive MK12 5NE Milton Keynes 2 Buckinghamshire United Kingdom | England | British | Company Director | 253085340001 | ||||
FENTON, William Clive | Secretary | Eccleshall Road ST15 0BZ Stone Cold Norton Farm Staffordshire United Kingdom | 149136850001 | |||||||
FERNYHOUGH, Claire | Secretary | Fountain Street M2 2AN Manchester 53 England | British | 187364140002 | ||||||
BERRISFORD, James Leigh | Director | Fountain Street M2 2AN Manchester 53 England | England | British | It Programme Director | 149136860002 |
Who are the persons with significant control of STEP5 CONSULT LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Txm Group Limited | Nov 08, 2024 | Grange Court Harnett Drive MK12 5NE Milton Keynes 2 Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Step5 Group Holdings Ltd | Feb 11, 2019 | Fountain Street M2 2AN Manchester 53 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Step5 Group Holdings Ltd | Jun 30, 2016 | Butters Bank Croxton ST21 6NN Stafford Belle Cottage England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Howard Cameron Dickel | Jun 30, 2016 | Walker Lane Wadsworth HX7 8SJ Hebden Bridge Ibbotroyd Barn United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Leigh Berrisford | Jun 30, 2016 | Woodford Road Poynton SK12 1DY Stockport Fieldview Barn United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr William Clive Fenton | Jun 30, 2016 | Eccleshall Road ST15 0BZ Stone Cold Norton Farm United Kingdom | Yes | ||||||||||
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