UKBizDB.co.uk

A-DAY CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A-day Consultants Limited. The company was founded 21 years ago and was given the registration number 04493101. The firm's registered office is in LONDON. You can find them at Solar House, 1-9 Romford Road, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:A-DAY CONSULTANTS LIMITED
Company Number:04493101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Solar House, 1-9 Romford Road, London, England, E15 4LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingston House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LD

Secretary30 November 2018Active
Kingston House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LD

Director01 April 2022Active
Kingston House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LD

Director02 November 2017Active
Kingston House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LD

Director03 October 2011Active
83 St Margarets Avenue, Sutton, SM3 9TX

Secretary28 March 2008Active
153 Tomswood Hill, Barkingside, Ilford, Essex, IG6 2HB

Secretary01 August 2005Active
14 Mapleleafe Gardens, Barkingside, Ilford, IG6 1LG

Secretary23 July 2002Active
5 Canterbury Close, Chigwell, IG7 6HG

Secretary13 December 2002Active
69 Wychwood Avenue, Knowle, Solihull, B93 9DL

Secretary16 April 2009Active
Solar House, 1-9 Romford Road, London, England, E15 4LJ

Secretary02 June 2014Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary23 July 2002Active
Caversham Grange, The Warren, Caversham, RG4 7TQ

Director28 March 2008Active
41, Whitcomb Street, London, United Kingdom, WC2H 7DT

Director15 July 2010Active
41, Whitcomb Street, London, United Kingdom, WC2H 7DT

Director03 October 2011Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director23 July 2002Active
14 Mapleleafe Gardens, Barkingside, Ilford, IG6 1LG

Director23 July 2002Active
5 Canterbury Close, Chigwell, IG7 6HG

Director18 November 2003Active
18 Meadow Way, Chigwell, IG7 6LP

Director23 July 2002Active
10 Parkland Close, Chigwell, IG7 6LL

Director23 July 2002Active
Ventanilla 18 Gypsy Lane, Great Amwell, Ware, SG12 9RN

Director28 March 2008Active
Solar House, 1-9 Romford Road, London, England, E15 4LJ

Director03 October 2011Active

People with Significant Control

Servoca Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Solar House, Romford Road, London, England, E15 4LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2021-09-22Address

Change registered office address company with date old address new address.

Download
2021-08-27Accounts

Change account reference date company current extended.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Change account reference date company current shortened.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download
2018-11-30Officers

Appoint person secretary company with name date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type full.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.