UKBizDB.co.uk

ASHFIELDS CONSULTING LIMITED

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

This company is commonly known as Ashfields Consulting Limited. The company was founded 22 years ago and was given the registration number 04363898. The firm's registered office is in ORPINGTON. You can find them at Mcmillan Woods International House, Cray Avenue, Orpington, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ASHFIELDS CONSULTING LIMITED
Company Number:04363898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Mcmillan Woods International House, Cray Avenue, Orpington, Kent, BR5 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Nisbett Walk, Sidcup, England, DA14 6BT

Director01 October 2016Active
44-46 Kenway Road, London, SW5 0RA

Secretary08 February 2002Active
19 Borrowdale, Robert Street, London, NW1 3QG

Secretary01 February 2006Active
24 Howard Road, 8 Phoenix Court South Norwood, London, SE25 5BJ

Secretary22 February 2007Active
1 Orient Court Kings Hill, West Malling, ME19 4JH

Secretary14 February 2008Active
1 Orient Court Kings Hill, West Malling, ME19 4JH

Secretary01 March 2004Active
Internartional House, Cray Avenue, Orpington, BR5 3RS

Secretary30 October 2006Active
Mcmillan Woods, International House, Cray Avenue, Orpington, England, BR5 3RS

Corporate Secretary20 October 2013Active
Ashfields Suite, International House Cray Avenue, Orpington, BR5 3RS

Corporate Secretary14 February 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 January 2002Active
3, Nisbett Walk, Sidcup, England, DA14 6BT

Director07 August 2023Active
Mcmillan Woods, International House, Cray Avenue, Orpington, England, BR5 3RS

Director01 April 2010Active
2nd Floor 44-46 Kenway Road, London, SW5 0RA

Director08 February 2002Active
Mcmillan Woods, International House, Cray Avenue, Orpington, BR5 3RS

Director20 October 2014Active
Mcmillan Woods, International House, Cray Avenue, Orpington, BR5 3RS

Director01 February 2016Active
18, Ames Way, Kings Hill, West Malling, United Kingdom, ME19 4HU

Director01 March 2004Active
26, Sheridan Garden, Kenton, HA3 0JT

Director01 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 January 2002Active

People with Significant Control

Mr Shamir Kumar Nandy
Notified on:17 May 2021
Status:Active
Date of birth:January 1964
Nationality:Malaysian
Country of residence:England
Address:Unit 3-4, Nisbett Walk, Sidcup, England, DA14 6BT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ronie Silva
Notified on:17 May 2021
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:3, Nisbett Walk, Sidcup, England, DA14 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Ronie Silva
Notified on:01 October 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Mcmillan Woods, International House, Orpington, BR5 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Change of name

Certificate change of name company.

Download
2024-03-04Change of name

Certificate change of name company.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-31Address

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

Download
2022-04-22Change of name

Certificate change of name company.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Address

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

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.