UKBizDB.co.uk

BRIT CONSULTING EXPERTS LTD

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

This company is commonly known as Brit Consulting Experts Ltd. The company was founded 4 years ago and was given the registration number 12132252. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BRIT CONSULTING EXPERTS LTD
Company Number:12132252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:31 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Norbury Road, Garnet Court, Feltham, England, TW13 4SS

Director01 December 2023Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary31 July 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director31 July 2019Active
94, Norbury Road, Feltham, England, TW13 4SS

Director07 August 2020Active
94, Norbury Road, Garnet Court, Feltham, England, TW13 4SS

Director19 December 2023Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director05 August 2020Active

People with Significant Control

Ms Marcia Teixeira
Notified on:01 December 2023
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:94, Norbury Road, Feltham, England, TW13 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Susana Mensah
Notified on:01 December 2023
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:94, Norbury Road, Feltham, England, TW13 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Susana Mensah
Notified on:07 August 2020
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:94, Norbury Road, Feltham, England, TW13 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Susana Mensah
Notified on:07 August 2020
Status:Active
Date of birth:April 2020
Nationality:British
Country of residence:England
Address:94, Norbury Road, Feltham, England, TW13 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Gary Paul Harvey
Notified on:31 July 2019
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-05-31Accounts

Accounts with accounts type micro entity.

Download
2024-02-09Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-28Persons with significant control

Cessation of a person with significant control.

Download
2023-12-28Address

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

Download
2023-12-28Dissolution

Dissolution application strike off company.

Download
2023-12-28Persons with significant control

Notification of a person with significant control.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-25Address

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

Download
2023-12-25Officers

Termination director company with name termination date.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-21Accounts

Accounts with accounts type dormant.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Address

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

Download
2021-01-30Resolution

Resolution.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.