UKBizDB.co.uk

BUDGET CONSULTANTS LIMITED

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

This company is commonly known as Budget Consultants Limited. The company was founded 25 years ago and was given the registration number 03598227. The firm's registered office is in LONDON. You can find them at 5th Floor, 86 Jermyn Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUDGET CONSULTANTS LIMITED
Company Number:03598227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary23 August 2006Active
No. 6, Via Bigli, Milano, Italy,

Director11 March 2016Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary01 February 1999Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Secretary15 July 1998Active
King Orry Cottage (Hills), Ramsey Road, Laxey, IM4 7PU

Director01 February 1999Active
124 Barrowgate Road, London, W4 4QP

Director01 February 1999Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director30 April 2010Active
2 Circus Street, London, SE10 8SG

Director15 December 2000Active
119 Hare Lane, Claygate, KT10 0QY

Director01 February 1999Active
Flat 3, 18 Derby Square, Douglas, IM1 3LS

Director15 December 2000Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director02 December 2003Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Director23 August 2006Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Director15 July 1998Active

People with Significant Control

Mr Bruno Modena
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:Italian
Address:5th Floor, London, SW1Y 6AW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-12-06Capital

Legacy.

Download
2021-12-06Capital

Capital statement capital company with date currency figure.

Download
2021-12-06Insolvency

Legacy.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Gazette

Gazette filings brought up to date.

Download
2017-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-24Gazette

Gazette filings brought up to date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.