UKBizDB.co.uk

CLASSIC CONSULTING (UK) LIMITED

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

This company is commonly known as Classic Consulting (uk) Limited. The company was founded 12 years ago and was given the registration number 07764238. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLASSIC CONSULTING (UK) LIMITED
Company Number:07764238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 September 2011
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2/3 Pavilion Buildings, Brighton, BN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder & Co, 16 Charles Ii Street, London, United Kingdom, SW1Y 4NW

Director01 November 2011Active
3rd Floor, Imperial House, 40-42 Queens Road, Brighton, United Kingdom, BN1 3XB

Director06 September 2011Active
16, Winnington Road, East Finchley, London, United Kingdom, N2 0UB

Director01 November 2011Active

People with Significant Control

Miss Denise Buchan
Notified on:13 February 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Calder & Co, 16 Charles Ii Street, London, United Kingdom, SW1Y 4NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Laurence
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:16, Winnington Road, London, United Kingdom, N2 0UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Spencer William Debson
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Imperial House, Brighton, United Kingdom, BN1 3XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary Laurence
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:16, Winnington Road, London, United Kingdom, N2 0UB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-11-12Insolvency

Liquidation compulsory winding up order.

Download
2019-10-24Address

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

Download
2019-06-04Incorporation

Memorandum articles.

Download
2019-06-04Resolution

Resolution.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-03-26Officers

Change person director company with change date.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Capital

Capital allotment shares.

Download
2017-03-09Capital

Capital alter shares consolidation.

Download
2017-03-06Resolution

Resolution.

Download
2017-02-24Officers

Termination director company with name termination date.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Change person director company with change date.

Download
2016-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.