UKBizDB.co.uk

FILAMENT CONSULTANCY GROUP LTD

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

This company is commonly known as Filament Consultancy Group Ltd. The company was founded 8 years ago and was given the registration number 10180537. The firm's registered office is in LONDON. You can find them at 1 King William Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FILAMENT CONSULTANCY GROUP LTD
Company Number:10180537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 King William Street, London, England, EC4N 7BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ems Cottage, Top Lane, Mells, Frome, England, BA11 3QN

Director10 July 2023Active
Old Merralls, Chart Lane, Brasted, Westerham, England, TN16 1LP

Director10 May 2023Active
1, King William Street, London, England, EC4N 7AF

Director01 May 2017Active
1, King William Street, London, England, EC4N 7AF

Director16 May 2016Active
1, King William Street, London, England, EC4N 7AF

Director28 August 2020Active
Unit 09, 10-11 Archer Street Studios, London, England, W1D 7AZ

Director14 February 2017Active
Suite 1, 7-10 Adam House, Adam Street, London, England, WC2N 6AA

Director07 October 2019Active
1, King William Street, London, England, EC4N 7AF

Director03 August 2017Active
43b, Cottenham Park Road, London, United Kingdom, SW20 0SB

Director16 May 2016Active
Suite 1, 7-10 Adam House, Adam Street, London, England, WC2N 6AA

Director07 October 2019Active
Unit 09, 10-11 Archer Street Studios, London, England, W1D 7AZ

Director05 May 2017Active
Unit 09, 10-11 Archer Street Studios, London, England, W1D 7AZ

Director16 May 2016Active

People with Significant Control

Filament Topco Ltd
Notified on:24 March 2023
Status:Active
Country of residence:England
Address:Suite 1, 7-10, Adam House, London, England, WC2N 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Andrew Westcott
Notified on:04 May 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Suite 1, 7-10 Adam House, London, England, WC2N 6AA
Nature of control:
  • Significant influence or control
Mr Douglas William Robert Ayres
Notified on:16 May 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Suite 1, 7-10 Adam House, London, England, WC2N 6AA
Nature of control:
  • Significant influence or control

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
2023-07-10Officers

Appoint person director company with name date.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-03Address

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

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-09-02Address

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

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Capital

Capital return purchase own shares treasury capital date.

Download
2022-04-27Capital

Capital cancellation shares.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Address

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

Download

Copyright © 2024. All rights reserved.