UKBizDB.co.uk

HEADROOM CONSULTING LTD

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

This company is commonly known as Headroom Consulting Ltd. The company was founded 13 years ago and was given the registration number 07336982. The firm's registered office is in WINCHMORE HILL. You can find them at 1 Kings Avenue, , Winchmore Hill, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HEADROOM CONSULTING LTD
Company Number:07336982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 August 2010
End of financial year:31 July 2015
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Winchmore Hill, N21 3NA

Director14 September 2010Active
17, Victoria Street, Aberdeen, Scotland, AB10 1PU

Director19 February 2014Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director05 August 2010Active
Unit 3, Gateway Mews, Bounds Green, London, N11 2UT

Director02 March 2015Active
17, Victoria Street, Aberdeen, Scotland, AB10 1PU

Director19 February 2014Active

People with Significant Control

Mr Christopher Kilmurry
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:1, Kings Avenue, Winchmore Hill, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mrs Linda Sheila Kilmurry
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:1, Kings Avenue, Winchmore Hill, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-18Gazette

Gazette dissolved liquidation.

Download
2021-12-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-11Address

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

Download
2017-01-10Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-10Resolution

Resolution.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Officers

Termination director company with name termination date.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Officers

Termination director company with name termination date.

Download
2015-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Officers

Appoint person director company with name date.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Resolution

Resolution.

Download
2014-03-14Officers

Appoint person director company with name.

Download
2014-03-11Officers

Appoint person director company with name.

Download
2014-02-21Accounts

Accounts with accounts type total exemption small.

Download
2013-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.