UKBizDB.co.uk

HERALD CONSULTING LIMITED

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

This company is commonly known as Herald Consulting Limited. The company was founded 15 years ago and was given the registration number 06800237. The firm's registered office is in ROMSEY. You can find them at 4 Latimer Street, , Romsey, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HERALD CONSULTING LIMITED
Company Number:06800237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2009
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:4 Latimer Street, Romsey, Hampshire, SO51 8DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashmore, Tadburn Road, Romsey, SO51 5AU

Director23 January 2009Active
Ashmore, Tadburn Road, Romsey, SO51 5AU

Secretary23 January 2009Active
Ashmore, Tadburn Road, Romsey, SO51 5AU

Director23 January 2009Active
4, Latimer Street, Romsey, SO51 8DG

Director22 January 2014Active

People with Significant Control

Mr Duncan Southam
Notified on:12 March 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:4, Latimer Street, Romsey, SO51 8DG
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Officers

Change person director company with change date.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-03Officers

Termination director company with name.

Download
2014-02-03Officers

Termination secretary company with name.

Download
2014-02-03Capital

Capital allotment shares.

Download
2014-02-03Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.