This company is commonly known as Heresy Consulting Limited. The company was founded 11 years ago and was given the registration number 08528304. The firm's registered office is in BERKHAMSTED. You can find them at The Ashridge Business Centre, 121 High Street, Berkhamsted, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | HERESY CONSULTING LIMITED |
---|---|---|
Company Number | : | 08528304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2013 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Ashridge Business Centre, 121 High Street, Berkhamsted, Hertfordshire, HP4 2DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ashridge Business Centre, 121 High Street, Berkhamsted, HP4 2DJ | Secretary | 09 February 2022 | Active |
The Ashridge Business Centre, 121 High Street, Berkhamsted, United Kingdom, HP4 2DJ | Director | 14 May 2013 | Active |
42 Backwoods Lane, Lindfield, United Kingdom, RH16 2EN | Director | 01 June 2016 | Active |
Flat F, 1/F, New Central Mansion, 43 Gage Street, Central, Hong Kong, | Director | 01 June 2019 | Active |
The Flat, 21 Wimpole St, London, United Kingdom, W1G 8GG | Secretary | 14 May 2013 | Active |
42 Backwoods Lane, Lindfield, United Kingdom, RH16 2EN | Secretary | 01 June 2016 | Active |
The Ashridge Business Centre, 121 High Street, Berkhamsted, HP4 2DJ | Director | 01 June 2019 | Active |
Kings, Downs Road, West Stoke, Chichester, United Kingdom, PO18 9BN | Director | 14 May 2013 | Active |
James Edward Charles Gairdner | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | The Ashridge Business Centre, 121 High Street, Berkhamsted, HP4 2DJ |
Nature of control | : |
|
Ms Fiona Irvine Hanan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | The Ashridge Business Centre, 121 High Street, Berkhamsted, HP4 2DJ |
Nature of control | : |
|
Mr Laurence James Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | The Ashridge Business Centre, 121 High Street, Berkhamsted, HP4 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Capital | Capital allotment shares. | Download |
2023-11-17 | Capital | Capital return purchase own shares. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Officers | Appoint person secretary company with name date. | Download |
2022-02-10 | Officers | Termination secretary company with name termination date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Capital | Capital allotment shares. | Download |
2021-02-12 | Capital | Capital return purchase own shares. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Capital | Capital allotment shares. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Capital | Capital return purchase own shares. | Download |
2018-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.