UKBizDB.co.uk

HERESY CONSULTING LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Ashridge Business Centre, 121 High Street, Berkhamsted, Hertfordshire, HP4 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ashridge Business Centre, 121 High Street, Berkhamsted, HP4 2DJ

Secretary09 February 2022Active
The Ashridge Business Centre, 121 High Street, Berkhamsted, United Kingdom, HP4 2DJ

Director14 May 2013Active
42 Backwoods Lane, Lindfield, United Kingdom, RH16 2EN

Director01 June 2016Active
Flat F, 1/F, New Central Mansion, 43 Gage Street, Central, Hong Kong,

Director01 June 2019Active
The Flat, 21 Wimpole St, London, United Kingdom, W1G 8GG

Secretary14 May 2013Active
42 Backwoods Lane, Lindfield, United Kingdom, RH16 2EN

Secretary01 June 2016Active
The Ashridge Business Centre, 121 High Street, Berkhamsted, HP4 2DJ

Director01 June 2019Active
Kings, Downs Road, West Stoke, Chichester, United Kingdom, PO18 9BN

Director14 May 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2023-11-29Capital

Capital allotment shares.

Download
2023-11-17Capital

Capital return purchase own shares.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Officers

Appoint person secretary company with name date.

Download
2022-02-10Officers

Termination secretary company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Capital

Capital allotment shares.

Download
2021-02-12Capital

Capital return purchase own shares.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Capital

Capital allotment shares.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Capital

Capital return purchase own shares.

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.