UKBizDB.co.uk

HSW CONSULTANCY LIMITED

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

This company is commonly known as Hsw Consultancy Limited. The company was founded 16 years ago and was given the registration number 06410782. The firm's registered office is in SHOREDITCH. You can find them at 86-90 Paul Street, , Shoreditch, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HSW CONSULTANCY LIMITED
Company Number:06410782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2007
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:86-90 Paul Street, Shoreditch, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17a Stone Barn Avenue, Birchington, CT7 0AH

Secretary29 October 2007Active
21 Temple Way, Rayleigh, SS6 9PP

Director29 October 2007Active
17a Stone Barn Avenue, Birchington, CT7 0AH

Director29 October 2007Active
12, Hatherley Road, Sidcup, DA14 4DT

Corporate Secretary13 April 2010Active
86-90 Paul Street, Shoreditch, England, EC2A 4NE

Director30 September 2014Active
3 Montrave Farm, Montrave, Leven, KY8 5NZ

Director29 October 2007Active

People with Significant Control

Mr Mark William Salter-Arnold
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Suite B 29, Harley Street, London, United Kingdom, W1G 9QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Wellard
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:17a, Stone Barn Avenue, Birchington, United Kingdom, CT7 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anton Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:21, Temple Way, Rayleigh, United Kingdom, SS6 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Address

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

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Capital

Capital allotment shares.

Download
2015-04-01Officers

Appoint person director company with name date.

Download
2015-04-01Officers

Termination director company with name termination date.

Download
2014-12-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.