UKBizDB.co.uk

ISDN CONSULTANCY LIMITED

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

This company is commonly known as Isdn Consultancy Limited. The company was founded 12 years ago and was given the registration number 07742688. The firm's registered office is in ROCHESTER. You can find them at C7-c8, Spectrum Business Centre Anthonys Way, Medway City Estate, Rochester, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ISDN CONSULTANCY LIMITED
Company Number:07742688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C7-c8, Spectrum Business Centre Anthonys Way, Medway City Estate, Rochester, Kent, England, ME2 4NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Hopper Way, Diss, United Kingdom, IP22 4GT

Director18 January 2017Active
Mountain Ash, Norwich Road, Dickleburgh, Diss, United Kingdom, IP21 4NR

Director12 May 2015Active
8 Hopper Way, Diss, United Kingdom, IP22 4GT

Director18 January 2017Active
8, Hopper Way, Diss, United Kingdom, IP22 4GT

Director07 July 2014Active
21, Market Place, Dereham, United Kingdom, NR19 2AX

Director16 August 2011Active
21, Market Place, Dereham, United Kingdom, NR19 2AX

Director16 August 2011Active

People with Significant Control

Mrs Maria Chenery-Woods
Notified on:18 January 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emily Ann Ware
Notified on:18 January 2017
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:8 Hopper Way, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynda Jane Chenery
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Mountain Ash, Norwich Road, Diss, United Kingdom, IP21 4NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-01-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Resolution

Resolution.

Download
2020-07-07Address

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

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Resolution

Resolution.

Download
2018-05-01Address

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

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Gazette

Gazette filings brought up to date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-03-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.