UKBizDB.co.uk

IUCONSULT LTD

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

This company is commonly known as Iuconsult Ltd. The company was founded 13 years ago and was given the registration number 07514126. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Ground Floor Cross House, Westgate Road, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:IUCONSULT LTD
Company Number:07514126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Ground Floor Cross House, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Debere Limited, Swallow House, Parsons Road, Washington, England, NE37 1EZ

Director06 April 2016Active
5th Floor Cuthbert House, All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET

Director06 April 2016Active
C/O Debere Limited, Swallow House, Parsons Road, Washington, England, NE37 1EZ

Director09 June 2014Active
Ground Floor Cross House, Westgate Road, Newcastle Upon Tyne, NE1 4XX

Director02 February 2011Active

People with Significant Control

Carliol Holdings Limited
Notified on:12 February 2019
Status:Active
Country of residence:England
Address:Ground Floor, Cross House, Westgate Road, Newcastle Upon Tyne, England, NE1 4XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee Wigham
Notified on:02 July 2018
Status:Active
Date of birth:December 1977
Nationality:British
Address:Ground Floor Cross House, Westgate Road, Newcastle Upon Tyne, NE1 4XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Jeffrey Phillips
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Ground Floor Cross House, Westgate Road, Newcastle Upon Tyne, NE1 4XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Address

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

Download
2022-05-19Gazette

Gazette filings brought up to date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-17Officers

Termination director company with name termination date.

Download
2020-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Capital

Capital allotment shares.

Download
2018-07-13Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.