UKBizDB.co.uk

RITTMAN MEAD CONSULTING LTD.

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

This company is commonly known as Rittman Mead Consulting Ltd.. The company was founded 17 years ago and was given the registration number 06032852. The firm's registered office is in HOVE. You can find them at Platf9rm Second Floor, Hove Town Hall, Norton Road, Hove, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RITTMAN MEAD CONSULTING LTD.
Company Number:06032852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Platf9rm Second Floor, Hove Town Hall, Norton Road, Hove, England, BN3 3BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 5, Tower Point, 44 North Road, Brighton, England, BN1 1YR

Director13 March 2007Active
Penleaze Cottage, Tresmeer, Launceston, England, PL15 8QU

Secretary25 November 2014Active
2, Jesmond Road, Hove, England, BN3 5LL

Secretary19 December 2006Active
2, Jesmond Road, Hove, England, BN3 5LL

Director19 December 2006Active

People with Significant Control

Rmch Ltd
Notified on:26 November 2022
Status:Active
Country of residence:United Kingdom
Address:Floor 5, Tower Point, Brighton, United Kingdom, BN1 1YR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trooga Ltd
Notified on:15 September 2016
Status:Active
Country of residence:United Kingdom
Address:Platf9rm Tisbury Road, Hove Town Hall, Hove, United Kingdom, BN3 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Yalkin Tanyar
Notified on:15 September 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Platf9rm, Second Floor, Hove Town Hall, Hove, England, BN3 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elsa Tanyar
Notified on:15 September 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:Platf9rm, Second Floor, Hove Town Hall, Hove, England, BN3 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Charles Mead
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Platf9rm, Second Floor, Hove Town Hall, Hove, England, BN3 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Mead
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Platf9rm, Second Floor, Hove Town Hall, Hove, England, BN3 3BQ
Nature of control:
  • Ownership of shares 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 (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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Address

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

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Change account reference date company previous extended.

Download
2021-08-28Incorporation

Memorandum articles.

Download
2021-06-19Resolution

Resolution.

Download
2021-05-12Capital

Capital name of class of shares.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Address

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

Download
2020-10-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.