UKBizDB.co.uk

SOURCE ONE CONSULTING LTD

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

This company is commonly known as Source One Consulting Ltd. The company was founded 21 years ago and was given the registration number 04600307. The firm's registered office is in IPSWICH. You can find them at Fitzroy House, Crown Street, Ipswich, Suffolk. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SOURCE ONE CONSULTING LTD
Company Number:04600307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Fitzroy House, Crown Street, Ipswich, Suffolk, IP1 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbeygate Accoutancy, Station Hill, Thurston, Bury St. Edmunds, England, IP313QU

Secretary01 October 2006Active
Abbeygate Accoutancy, Station Hill, Thurston, Bury St. Edmunds, England, IP313QU

Director30 November 2003Active
Abbeygate Accoutancy, Station Hill, Thurston, Bury St. Edmunds, England, IP313QU

Director01 February 2003Active
174, Shelford Road, Trumpington, Cambridge, England, CB2 9NE

Secretary25 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 2002Active
174, Shelford Road, Trumpington, Cambridge, England, CB2 9NE

Director25 November 2002Active
174, Shelford Road, Trumpington, Cambridge, England, CB2 9NE

Director25 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 November 2002Active

People with Significant Control

Mrs Lisa Jayne Lewis
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Fitzroy House, Crown Street, Ipswich, United Kingdom, IP1 3LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Joseph Lewis
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Fitzroy House, Crown Street, Ipswich, United Kingdom, IP1 3LG
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
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person secretary company with change date.

Download
2021-04-08Address

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

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Change person secretary company with change date.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.