UKBizDB.co.uk

SQUARE1 CONSULTING LIMITED

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

This company is commonly known as Square1 Consulting Limited. The company was founded 26 years ago and was given the registration number 03472319. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SQUARE1 CONSULTING LIMITED
Company Number:03472319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey Farm Methwold Road, Methwold Hythe, Thetford, IP26 4QH

Director03 December 1997Active
Lower Ground Floor, 95 Southwark Street, London, United Kingdom, SE1 0HX

Director04 January 2012Active
90 Fernside Road, London, SW12 8LJ

Secretary01 July 2004Active
13 Artemis Court, Homer Drive, London, E14 3UH

Secretary17 July 2006Active
11 Walker Street, Edinburgh, EH3 7NE

Corporate Secretary21 November 1997Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Corporate Secretary20 October 2008Active
8 Yale Court, Honeybourne Road, London, NW6 1JF

Director20 May 1999Active
16 Carlyle Square, London, SW3 6EX

Director16 January 1998Active
Wisteria Corner, 50 Clifton Road, Chesham Bois, HP6 5PP

Director30 January 1998Active
42 Maltese Road, Chelmsford, CM1 2PA

Director06 November 2001Active
90 Fernside Road, London, SW12 8LJ

Director02 October 2000Active
13 Artemis Court, Homer Drive, London, E14 3UH

Director04 October 2005Active
13 Artemis Court, Homer Drive, London, E14 3UH

Director28 March 2000Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director21 November 1997Active

People with Significant Control

David Robert Bick
Notified on:14 November 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Abbey Farm Methwold Road, Methwold Hythe, Thetford, United Kingdom, IP26 4QH
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
2024-01-11Officers

Termination secretary company with name termination date.

Download
2024-01-04Address

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

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Officers

Change person director company with change date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Officers

Change person director company with change date.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Officers

Change person director company with change date.

Download
2015-05-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.