UKBizDB.co.uk

ST1 CONSULTING LIMITED

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

This company is commonly known as St1 Consulting Limited. The company was founded 16 years ago and was given the registration number 06543111. The firm's registered office is in ELY. You can find them at 3d Prospect Point, St Thomas Place, Ely, Cambridgeshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ST1 CONSULTING LIMITED
Company Number:06543111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3d Prospect Point, St Thomas Place, Ely, Cambridgeshire, England, CB7 4EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3d Prospect Point, St Thomas Place, Ely, England, CB7 4EX

Secretary25 March 2008Active
3d Prospect Point, St Thomas Place, Ely, England, CB7 4EX

Director01 August 2015Active
3d Prospect Point, St Thomas Place, Ely, England, CB7 4EX

Director25 March 2008Active
3d Prospect Point, St Thomas Place, Ely, England, CB7 4EX

Director25 March 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary25 March 2008Active
33b, Doddington Road, Wimblington, March, PE15 0RD

Director25 March 2008Active
3d Prospect Point, St Thomas Place, Ely, England, CB7 4EX

Director01 August 2015Active
9, Dunstal Field, Cottenham, Cambridge, England, CB24 8UH

Director25 March 2008Active
6-8, Underwood Street, London, N1 7JQ

Director25 March 2008Active

People with Significant Control

Philip James Tyler
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Unit 3d, St. Thomas Place, Ely, England, CB7 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Edward Silley
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Unit 3d, St. Thomas Place, Ely, England, CB7 4EX
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
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person secretary company with change date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Address

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

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Resolution

Resolution.

Download
2017-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.