UKBizDB.co.uk

STRATEGIC CONSULTING GROUP LONDON LIMITED

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

This company is commonly known as Strategic Consulting Group London Limited. The company was founded 24 years ago and was given the registration number 03921407. The firm's registered office is in MIDDLESEX. You can find them at Epic House 128 Fulwell Road, Teddington, Middlesex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STRATEGIC CONSULTING GROUP LONDON LIMITED
Company Number:03921407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Epic House 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Hillgate Place, London, W8 7SJ

Secretary09 January 2007Active
8, High Street, Brentwood, CM14 4AB

Director03 January 2018Active
22 Hillgate Place, London, W8 7SJ

Director03 March 2000Active
Woodside, Pilmer Road, Crowborough, TN6 2UB

Secretary08 February 2000Active
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX

Secretary03 March 2000Active
Woodside, Pilmer Road, Crowborough, TN6 2UB

Director08 February 2000Active

People with Significant Control

Maxwell Louis Woodger
Notified on:21 January 2023
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:17b Shrewsbury Street, London, United Kingdom, W10 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Madeleine Alex Woodger Bacon
Notified on:21 January 2023
Status:Active
Date of birth:January 1988
Nationality:British
Address:8, High Street, Brentwood, CM14 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anne Elizabeth Bacon
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:United Kingdom
Address:22 Hillgate Place, London, United Kingdom, W8 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Woodger
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:22 Hillgate Place, London, United Kingdom, W8 7SJ
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 (6 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
2023-05-30Address

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

Download
2023-05-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-30Resolution

Resolution.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Accounts

Change account reference date company current extended.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.