UKBizDB.co.uk

THE YOUNG CONSULTANT C.I.C.

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

This company is commonly known as The Young Consultant C.i.c.. The company was founded 4 years ago and was given the registration number 12273524. The firm's registered office is in LONDON. You can find them at 82 North End House, Fitzjames Avenue, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE YOUNG CONSULTANT C.I.C.
Company Number:12273524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:82 North End House, Fitzjames Avenue, London, England, W14 0RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 Gardner Court, 1 Brewery Square, London, England, EC1V 4JH

Director15 June 2021Active
Flat 1 Gardner Court, 1 Brewery Square, London, England, EC1V 4JH

Director15 June 2021Active
Flat 1 Gardner Court, 1 Brewery Square, London, England, EC1V 4JH

Director30 July 2021Active
70, Langegracht, Leiden, Netherlands,

Corporate Director21 October 2019Active
82 North End House, Fitzjames Avenue, London, England, W14 0RX

Director21 October 2019Active
20, Sherbrooke Road, Fulham, London, United Kingdom, SW6 7HU

Director21 October 2019Active
82 North End House, Fitzjames Avenue, London, England, W14 0RX

Director25 April 2020Active
82 North End House, Fitzjames Avenue, London, England, W14 0RX

Director02 April 2020Active

People with Significant Control

Mr Chun Hei Edison Tsang
Notified on:30 July 2021
Status:Active
Date of birth:March 2001
Nationality:Chinese
Country of residence:England
Address:Flat 1 Gardner Court, 1 Brewery Square, London, England, EC1V 4JH
Nature of control:
  • Significant influence or control
Ms Akila Ramamoorthy Sekar
Notified on:15 June 2021
Status:Active
Date of birth:January 1998
Nationality:Indian
Country of residence:United Kingdom
Address:45 Hoy Close, 45 Hoy Close, London, United Kingdom, NW9 4ES
Nature of control:
  • Significant influence or control
Ms Aakriti Chetan Shah
Notified on:11 July 2020
Status:Active
Date of birth:January 1997
Nationality:Singaporean
Country of residence:England
Address:Flat 1 Gardner Court, 1 Brewery Square, London, England, EC1V 4JH
Nature of control:
  • Right to appoint and remove directors
Mr Joshua Odeirah Jackson
Notified on:20 November 2019
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:England
Address:82 North End House, Fitzjames Avenue, London, England, W14 0RX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved compulsory.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-08-07Officers

Termination director company with name termination date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Address

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

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Address

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

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-08Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Address

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

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.