UKBizDB.co.uk

THOUGHT PROVOKING CONSULTING LIMITED

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

This company is commonly known as Thought Provoking Consulting Limited. The company was founded 11 years ago and was given the registration number 08108560. The firm's registered office is in OLDHAM. You can find them at Sterling House 501 Middleton Road, Chadderton, Oldham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THOUGHT PROVOKING CONSULTING LIMITED
Company Number:08108560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2012
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:Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom, OL9 9LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary06 April 2018Active
Sterling House, 501 Middleton Road, Chadderton, Oldham, United Kingdom, OL9 9LY

Director26 April 2013Active
Sterling House, 501 Middleton Road, Chadderton, Oldham, United Kingdom, OL9 9LY

Director11 October 2022Active
Sterling House, 501 Middleton Road, Chadderton, Oldham, United Kingdom, OL9 9LY

Director17 January 2018Active
Sterling House, 501 Middleton Road, Chadderton, Oldham, United Kingdom, OL9 9LY

Director14 April 2014Active
Sterling House, 501 Middleton Road, Chadderton, Oldham, United Kingdom, OL9 9LY

Director18 June 2012Active
Sterling House, 501 Middleton Road, Chadderton, Oldham, United Kingdom, OL9 9LY

Director14 April 2014Active

People with Significant Control

Mr Subir Gupta
Notified on:11 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Sterling House, 501 Middleton Road, Oldham, United Kingdom, OL9 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith John Taylor
Notified on:11 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Sterling House, 501 Middleton Road, Oldham, United Kingdom, OL9 9LY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-26Resolution

Resolution.

Download
2023-06-26Incorporation

Memorandum articles.

Download
2023-06-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-30Capital

Capital allotment shares.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Incorporation

Memorandum articles.

Download
2021-07-23Resolution

Resolution.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-12-18Capital

Capital alter shares subdivision.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-07-03Address

Move registers to sail company with new address.

Download
2018-07-03Address

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

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.