UKBizDB.co.uk

THROGMORTON CONSULTING LTD

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

This company is commonly known as Throgmorton Consulting Ltd. The company was founded 29 years ago and was given the registration number 02934380. The firm's registered office is in WARRINGTON. You can find them at Newspaper House Tannery Lane, Penketh, Warrington, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THROGMORTON CONSULTING LTD
Company Number:02934380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1994
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 64999 - Financial intermediation not elsewhere classified
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Newspaper House Tannery Lane, Penketh, Warrington, England, WA5 2UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Claremont Road, Luton, LU4 8LY

Secretary01 June 1994Active
Newspaper House, Tannery Lane, Penketh, Warrington, England, WA5 2UD

Director01 July 2015Active
Newspaper House, Tannery Lane, Penketh, Warrington, England, WA5 2UD

Director30 June 2012Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary31 May 1994Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director31 May 1994Active
99a, Hare Lane, Claygate, United Kingdom, KT10 0QX

Director01 June 1994Active
Newspaper House, Tannery Lane, Penketh, Warrington, England, WA5 2UD

Director23 February 2018Active
Newspaper House, Tannery Lane, Penketh, Warrington, England, WA5 2UD

Director31 August 2017Active

People with Significant Control

Mr Sultaan Ahmed Mufid
Notified on:08 March 2018
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:Newspaper House, Tannery Lane, Warrington, England, WA5 2UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Subhaan Ahmed Mufid
Notified on:08 March 2018
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:Newspaper House, Tannery Lane, Warrington, England, WA5 2UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shugufta Mufid
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Newspaper House, Tannery Lane, Warrington, England, WA5 2UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dilawar Mufid
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:71, Claremont Road, Luton, England, LU4 8LY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-06-14Gazette

Gazette filings brought up to date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-13Officers

Termination director company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-08-16Officers

Change person director company with change date.

Download
2017-08-16Address

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

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.