UKBizDB.co.uk

VERDANT CONSULTING LIMITED

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

This company is commonly known as Verdant Consulting Limited. The company was founded 18 years ago and was given the registration number 05693668. The firm's registered office is in NEWHAVEN. You can find them at C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:VERDANT CONSULTING LIMITED
Company Number:05693668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Unit 43, Newhaven Enterprise Centre, Newhaven, East Sussex, England, BN9 9BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheviots, Newbury Lane, Wadhurst, England, TN5 6HD

Secretary23 April 2014Active
Cheviots, Newbury Lane, Wadhurst, England, TN5 6HD

Director01 February 2006Active
A 1-3, The Priory, Syresham Gardens, Haywards Heath, England, RH16 3LB

Secretary01 February 2006Active
A 1-3, The Priory, Syresham Gardens, Haywards Heath, England, RH16 3LB

Secretary05 January 2014Active
33 Manor Road, London, N16 5BQ

Director01 February 2006Active
Unit 35, Newhaven Enterprise Centre, Denton Island, Newhaven, United Kingdom, BN9 9BA

Director01 February 2016Active
The Corner House, Farthings Walk, Farthings Hill, Horsham, England, RH12 1WR

Director02 April 2013Active
Fairfax House, Fulwood Place, London, United Kingdom, WC1V 6AY

Director26 May 2011Active
Navrum House, 65 Queens Road, Brighton, England, BN1 3XD

Director01 March 2014Active
Navrum House, 65 Queens Road, Brighton, England, BN1 3XD

Director10 October 2013Active
91a Kingsmead Road, London, SW2 3HZ

Director05 December 2007Active
A 1-3, The Priory, Syresham Gardens, Haywards Heath, England, RH16 3LB

Director06 April 2013Active

People with Significant Control

Ms Laura Maxine Bayford
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Cheviots, Newbury Lane, Wadhurst, England, TN5 6HD
Nature of control:
  • Ownership of shares 75 to 100 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
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-07-21Address

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

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-23Address

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

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Address

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

Download
2017-03-02Address

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

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Address

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

Download
2016-03-04Accounts

Change account reference date company previous extended.

Download
2016-02-03Officers

Appoint person director company with name date.

Download
2016-02-03Address

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

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.