Background WavePink WaveYellow Wave

JOHN STEPHEN CONSULTANCY LIMITED (02885208)

JOHN STEPHEN CONSULTANCY LIMITED (02885208) is an active UK company. incorporated on 6 January 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. JOHN STEPHEN CONSULTANCY LIMITED has been registered for 32 years. Current directors include ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr..

Company Number
02885208
Status
active
Type
ltd
Incorporated
6 January 1994
Age
32 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN STEPHEN CONSULTANCY LIMITED

JOHN STEPHEN CONSULTANCY LIMITED is an active company incorporated on 6 January 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. JOHN STEPHEN CONSULTANCY LIMITED was registered 32 years ago.(SIC: 62012)

Status

active

Active since 32 years ago

Company No

02885208

LTD Company

Age

32 Years

Incorporated 6 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

Osborne House Victoria Avenue Harrogate HG1 5QY England
From: 29 August 2017To: 30 July 2019
C/O Thesaurus Technology Osborne House 20 Victoria Avenue Harrogate North Yorkshire HG1 5QY
From: 16 September 2010To: 29 August 2017
Ashbourne House C/O Thesaurus Technology 2 South Park Road, Harrogate North Yorkshire HG1 5QU
From: 6 January 1994To: 16 September 2010
Timeline

10 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
New Owner
Aug 17
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ENSIGN, John Adler

Active
King Street, LondonEC2V 8EA
Born May 1972
Director
Appointed 30 Nov 2018

GHILANI, Patrick Joseph, Mr.

Active
King Street, LondonEC2V 8EA
Born January 1971
Director
Appointed 30 Nov 2018

WHITLAM, Stephen John

Resigned
Victoria Avenue, HarrogateHG1 5QY
Secretary
Appointed 06 Jan 1994
Resigned 30 Nov 2018

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 06 Jan 1994
Resigned 06 Jan 1994

BUTTERFIELD, Allison

Resigned
6 Oaklands Avenue, LeedsLS16 8NR
Born January 1974
Director
Appointed 06 Jan 1994
Resigned 19 Jun 2003

HOLMES, Kevin

Resigned
Victoria Avenue, HarrogateHG1 5QY
Born January 1962
Director
Appointed 20 Jun 2003
Resigned 30 Nov 2018

TELERMAN, Roman

Resigned
King Street, LondonEC2V 8EA
Born February 1986
Director
Appointed 30 Nov 2018
Resigned 10 Nov 2025

WHITLAM, Stephen John

Resigned
Victoria Avenue, HarrogateHG1 5QY
Born July 1966
Director
Appointed 06 Jan 1994
Resigned 30 Nov 2018

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 06 Jan 1994
Resigned 06 Jan 1994

Persons with significant control

3

1 Active
2 Ceased
King Street, LondonEC2V 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr Stephen John Whitlam

Ceased
Victoria Avenue, HarrogateHG1 5QY
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018

Mr Kevin Holmes

Ceased
Victoria Avenue, HarrogateHG1 5QY
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
190190
Legacy
3 January 2006
353353
Legacy
3 January 2006
287Change of Registered Office
Legacy
3 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
4 July 1997
287Change of Registered Office
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Resolution
28 February 1996
RESOLUTIONSResolutions
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Legacy
5 February 1994
224224
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Incorporation Company
6 January 1994
NEWINCIncorporation