Background WavePink WaveYellow Wave

APPLIED SEISMOLOGY CONSULTING LTD. (03457130)

APPLIED SEISMOLOGY CONSULTING LTD. (03457130) is an active UK company. incorporated on 29 October 1997. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. APPLIED SEISMOLOGY CONSULTING LTD. has been registered for 28 years. Current directors include REYES MONTES, Juan Miguel, Dr.

Company Number
03457130
Status
active
Type
ltd
Incorporated
29 October 1997
Age
28 years
Address
34-35 Butcher Row, Shrewsbury, SY1 1UW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
REYES MONTES, Juan Miguel, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED SEISMOLOGY CONSULTING LTD.

APPLIED SEISMOLOGY CONSULTING LTD. is an active company incorporated on 29 October 1997 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. APPLIED SEISMOLOGY CONSULTING LTD. was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03457130

LTD Company

Age

28 Years

Incorporated 29 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

ITASCA CONSULTING LTD
From: 18 December 2014To: 8 September 2020
APPLIED SEISMOLOGY CONSULTANTS LIMITED
From: 29 October 1997To: 18 December 2014
Contact
Address

34-35 Butcher Row Shrewsbury, SY1 1UW,

Previous Addresses

1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 29 October 1997To: 22 December 2023
Timeline

17 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
May 15
Director Joined
May 17
Director Left
May 17
Director Left
Jun 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
New Owner
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

REYES MONTES, Juan Miguel, Dr

Active
Butcher Row, ShrewsburySY1 1UW
Born November 1970
Director
Appointed 15 Aug 2023

YOUNG, Teresa

Resigned
Claremont Buildings, ShrewsburySY1 1RJ
Secretary
Appointed 29 Oct 1997
Resigned 30 Apr 2014

BILLAUX, Daniel Marie Gerrard Francois

Resigned
64, Chemin Des Mouilles, F-69134 Ecully-
Born November 1957
Director
Appointed 30 Apr 2009
Resigned 21 May 2014

CLARKE, Lee Brian

Resigned
Claremont Bank, ShrewsburySY1 1RJ
Born December 1963
Director
Appointed 21 May 2014
Resigned 20 Apr 2015

FAIRHURST, Charles Edward, Dr

Resigned
Observer House, ShrewsburySY2 5DE
Born January 1961
Director
Appointed 16 May 2017
Resigned 31 Aug 2020

FLYNN, William

Resigned
1 Brassey Road, Old Potts Way, ShropshireSY3 7FA
Born June 1971
Director
Appointed 31 Aug 2020
Resigned 15 Aug 2023

LORIG, Loren Jay

Resigned
Third Avenue South, Minneapolis-
Born October 1951
Director
Appointed 30 Apr 2009
Resigned 16 May 2017

MAXWELL, Shawn Clark, Dr

Resigned
Claremont Bank, ShrewsburySY1 1RJ
Born July 1961
Director
Appointed 21 May 2014
Resigned 12 Mar 2018

YOUNG, Robert Paul

Resigned
167 Silver Birch Avenue, Ontario
Born April 1952
Director
Appointed 29 Oct 1997
Resigned 30 Apr 2009

YOUNG, Teresa

Resigned
Claremont Buildings, ShrewsburySY1 1RJ
Born March 1951
Director
Appointed 29 Oct 1997
Resigned 30 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
Crowmere Road, ShrewsburySY2 5HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2023

William Flynn

Ceased
1 Brassey Road, Old Potts Way, ShropshireSY3 7FA
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2020
Ceased 15 Aug 2023
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Resolution
8 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Certificate Change Of Name Company
18 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Legacy
14 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Move Registers To Registered Office Company
26 October 2009
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Resolution
27 May 2009
RESOLUTIONSResolutions
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
122122
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
6 March 2002
287Change of Registered Office
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
225Change of Accounting Reference Date
Incorporation Company
29 October 1997
NEWINCIncorporation