Background WavePink WaveYellow Wave

LOUGHTON CONSULTANTS LIMITED (04115664)

LOUGHTON CONSULTANTS LIMITED (04115664) is an active UK company. incorporated on 28 November 2000. with registered office in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LOUGHTON CONSULTANTS LIMITED has been registered for 25 years. Current directors include O'SHEA, Jonathan Mark James.

Company Number
04115664
Status
active
Type
ltd
Incorporated
28 November 2000
Age
25 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
O'SHEA, Jonathan Mark James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOUGHTON CONSULTANTS LIMITED

LOUGHTON CONSULTANTS LIMITED is an active company incorporated on 28 November 2000 with the registered office located in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LOUGHTON CONSULTANTS LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04115664

LTD Company

Age

25 Years

Incorporated 28 November 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

HASLERS CONSULTANTS LIMITED
From: 28 November 2000To: 28 September 2016
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

7 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Dec 12
Director Left
May 17
Director Left
Sept 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

O'SHEA, Jonathan Mark James

Active
Old Station Road, LoughtonIG10 4PL
Born October 1968
Director
Appointed 01 Jan 2011

ANDERSON, Martin John

Resigned
Old Station Road, LoughtonIG10 4PL
Secretary
Appointed 01 Jan 2001
Resigned 28 Nov 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Nov 2000
Resigned 03 Jul 2001

ANDERSON, Martin John

Resigned
Old Station Road, LoughtonIG10 4PL
Born May 1955
Director
Appointed 31 Dec 2008
Resigned 28 Nov 2012

BASKIN, Stanley

Resigned
2 Maya Road, LondonN2 0PP
Born June 1943
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2008

JACOBS, Laurence Anthony

Resigned
Old Station Road, LoughtonIG10 4PL
Born July 1954
Director
Appointed 01 Jan 2011
Resigned 31 Jul 2017

SHAFIER, Lawrence Edward

Resigned
Old Station Road, LoughtonIG10 4PL
Born May 1963
Director
Appointed 01 Jan 2011
Resigned 30 Apr 2017

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Nov 2000
Resigned 03 Jul 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Nov 2000
Resigned 03 Jul 2001

Persons with significant control

1

Old Station Road, LoughtonIG10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2016
AA01Change of Accounting Reference Date
Resolution
28 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
27 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
6 January 2009
AAMDAAMD
Accounts Amended With Accounts Type Full
6 January 2009
AAMDAAMD
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
27 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
363sAnnual Return (shuttle)
Resolution
30 December 2003
RESOLUTIONSResolutions
Legacy
30 December 2003
122122
Accounts With Accounts Type Total Exemption Full
7 November 2003
AAAnnual Accounts
Legacy
16 April 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 October 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
88(2)R88(2)R
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
17 September 2001
287Change of Registered Office
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Incorporation Company
28 November 2000
NEWINCIncorporation