Background WavePink WaveYellow Wave

PROFILE CONSULTANTS LIMITED (04379108)

PROFILE CONSULTANTS LIMITED (04379108) is an active UK company. incorporated on 21 February 2002. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in investigation activities. PROFILE CONSULTANTS LIMITED has been registered for 24 years. Current directors include EVANS, Thomas Edward, FISHER, Sean Paul, MOORE, Steven Scott.

Company Number
04379108
Status
active
Type
ltd
Incorporated
21 February 2002
Age
24 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Investigation activities
Directors
EVANS, Thomas Edward, FISHER, Sean Paul, MOORE, Steven Scott
SIC Codes
80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFILE CONSULTANTS LIMITED

PROFILE CONSULTANTS LIMITED is an active company incorporated on 21 February 2002 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in investigation activities. PROFILE CONSULTANTS LIMITED was registered 24 years ago.(SIC: 80300)

Status

active

Active since 24 years ago

Company No

04379108

LTD Company

Age

24 Years

Incorporated 21 February 2002

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 15 October 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Small Company

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 14 October 2024 (1 year ago)
Submitted on 29 October 2024 (1 year ago)

Next Due

Due by 28 October 2025
For period ending 14 October 2025

Previous Company Names

FARLEIGH CONSULTANTS LIMITED
From: 21 February 2002To: 24 January 2022
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St Edmunds IP28 6LG England
From: 12 December 2023To: 22 December 2023
Stable Yard Walk House Farm Barrow upon Humber North Lincolnshire DN19 7DZ
From: 14 May 2010To: 12 December 2023
C/O Porritt Rainey & Co 9 Pembroke Road Sevenoaks Kent TN13 1XR
From: 21 February 2002To: 14 May 2010
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Jun 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Dec 18
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Left
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 05 Dec 2023

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 05 Dec 2023

FISHER, Sean Paul

Active
The Havens, IpswichIP3 9SJ
Born September 1978
Director
Appointed 05 Dec 2023

MOORE, Steven Scott

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 05 Dec 2023

BENINGTON, Julian Wybergh

Resigned
Flora Cottage, OrpingtonBR6 7JX
Secretary
Appointed 21 Feb 2002
Resigned 11 Apr 2003

BOWEN, David Roderick

Resigned
30 Larkfield Road, SevenoaksTN13 2QJ
Secretary
Appointed 11 Apr 2003
Resigned 31 Mar 2008

NORTH, Brian Colin

Resigned
22 Farrers Walk, AshfordTN23 3NL
Secretary
Appointed 21 Feb 2002
Resigned 21 Feb 2002

PAREKH, Dharmesh

Resigned
Heath Farm Business Centre, Fornham All SaintsIP28 6LG
Secretary
Appointed 02 Jul 2009
Resigned 05 Dec 2023

SIBLEY, Christine

Resigned
The Avenue, West WickhamBR4 0DX
Secretary
Appointed 01 Apr 2008
Resigned 01 Jul 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Feb 2002
Resigned 21 Feb 2002

BENINGTON, Julian Wybergh

Resigned
Flora Cottage, OrpingtonBR6 7JX
Born October 1939
Director
Appointed 21 Feb 2002
Resigned 21 Apr 2004

BOWEN, David Roderick

Resigned
30 Larkfield Road, SevenoaksTN13 2QJ
Born February 1944
Director
Appointed 21 Feb 2002
Resigned 31 Dec 2010

MCGOWAN-SCANLON, Martin

Resigned
The Havens, IpswichIP3 9SJ
Born October 1958
Director
Appointed 01 Jul 2009
Resigned 08 May 2024

NORTH, Barry Edward

Resigned
55 Primrose Drive, AshfordTN23 3NP
Born March 1938
Director
Appointed 21 Feb 2002
Resigned 21 Feb 2002

PAREKH, Dharmesh

Resigned
The Havens, IpswichIP3 9SJ
Born April 1970
Director
Appointed 01 Jul 2009
Resigned 08 May 2024

PRENDERGAST, Andrew

Resigned
Heath Farm Business Centre, Fornham All SaintsIP28 6LG
Born January 1952
Director
Appointed 01 Oct 2018
Resigned 05 Dec 2023

SIBLEY, David Richard

Resigned
39 The Avenue, West WickhamBR4 0DX
Born February 1946
Director
Appointed 01 Apr 2008
Resigned 31 Aug 2010

SIBLEY, David Richard

Resigned
39 The Avenue, West WickhamBR4 0DX
Born February 1946
Director
Appointed 21 Feb 2002
Resigned 31 Mar 2008

TROUGHTON, Alistair Anthony James Lionel

Resigned
Heath Farm Business Centre, Fornham All SaintsIP28 6LG
Born January 1954
Director
Appointed 01 Jun 2010
Resigned 05 Dec 2023

Persons with significant control

1

The Havens, IpswichIP3 9SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Dissolution Voluntary Strike Off Suspended
19 August 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 June 2025
DS01DS01
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Resolution
31 December 2023
RESOLUTIONSResolutions
Memorandum Articles
31 December 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Small
4 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
13 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Gazette Filings Brought Up To Date
11 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
225Change of Accounting Reference Date
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
19 May 2003
287Change of Registered Office
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
225Change of Accounting Reference Date
Legacy
28 March 2002
88(2)R88(2)R
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Incorporation Company
21 February 2002
NEWINCIncorporation