Background WavePink WaveYellow Wave

GORDON CONSULTANCY LIMITED (04514662)

GORDON CONSULTANCY LIMITED (04514662) is an active UK company. incorporated on 20 August 2002. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GORDON CONSULTANCY LIMITED has been registered for 23 years. Current directors include GORDON, Robert William.

Company Number
04514662
Status
active
Type
ltd
Incorporated
20 August 2002
Age
23 years
Address
Briar Lea House Brampton Road, Carlisle, CA6 5TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GORDON, Robert William
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON CONSULTANCY LIMITED

GORDON CONSULTANCY LIMITED is an active company incorporated on 20 August 2002 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GORDON CONSULTANCY LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04514662

LTD Company

Age

23 Years

Incorporated 20 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Briar Lea House Brampton Road Longtown Carlisle, CA6 5TN,

Previous Addresses

Hamilton, 13 the Nurseries Linstock Carlisle Cumbria CA6 4RR
From: 20 August 2002To: 13 October 2014
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Aug 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GORDON, Anthea Jayne

Active
Brampton Road, CarlisleCA6 5TN
Secretary
Appointed 25 Mar 2006

GORDON, Robert William

Active
Brampton Road, CarlisleCA6 5TN
Born May 1975
Director
Appointed 25 Mar 2006

LYONS, Robert Joseph

Resigned
78 Coledale Meadows, CarlisleCA2 7NZ
Secretary
Appointed 20 Aug 2002
Resigned 25 Mar 2006

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 20 Aug 2002
Resigned 20 Aug 2002

GORDON, Anthea Jayne

Resigned
Hamilton, CarlisleCA6 4RR
Born March 1970
Director
Appointed 20 Aug 2002
Resigned 25 Mar 2006

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 20 Aug 2002
Resigned 20 Aug 2002

Persons with significant control

2

Mrs Anthea Jayne Gordon

Active
Brampton Road, CarlisleCA6 5TN
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mr Robert William Gordon

Active
Brampton Road, CarlisleCA6 5TN
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
225Change of Accounting Reference Date
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Incorporation Company
20 August 2002
NEWINCIncorporation