Background WavePink WaveYellow Wave

NQOCD CONSULTING LIMITED (04895019)

NQOCD CONSULTING LIMITED (04895019) is an active UK company. incorporated on 10 September 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. NQOCD CONSULTING LIMITED has been registered for 22 years. Current directors include ADVANEY, Adu Anil, LESLIE, Benedict, LINDORFF, Claus.

Company Number
04895019
Status
active
Type
ltd
Incorporated
10 September 2003
Age
22 years
Address
Becket House, London, SE1 7EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ADVANEY, Adu Anil, LESLIE, Benedict, LINDORFF, Claus
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NQOCD CONSULTING LIMITED

NQOCD CONSULTING LIMITED is an active company incorporated on 10 September 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. NQOCD CONSULTING LIMITED was registered 22 years ago.(SIC: 47990)

Status

active

Active since 22 years ago

Company No

04895019

LTD Company

Age

22 Years

Incorporated 10 September 2003

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 26 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

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

NQOCD LIMITED
From: 10 September 2003To: 16 September 2003
Contact
Address

Becket House 1 Lambeth Palace Road London, SE1 7EU,

Previous Addresses

First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 9 August 2017To: 12 April 2022
59a Brent Street London NW4 2EA
From: 10 September 2003To: 9 August 2017
Timeline

34 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Jan 14
Loan Secured
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Share Issue
Apr 17
Funding Round
Apr 17
Funding Round
Nov 17
Director Joined
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Jan 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Funding Round
Nov 18
Director Joined
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Apr 20
Capital Update
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Funding Round
Dec 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Funding Round
Nov 21
Funding Round
Jan 23
Funding Round
Jul 23
Funding Round
Jun 24
Owner Exit
Sept 24
Funding Round
Feb 25
Funding Round
May 25
23
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ADVANEY, Adu Anil

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born August 1949
Director
Appointed 16 Feb 2015

LESLIE, Benedict

Active
St. James's Street, LondonSW1A 1LD
Born April 1990
Director
Appointed 27 Nov 2020

LINDORFF, Claus

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1970
Director
Appointed 10 Sept 2003

BATHURST, Alice

Resigned
47 Tregarvon Road, LondonSW11 5QD
Secretary
Appointed 10 Sept 2003
Resigned 09 Sept 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Sept 2003
Resigned 10 Sept 2003

MARTINSEN-KONIGSFELDT, Christoffer

Resigned
349 Regents Park Road, LondonN3 1DH
Born November 1987
Director
Appointed 26 Jun 2018
Resigned 27 Nov 2020

SYCHEV, Yuri Vladimirovich

Resigned
60 Bld. 17, Moscow
Born June 1965
Director
Appointed 10 Jan 2018
Resigned 27 Nov 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Sept 2003
Resigned 10 Sept 2003

Persons with significant control

5

2 Active
3 Ceased
57 St. James's Street, LondonSW1A 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2024
57 St. James's Street, LondonSW1A 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2020
Ceased 06 May 2024
Pier Head, Liverpool WaterfrontL3 1LL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2020
Amersham Road, BeaconsfieldHP9 2UG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2017
Ceased 27 Nov 2020

Mr Claus Lindorff

Ceased
349 Regents Park Road, LondonN3 1DH
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Resolution
10 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Resolution
12 January 2023
RESOLUTIONSResolutions
Memorandum Articles
3 January 2023
MAMA
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Memorandum Articles
1 December 2021
MAMA
Resolution
1 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Memorandum Articles
20 January 2021
MAMA
Resolution
19 December 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 December 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 December 2020
SH10Notice of Particulars of Variation
Memorandum Articles
14 December 2020
MAMA
Capital Name Of Class Of Shares
14 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 December 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 November 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 November 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
9 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 November 2020
RP04CS01RP04CS01
Memorandum Articles
6 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Resolution
6 November 2020
RESOLUTIONSResolutions
Legacy
24 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2020
SH19Statement of Capital
Legacy
24 September 2020
CAP-SSCAP-SS
Resolution
24 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 August 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
25 August 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 August 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
11 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Resolution
24 June 2019
RESOLUTIONSResolutions
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Resolution
18 June 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
8 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2018
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
22 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Resolution
22 January 2018
RESOLUTIONSResolutions
Resolution
22 January 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
18 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 November 2017
PSC04Change of PSC Details
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
13 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Memorandum Articles
2 August 2016
MAMA
Resolution
2 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 March 2015
AA01Change of Accounting Reference Date
Resolution
27 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
6 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
88(2)R88(2)R
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Memorandum Articles
25 September 2003
MEM/ARTSMEM/ARTS
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2003
NEWINCIncorporation