Background WavePink WaveYellow Wave

AD ESSE CONSULTING LIMITED (05245381)

AD ESSE CONSULTING LIMITED (05245381) is an active UK company. incorporated on 29 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AD ESSE CONSULTING LIMITED has been registered for 21 years. Current directors include GAHIR, Gurdeep Singh, GIBBS, Rhiannon Louise.

Company Number
05245381
Status
active
Type
ltd
Incorporated
29 September 2004
Age
21 years
Address
76 New Cavendish Street, London, W1G 9TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GAHIR, Gurdeep Singh, GIBBS, Rhiannon Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD ESSE CONSULTING LIMITED

AD ESSE CONSULTING LIMITED is an active company incorporated on 29 September 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AD ESSE CONSULTING LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05245381

LTD Company

Age

21 Years

Incorporated 29 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

76 New Cavendish Street London, W1G 9TB,

Previous Addresses

St Paul's House Warwick Lane London EC4M 7RP
From: 29 September 2004To: 4 June 2010
Timeline

9 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Aug 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LACEY, Philippe

Active
New Cavendish Street, LondonW1G 9TB
Secretary
Appointed 21 Nov 2005

GAHIR, Gurdeep Singh

Active
New Cavendish Street, LondonW1G 9TB
Born August 1983
Director
Appointed 11 Oct 2016

GIBBS, Rhiannon Louise

Active
New Cavendish Street, LondonW1G 9TB
Born August 1984
Director
Appointed 01 Apr 2017

MACINTYRE, Beverley Kim

Resigned
4 The Sorting Office, LondonSW13 0LJ
Secretary
Appointed 21 Oct 2004
Resigned 21 Nov 2005

WITHENSHAW, Robert Martin

Resigned
13 Berrystead, NorthwichCW8 1NG
Secretary
Appointed 29 Sept 2004
Resigned 21 Oct 2004

BALL, Lorraine Elizabeth

Resigned
206 Stephendale Road, LondonSW6 2PP
Born February 1970
Director
Appointed 21 Oct 2004
Resigned 30 Nov 2008

LACEY, Philippe

Resigned
61 Main Road, CreweCW2 5DU
Born March 1963
Director
Appointed 06 Nov 2004
Resigned 28 Sept 2018

MACINTYRE, Beverley Kim

Resigned
Southfleet Road, DartfordDA2 8AR
Born August 1957
Director
Appointed 21 Oct 2004
Resigned 28 Sept 2018

MARSHALL, Robert George Bruce

Resigned
54 Manor Road, SandbachCW11 2ND
Born November 1955
Director
Appointed 29 Sept 2004
Resigned 21 Oct 2004

SEATH, Ian James

Resigned
204 Blind Lane, High WycombeHP10 9LE
Born March 1957
Director
Appointed 01 Dec 2004
Resigned 28 Nov 2007

SOUTHALL, Kay Louise

Resigned
Heather Court, CwmbranNP44 6JR
Born November 1968
Director
Appointed 11 Oct 2016
Resigned 24 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
New Cavendish Street, LondonW1G 9TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018

Miss Beverley Kim Macintyre

Ceased
Southfleet Road, DartfordDA2 8AR
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018

Philippe Lacey

Ceased
Main Road, CreweCW2 5DU
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Legacy
16 June 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Legacy
22 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Capital Variation Of Rights Attached To Shares
31 October 2009
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 October 2009
SH08Notice of Name/Rights of Class of Shares
Resolution
31 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
169169
Legacy
24 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
288cChange of Particulars
Legacy
6 December 2006
287Change of Registered Office
Legacy
9 October 2006
88(2)R88(2)R
Legacy
9 October 2006
88(2)R88(2)R
Legacy
9 October 2006
88(2)R88(2)R
Resolution
9 October 2006
RESOLUTIONSResolutions
Legacy
30 June 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
88(2)R88(2)R
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
287Change of Registered Office
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Incorporation Company
29 September 2004
NEWINCIncorporation