Background WavePink WaveYellow Wave

SALE CONSULTANTS LIMITED (05761399)

SALE CONSULTANTS LIMITED (05761399) is an active UK company. incorporated on 29 March 2006. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SALE CONSULTANTS LIMITED has been registered for 20 years. Current directors include MCMASTER, Ross Alexander.

Company Number
05761399
Status
active
Type
ltd
Incorporated
29 March 2006
Age
20 years
Address
The Innovation Centre, Sheffield, S1 4DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCMASTER, Ross Alexander
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALE CONSULTANTS LIMITED

SALE CONSULTANTS LIMITED is an active company incorporated on 29 March 2006 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SALE CONSULTANTS LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05761399

LTD Company

Age

20 Years

Incorporated 29 March 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

WILDFIRE SNOWSPORTS LIMITED
From: 29 March 2006To: 14 December 2009
Contact
Address

The Innovation Centre 217 Portobello Sheffield, S1 4DP,

Previous Addresses

The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7rd
From: 23 April 2010To: 27 July 2018
the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP
From: 29 March 2006To: 23 April 2010
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Sept 10
Funding Round
Sept 10
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCMASTER, Ross Alexander

Active
217 Portobello, SheffieldS1 4DP
Secretary
Appointed 29 Mar 2006

MCMASTER, Ross Alexander

Active
217 Portobello, SheffieldS1 4DP
Born May 1974
Director
Appointed 15 Nov 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Mar 2006
Resigned 29 Mar 2006

GOULDING, James

Resigned
217 Portobello, SheffieldS1 4DP
Born May 1946
Director
Appointed 29 Mar 2006
Resigned 15 Nov 2025

GOULDING, Janet

Resigned
217 Portobello, SheffieldS1 4DP
Born April 1950
Director
Appointed 30 Jul 2010
Resigned 15 Nov 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Mar 2006
Resigned 29 Mar 2006

Persons with significant control

2

Mr James Goulding

Active
217 Portobello, SheffieldS1 4DP
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Janet Goulding

Active
217 Portobello, SheffieldS1 4DP
Born April 1950

Nature of Control

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

Filing History

60

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
8 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Secretary Company With Change Date
21 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 December 2009
RESOLUTIONSResolutions
Resolution
17 November 2009
RESOLUTIONSResolutions
Change Of Name Notice
17 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
18 July 2006
225Change of Accounting Reference Date
Legacy
13 April 2006
287Change of Registered Office
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Incorporation Company
29 March 2006
NEWINCIncorporation