Background WavePink WaveYellow Wave

NEF CONSULTING LIMITED (06570398)

NEF CONSULTING LIMITED (06570398) is an active UK company. incorporated on 18 April 2008. 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. NEF CONSULTING LIMITED has been registered for 17 years. Current directors include BRYARS, Richard Anthony, FORSTER, Clementine, REED, Howard Robert Seymour and 1 others.

Company Number
06570398
Status
active
Type
ltd
Incorporated
18 April 2008
Age
17 years
Address
10 Salamanca Place, London, SE1 7HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRYARS, Richard Anthony, FORSTER, Clementine, REED, Howard Robert Seymour, SRISKANDARAJAH, Dhananjayan Sivaguru
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEF CONSULTING LIMITED

NEF CONSULTING LIMITED is an active company incorporated on 18 April 2008 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. NEF CONSULTING LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06570398

LTD Company

Age

17 Years

Incorporated 18 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

10 Salamanca Place London, SE1 7HB,

Previous Addresses

, 3 Jonathan Street, London, SE11 5NH
From: 18 April 2008To: 8 May 2015
Timeline

47 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Dec 10
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
May 12
Director Joined
Feb 13
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Loan Cleared
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Apr 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Jun 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FORSTER, Clementine

Active
Salamanca Place, LondonSE1 7HB
Secretary
Appointed 05 Jun 2025

BRYARS, Richard Anthony

Active
Salamanca Place, LondonSE1 7HB
Born October 1978
Director
Appointed 26 Jun 2024

FORSTER, Clementine

Active
Salamanca Place, LondonSE1 7HB
Born February 1982
Director
Appointed 05 Jun 2025

REED, Howard Robert Seymour

Active
Salamanca Place, LondonSE1 7HB
Born December 1972
Director
Appointed 28 Sept 2017

SRISKANDARAJAH, Dhananjayan Sivaguru

Active
Salamanca Place, LondonSE1 7HB
Born December 1975
Director
Appointed 08 Jan 2024

BELL, Jonathan James

Resigned
Salamanca Place, LondonSE1 7HB
Secretary
Appointed 03 May 2018
Resigned 24 Sept 2020

COLE-BURNS, Maureen Andrea

Resigned
Salamanca Place, LondonSE1 7HB
Secretary
Appointed 04 Apr 2017
Resigned 03 May 2018

DAVIES, Vivian

Resigned
Salamanca Place, LondonSE1 7HB
Secretary
Appointed 11 Jan 2016
Resigned 01 Mar 2016

EDGAR, David John, Dr

Resigned
Salamanca Place, LondonSE1 7HB
Secretary
Appointed 18 Feb 2021
Resigned 28 May 2021

MATHESON, Elizabeth Verity

Resigned
Salamanca Place, LondonSE1 7HB
Secretary
Appointed 08 Jul 2024
Resigned 10 Dec 2024

O'CONNOR, Pauline Elizabeth

Resigned
Salamanca Place, LondonSE1 7HB
Secretary
Appointed 18 Apr 2008
Resigned 26 Feb 2016

SRISKANDARAJAH, Danny

Resigned
Salamanca Place, LondonSE1 7HB
Secretary
Appointed 10 Dec 2024
Resigned 05 Jun 2025

WRIGHT, Victoria April Sophie

Resigned
Salamanca Place, LondonSE1 7HB
Secretary
Appointed 04 Jan 2022
Resigned 08 Jul 2024

BELL, Jonathan James

Resigned
Salamanca Place, LondonSE1 7HB
Born April 1976
Director
Appointed 03 May 2018
Resigned 24 Sept 2020

COLE-BURNS, Maureen Andrea

Resigned
Salamanca Place, LondonSE1 7HB
Born November 1961
Director
Appointed 05 Apr 2017
Resigned 03 May 2018

DAVIES, Vivian

Resigned
Salamanca Place, LondonSE1 7HB
Born October 1959
Director
Appointed 21 Aug 2015
Resigned 01 Mar 2016

EDGAR, David John

Resigned
Salamanca Place, LondonSE1 7HB
Born September 1957
Director
Appointed 18 Feb 2021
Resigned 28 May 2021

FAHNBULLEH, Miatta

Resigned
Salamanca Place, LondonSE1 7HB
Born September 1979
Director
Appointed 29 Nov 2017
Resigned 31 Dec 2023

GILLIE, Martin Calder

Resigned
Salamanca Place, LondonSE1 7HB
Born March 1945
Director
Appointed 05 Nov 2009
Resigned 27 Nov 2015

GILLIE, Susan Millen

Resigned
12a Alleyn Road, LondonSE21 8AL
Born September 1943
Director
Appointed 18 Sept 2008
Resigned 18 Feb 2009

GILTSOFF, Tamara

Resigned
Salamanca Place, LondonSE1 7HB
Born April 1974
Director
Appointed 12 May 2011
Resigned 13 Mar 2016

KAZI, Tariq

Resigned
Salamanca Place, LondonSE1 7HB
Born October 1972
Director
Appointed 06 Jul 2021
Resigned 11 Nov 2024

KOTZE, Elna

Resigned
31 Mallard Drive, CippenhamSL1 5BW
Born March 1945
Director
Appointed 18 Apr 2008
Resigned 07 Mar 2016

LEVIN, Lindsay Caroline

Resigned
Richmond Hill, RichmondTW10 6RE
Born July 1963
Director
Appointed 18 Sept 2008
Resigned 24 Nov 2010

MATHESON, Elizabeth Verity

Resigned
Salamanca Place, LondonSE1 7HB
Born December 1977
Director
Appointed 08 Jul 2024
Resigned 10 Dec 2024

OBRIEN, Crispin Martin

Resigned
Salamanca Place, LondonSE1 7HB
Born October 1954
Director
Appointed 21 Aug 2015
Resigned 03 Feb 2016

PANDITHARATNA, Asitha

Resigned
Salamanca Place, LondonSE1 7HB
Born July 1971
Director
Appointed 28 Jul 2011
Resigned 04 Apr 2017

PENDLETON, Andrew John

Resigned
Salamanca Place, LondonSE1 7HB
Born July 1966
Director
Appointed 24 Sept 2020
Resigned 31 Mar 2021

RANDLES, Graham Andrew

Resigned
Salamanca Place, LondonSE1 7HB
Born October 1965
Director
Appointed 11 Jun 2012
Resigned 28 Sept 2017

STEARS, Marc

Resigned
Salamanca Place, LondonSE1 7HB
Born June 1971
Director
Appointed 17 Mar 2016
Resigned 23 Oct 2017

SWEENEY, Brian Neligan Christopher, Dr

Resigned
Court Lane, LondonSE21 7ED
Born January 1944
Director
Appointed 18 Feb 2009
Resigned 27 Nov 2015

TUFFREY, Michael William

Resigned
Salamanca Place, LondonSE1 7HB
Born September 1959
Director
Appointed 23 May 2016
Resigned 15 Dec 2021

WALLIS, George Stewart

Resigned
Salamanca Place, LondonSE1 7HB
Born August 1948
Director
Appointed 18 Apr 2008
Resigned 11 Jan 2016

WEATHERHEAD, Michael John

Resigned
Salamanca Place, LondonSE1 7HB
Born July 1974
Director
Appointed 18 Feb 2010
Resigned 28 Sept 2017

WILLIAMS, David Edward, Dr

Resigned
Glan Towyn, AngleseyLL61 6RN
Born September 1967
Director
Appointed 18 Apr 2008
Resigned 25 Jun 2009

Persons with significant control

1

Salamanca Place, LondonSE1 7HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2025
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
12 May 2009
363aAnnual Return
Resolution
20 March 2009
RESOLUTIONSResolutions
Memorandum Articles
19 March 2009
MEM/ARTSMEM/ARTS
Legacy
19 March 2009
225Change of Accounting Reference Date
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Incorporation Company
18 April 2008
NEWINCIncorporation