Background WavePink WaveYellow Wave

SRN ASSOCIATES (CONSULTING) LIMITED (06855359)

SRN ASSOCIATES (CONSULTING) LIMITED (06855359) is an active UK company. incorporated on 23 March 2009. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. SRN ASSOCIATES (CONSULTING) LIMITED has been registered for 17 years. Current directors include NASH, Simon.

Company Number
06855359
Status
active
Type
ltd
Incorporated
23 March 2009
Age
17 years
Address
2 Pavillion Court, Northampton, NN4 7SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
NASH, Simon
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRN ASSOCIATES (CONSULTING) LIMITED

SRN ASSOCIATES (CONSULTING) LIMITED is an active company incorporated on 23 March 2009 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. SRN ASSOCIATES (CONSULTING) LIMITED was registered 17 years ago.(SIC: 70221)

Status

active

Active since 17 years ago

Company No

06855359

LTD Company

Age

17 Years

Incorporated 23 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 January 2025 (1 year 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

SRN QUANTUM LIMITED
From: 13 December 2018To: 18 May 2020
QUANTUM PARTNERS (ASSOCIATES) LIMITED
From: 23 March 2009To: 13 December 2018
Contact
Address

2 Pavillion Court 600 Pavilion Drive Northampton, NN4 7SL,

Previous Addresses

Unit 2, Franklins House Wesley Lane Bicester Oxfordshire OX26 6JU United Kingdom
From: 22 June 2021To: 10 July 2025
Midshires House Smeaton Close Aylesbury Bucks HP19 8HL United Kingdom
From: 12 December 2018To: 22 June 2021
2 Jarvis Close Aylesbury Buckinghamshire HP21 7FG
From: 23 December 2010To: 12 December 2018
70 Wimpole Street London W1G 8AX
From: 23 March 2009To: 23 December 2010
Timeline

3 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Mar 13
Share Issue
May 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NASH, Simon

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born September 1965
Director
Appointed 23 Mar 2009

PRATER, Mark William

Resigned
Foxs Barn, KingsclereRG20 5SQ
Born July 1965
Director
Appointed 23 Mar 2009
Resigned 19 Mar 2013

Persons with significant control

1

Mr Simon Nash

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
22 May 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
18 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Resolution
13 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Termination Director Company With Name
29 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Incorporation Company
23 March 2009
NEWINCIncorporation