Background WavePink WaveYellow Wave

FRONTFOOT CONSULTANCY SUFFOLK LIMITED (07403678)

FRONTFOOT CONSULTANCY SUFFOLK LIMITED (07403678) is a dissolved UK company. incorporated on 12 October 2010. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FRONTFOOT CONSULTANCY SUFFOLK LIMITED has been registered for 15 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
07403678
Status
dissolved
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
The Chocolate Factory Somerdale, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTFOOT CONSULTANCY SUFFOLK LIMITED

FRONTFOOT CONSULTANCY SUFFOLK LIMITED is an dissolved company incorporated on 12 October 2010 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FRONTFOOT CONSULTANCY SUFFOLK LIMITED was registered 15 years ago.(SIC: 70229)

Status

dissolved

Active since 15 years ago

Company No

07403678

LTD Company

Age

15 Years

Incorporated 12 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 October 2024 (1 year ago)
Submitted on 24 October 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

THE COLOURFUL CONSULTANCY LIMITED
From: 23 March 2015To: 28 November 2017
FRONTFOOT CONSULTANCY SUFFOLK LIMITED
From: 12 October 2010To: 23 March 2015
Contact
Address

The Chocolate Factory Somerdale Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England
From: 29 March 2018To: 2 August 2018
Hacheston Lodge the Street Hacheston Woodbridge Suffolk IP13 0DL
From: 13 October 2015To: 29 March 2018
Moonrise the Street Cretingham Woodbridge Suffolk IP13 7BG
From: 18 September 2013To: 13 October 2015
Woodlands 10 Burrows Road Melton Woodbridge Suffolk IP12 1GN
From: 2 November 2010To: 18 September 2013
8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL United Kingdom
From: 12 October 2010To: 2 November 2010
Timeline

17 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Oct 10
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GILLINGS, Mark Andrew

Active
Somerdale, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Sept 2019

SIMPSON, Donna Louise

Active
Somerdale, BristolBS31 2AU
Born September 1980
Director
Appointed 19 Jun 2020

DAVIS, Amanda Jane

Resigned
Somerdale, BristolBS31 2AU
Born December 1968
Director
Appointed 29 Mar 2018
Resigned 30 Sept 2019

FAULKNER, Brian Thomas

Resigned
The Street, WoodbridgeIP13 0DL
Born August 1970
Director
Appointed 12 Oct 2010
Resigned 29 Mar 2018

FAULKNER, Georgia

Resigned
The Street, WoodbridgeIP13 0DL
Born January 1973
Director
Appointed 12 Oct 2010
Resigned 29 Mar 2018

HILLIER, David Robert Geoffrey

Resigned
Somerdale, BristolBS31 2AU
Born November 1962
Director
Appointed 29 Mar 2018
Resigned 02 Mar 2020

KENYON, Paul Mark

Resigned
Somerdale, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 19 Jun 2020

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 12 Oct 2010
Resigned 12 Oct 2010

Persons with significant control

3

1 Active
2 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Mr Brian Thomas Faulkner

Ceased
The Street, WoodbridgeIP13 0DL
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 29 Mar 2018

Mrs Georgia Faulkner

Ceased
The Street, WoodbridgeIP13 0DL
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Voluntary
29 July 2025
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Gazette Notice Voluntary
13 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 May 2025
DS01DS01
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Resolution
27 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 November 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 November 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Incorporation Company
12 October 2010
NEWINCIncorporation