Background WavePink WaveYellow Wave

QODA CONSULTING (OXFORD) LTD (07440295)

QODA CONSULTING (OXFORD) LTD (07440295) is an active UK company. incorporated on 15 November 2010. 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. QODA CONSULTING (OXFORD) LTD has been registered for 15 years. Current directors include HAWKINS, Stephen John.

Company Number
07440295
Status
active
Type
ltd
Incorporated
15 November 2010
Age
15 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAWKINS, Stephen John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QODA CONSULTING (OXFORD) LTD

QODA CONSULTING (OXFORD) LTD is an active company incorporated on 15 November 2010 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. QODA CONSULTING (OXFORD) LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07440295

LTD Company

Age

15 Years

Incorporated 15 November 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 15 November 2024 (1 year ago)
Submitted on 18 November 2024 (1 year ago)

Next Due

Due by 29 November 2025
For period ending 15 November 2025

Previous Company Names

QODA CONSULTING LTD
From: 29 March 2011To: 3 July 2014
NICK CARTER CONSULTING LTD
From: 15 November 2010To: 29 March 2011
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England
From: 22 June 2017To: 8 February 2023
Charterford House 75 London Road Headington Oxford OX3 9BB
From: 15 November 2010To: 22 June 2017
Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Apr 11
Funding Round
Apr 11
Loan Secured
Mar 15
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAWKINS, Stephen John

Active
Great Portland Street, LondonW1W 7LT
Born May 1968
Director
Appointed 24 Oct 2024

CARTER, Nicholas Jon

Resigned
Ram Court, FaringdonSN7 7PN
Born May 1967
Director
Appointed 15 Nov 2010
Resigned 09 Nov 2022

FELLOWES-PRYNNE, Philip Windover

Resigned
12 Stephen Road, OxfordOX3 9AY
Born March 1962
Director
Appointed 08 Feb 2023
Resigned 31 Oct 2023

TYRRELL, Matthew Nicholas

Resigned
Ram Court, FaringdonSN7 7PN
Born April 1971
Director
Appointed 04 Apr 2011
Resigned 23 May 2024

WATFORD, Mark Ian

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1967
Director
Appointed 01 Jan 2024
Resigned 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

57

Dissolution Voluntary Strike Off Suspended
14 January 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 November 2024
DS01DS01
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Legacy
4 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
29 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
15 November 2010
NEWINCIncorporation