Background WavePink WaveYellow Wave

SC BEAUMONT CONSULTANCY LTD (10119972)

SC BEAUMONT CONSULTANCY LTD (10119972) is an active UK company. incorporated on 12 April 2016. 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. SC BEAUMONT CONSULTANCY LTD has been registered for 9 years. Current directors include CHADBURN, Michael, SAYEED, Samir Rahmatullah.

Company Number
10119972
Status
active
Type
ltd
Incorporated
12 April 2016
Age
9 years
Address
Suite 1, First Floor, London, W1W 6AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHADBURN, Michael, SAYEED, Samir Rahmatullah
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SC BEAUMONT CONSULTANCY LTD

SC BEAUMONT CONSULTANCY LTD is an active company incorporated on 12 April 2016 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. SC BEAUMONT CONSULTANCY LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10119972

LTD Company

Age

9 Years

Incorporated 12 April 2016

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Suite 1, First Floor 1 Duchess Street London, W1W 6AN,

Previous Addresses

C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England
From: 18 May 2021To: 23 June 2022
47 Marylebone Lane London W1U 2NT England
From: 12 April 2016To: 18 May 2021
Timeline

4 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Share Issue
Sept 18
Funding Round
Sept 18
New Owner
Apr 19
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHADBURN, Michael

Active
1 Duchess Street, LondonW1W 6AN
Born June 1972
Director
Appointed 12 Apr 2016

SAYEED, Samir Rahmatullah

Active
1 Duchess Street, LondonW1W 6AN
Born January 1962
Director
Appointed 12 Apr 2016

Persons with significant control

3

Mr Navin Khattar

Active
1 Duchess Street, LondonW1W 6AN
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2018

Mr Michael Chadburn

Active
1 Duchess Street, LondonW1W 6AN
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2016

Mr Samir Rahmatullah Sayeed

Active
1 Duchess Street, LondonW1W 6AN
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 September 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Incorporation Company
12 April 2016
NEWINCIncorporation