Background WavePink WaveYellow Wave

STAGE-2 CONSULTING LIMITED (10251720)

STAGE-2 CONSULTING LIMITED (10251720) is an active UK company. incorporated on 25 June 2016. with registered office in Harpenden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STAGE-2 CONSULTING LIMITED has been registered for 9 years. Current directors include WRIGHT, Jonathan.

Company Number
10251720
Status
active
Type
ltd
Incorporated
25 June 2016
Age
9 years
Address
Rivers Lodge, Harpenden, AL5 2JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WRIGHT, Jonathan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGE-2 CONSULTING LIMITED

STAGE-2 CONSULTING LIMITED is an active company incorporated on 25 June 2016 with the registered office located in Harpenden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STAGE-2 CONSULTING LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10251720

LTD Company

Age

9 Years

Incorporated 25 June 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

ELITE CAPITAL PARTNERS LIMITED
From: 25 June 2016To: 6 September 2017
Contact
Address

Rivers Lodge West Common Harpenden, AL5 2JD,

Previous Addresses

Central Court 25 Southampton Buildings Lond WC2A 1AL
From: 14 August 2017To: 16 August 2017
Bonners Farm Windmill Road Pepperstock Luton LU1 4LQ England
From: 17 January 2017To: 14 August 2017
Central Court, 25 Southampton Buildings London WC2A 1AL United Kingdom
From: 25 June 2016To: 17 January 2017
Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Owner Exit
Aug 17
Director Left
Jun 19
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WRIGHT, Jonathan

Active
Southampton Buildings, LondonWC2A 1AL
Born August 1956
Director
Appointed 25 Jun 2016

EVANS, Sue

Resigned
Southampton Buildings, LondonWC2A 1AL
Born June 1963
Director
Appointed 25 Jun 2016
Resigned 17 Jun 2019

O'SULLIVAN, John Eugene

Resigned
Southampton Buildings, LondonWC2A 1AL
Born February 1956
Director
Appointed 25 Jun 2016
Resigned 30 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr John Eugene O'Sullivan

Ceased
West Common, HarpendenAL5 2JD
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2016
Ceased 12 Aug 2017

Mr Jonathan Wright

Active
West Common, HarpendenAL5 2JD
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 March 2018
AA01Change of Accounting Reference Date
Resolution
6 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Incorporation Company
25 June 2016
NEWINCIncorporation