Background WavePink WaveYellow Wave

INTERNATIONAL ECONOMICS CONSULTING LIMITED (11165609)

INTERNATIONAL ECONOMICS CONSULTING LIMITED (11165609) is an active UK company. incorporated on 23 January 2018. 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. INTERNATIONAL ECONOMICS CONSULTING LIMITED has been registered for 8 years. Current directors include BAKER, Paul Roland, PAGE, Sarah.

Company Number
11165609
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
31 Blenheim Road, London, SW20 9BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAKER, Paul Roland, PAGE, Sarah
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL ECONOMICS CONSULTING LIMITED

INTERNATIONAL ECONOMICS CONSULTING LIMITED is an active company incorporated on 23 January 2018 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. INTERNATIONAL ECONOMICS CONSULTING LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11165609

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

31 Blenheim Road London, SW20 9BA,

Previous Addresses

130 Old Street London EC1V 9BD England
From: 23 January 2018To: 1 February 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Director Joined
Jan 22
Director Left
Jan 23
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAKER, Paul Roland

Active
Blenheim Road, LondonSW20 9BA
Born July 1972
Director
Appointed 23 Jan 2018

PAGE, Sarah

Active
Blenheim Road, LondonSW20 9BA
Born November 1966
Director
Appointed 26 Feb 2025

ELDER, Alistair Alexander

Resigned
Blenheim Road, LondonSW20 9BA
Born May 1971
Director
Appointed 24 Dec 2021
Resigned 25 Feb 2025

LEONCIO DE AGUIAR, Ana Caroline

Resigned
Blenheim Road, LondonSW20 9BA
Born March 1980
Director
Appointed 23 Jan 2018
Resigned 24 Jul 2018

O'DONOGHUE, Kerry Louise

Resigned
Blenheim Road, LondonSW20 9BA
Born April 1985
Director
Appointed 23 Jan 2018
Resigned 24 Jul 2018

PAGE, Sarah

Resigned
Blenheim Road, LondonSW20 9BA
Born November 1966
Director
Appointed 19 Mar 2018
Resigned 20 Dec 2021

RAZZAQUE, Mohammad Abdur, Dr

Resigned
Blenheim Road, LondonSW20 9BA
Born May 1970
Director
Appointed 05 Jan 2022
Resigned 18 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Alistair Alexander Elder

Ceased
Blenheim Road, LondonSW20 9BA
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2021
Ceased 25 Feb 2025
Suites 207-208, Grand Baie30510

Nature of Control

Significant influence or control
Notified 23 Jan 2018
Ceased 23 Jan 2018

Mr Paul Roland Baker

Active
Blenheim Road, LondonSW20 9BA
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Incorporation Company
23 January 2018
NEWINCIncorporation