Background WavePink WaveYellow Wave

NOSTRADAMUS CONSULTING LIMITED (12147240)

NOSTRADAMUS CONSULTING LIMITED (12147240) is an active UK company. incorporated on 9 August 2019. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NOSTRADAMUS CONSULTING LIMITED has been registered for 6 years. Current directors include FARISH, Stephen Graham, GREEN, Julian Everard, SCHWIEGER, Brian James.

Company Number
12147240
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
Radbourne, Leamington Spa, CV32 6JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FARISH, Stephen Graham, GREEN, Julian Everard, SCHWIEGER, Brian James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOSTRADAMUS CONSULTING LIMITED

NOSTRADAMUS CONSULTING LIMITED is an active company incorporated on 9 August 2019 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NOSTRADAMUS CONSULTING LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12147240

LTD Company

Age

6 Years

Incorporated 9 August 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 30 November 2024(16 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Radbourne 56 Kenilworth Road Leamington Spa, CV32 6JW,

Previous Addresses

Radbourne 56 Kenilworth Road Leamington Spa CV32 6JW England
From: 29 November 2021To: 29 November 2021
Radbourne Kenilworth Road Leamington Spa CV32 6JW England
From: 29 November 2021To: 29 November 2021
Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ England
From: 23 November 2021To: 29 November 2021
Cf Secretaries Caswell Science & Technology Park Caswell Towcester Northamptonshire NN12 8EQ England
From: 23 November 2021To: 23 November 2021
Radbourne, 56 Kenilworth Road Leamington Spa CV32 6JW United Kingdom
From: 9 August 2019To: 23 November 2021
Timeline

45 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Nov 19
Funding Round
Nov 19
Share Issue
Jan 20
Funding Round
Mar 20
Director Joined
Sept 20
Funding Round
Dec 20
Loan Secured
Apr 21
Funding Round
May 23
Funding Round
Sept 23
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Joined
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
41
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

C F SECRETARIES

Active
56 Kenilworth Road, Leamington SpaCV32 6JW
Corporate secretary
Appointed 09 Aug 2019

FARISH, Stephen Graham

Active
56 Kenilworth Road, Leamington SpaCV32 6JW
Born December 1961
Director
Appointed 18 May 2020

GREEN, Julian Everard

Active
56 Kenilworth Road, Leamington SpaCV32 6JW
Born April 1968
Director
Appointed 09 Aug 2019

SCHWIEGER, Brian James

Active
56 Kenilworth Road, Leamington SpaCV32 6JW
Born February 1968
Director
Appointed 15 Aug 2025

Persons with significant control

1

Mr Julian Everard Green

Active
56 Kenilworth Road, Leamington SpaCV32 6JW
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

72

Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Capital Allotment Shares
27 September 2025
SH01Allotment of Shares
Capital Allotment Shares
27 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2025
AP01Appointment of Director
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 May 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
9 May 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Resolution
10 May 2023
RESOLUTIONSResolutions
Resolution
20 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
16 August 2019
AP04Appointment of Corporate Secretary
Incorporation Company
9 August 2019
NEWINCIncorporation