Background WavePink WaveYellow Wave

SUCCESSFUL CONSULTANCY LIMITED (12361226)

SUCCESSFUL CONSULTANCY LIMITED (12361226) is an active UK company. incorporated on 12 December 2019. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SUCCESSFUL CONSULTANCY LIMITED has been registered for 6 years. Current directors include STRONG, Kimberly.

Company Number
12361226
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
12361226: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
STRONG, Kimberly
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUCCESSFUL CONSULTANCY LIMITED

SUCCESSFUL CONSULTANCY LIMITED is an active company incorporated on 12 December 2019 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SUCCESSFUL CONSULTANCY LIMITED was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12361226

LTD Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to N/A

Next Due

Due by 12 September 2021
Period: 12 December 2019 - 31 December 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 6 May 2021 (4 years ago)
Submitted on 24 August 2021 (4 years ago)

Next Due

Due by 20 May 2022
For period ending 6 May 2022
Contact
Address

12361226: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 11 February 2021To: 3 June 2021
Express Building 9 Great Ancoats Street Manchester M4 5AD United Kingdom
From: 6 May 2020To: 11 February 2021
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 12 December 2019To: 6 May 2020
Timeline

14 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Dec 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
May 20
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STRONG, Kimberly

Active
Princes Street, IpswichIP1 1UR
Born December 1980
Director
Appointed 12 Dec 2019

LADWA, Miraj

Resigned
9 Great Ancoats Street, ManchesterM4 5AD
Born August 1987
Director
Appointed 06 May 2020
Resigned 06 May 2020

LADWA, Miraj

Resigned
Wenlock Road, LondonN1 7GU
Born August 1987
Director
Appointed 12 Dec 2019
Resigned 12 Dec 2019

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 12 Dec 2019
Resigned 06 May 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Miraj Ladwa

Ceased
9 Great Ancoats Street, ManchesterM4 5AD
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 06 May 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 12 Dec 2019
Ceased 06 May 2020
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 06 May 2020

Mr Miraj Ladwa

Ceased
Wenlock Road, LondonN1 7GU
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 12 Dec 2019

Miss Kimberly Strong

Active
Princes Street, IpswichIP1 1UR
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
19 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
2 September 2021
RP05RP05
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 December 2019
NEWINCIncorporation