Company Information for NOUMENON CONSULTING LIMITED
BROOM HOUSE 39/43 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2QL,
|
Company Registration Number
03146495
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NOUMENON CONSULTING LIMITED | ||
Legal Registered Office | ||
BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL Other companies in SS7 | ||
Previous Names | ||
|
Company Number | 03146495 | |
---|---|---|
Company ID Number | 03146495 | |
Date formed | 1996-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2017-01-15 | |
Return next due | 2018-01-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-10 13:00:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NOUMENON CONSULTING, INC. | 81 PASCAL LN AUSTIN TX 78746 | Forfeited | Company formed on the 2013-09-09 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN CHARLES SANDFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN MARGARET LAUD |
Company Secretary | ||
ADRIAN RICHARD LAUD |
Director | ||
MARTIN CHARLES SANDFORD |
Company Secretary | ||
GILLIAN MARGARET HALL |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
55 NOT OUT LTD | Director | 2015-05-16 | CURRENT | 2015-05-16 | Dissolved 2016-10-11 | |
XMTOOLS LIMITED | Director | 2014-05-22 | CURRENT | 2000-05-15 | Dissolved 2018-02-13 | |
LICENSING EXECUTIVES SOCIETY LIMITED | Director | 2000-07-06 | CURRENT | 1973-03-22 | Active | |
MARKETING PLACE LIMITED(THE) | Director | 1991-08-20 | CURRENT | 1985-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Gillian Margaret Laud on 2015-06-15 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Charles Sandford on 2014-05-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD LAUD | |
AP01 | DIRECTOR APPOINTED MARTIN CHARLES SANDFORD | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Adrian Richard Laud on 2012-01-15 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Adrian Richard Laud on 2011-01-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GILLIAN MARGARET LAUD on 2011-01-15 | |
AR01 | 15/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD LAUD / 15/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99 | |
88(2)R | AD 29/05/98--------- £ SI 98@1=98 £ IC 2/100 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
CERTNM | COMPANY NAME CHANGED ROSEFAST COMPUTERS LIMITED CERTIFICATE ISSUED ON 19/05/98 | |
363s | RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 39 HEADLANDS AVENUE SEAFORD SUSSEX | |
363s | RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/02/96 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-06-30 | £ 290,047 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 181,148 |
Creditors Due Within One Year | 2012-06-30 | £ 181,148 |
Creditors Due Within One Year | 2011-06-30 | £ 95,364 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOUMENON CONSULTING LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 80,808 |
Cash Bank In Hand | 2012-06-30 | £ 69,107 |
Cash Bank In Hand | 2012-06-30 | £ 69,107 |
Cash Bank In Hand | 2011-06-30 | £ 3,881 |
Current Assets | 2013-06-30 | £ 300,095 |
Current Assets | 2012-06-30 | £ 177,943 |
Current Assets | 2012-06-30 | £ 177,943 |
Current Assets | 2011-06-30 | £ 90,696 |
Debtors | 2013-06-30 | £ 219,287 |
Debtors | 2012-06-30 | £ 108,836 |
Debtors | 2012-06-30 | £ 108,836 |
Debtors | 2011-06-30 | £ 86,815 |
Shareholder Funds | 2013-06-30 | £ 11,040 |
Shareholder Funds | 2012-06-30 | £ 0 |
Tangible Fixed Assets | 2013-06-30 | £ 0 |
Tangible Fixed Assets | 2012-06-30 | £ 4,125 |
Tangible Fixed Assets | 2012-06-30 | £ 4,125 |
Tangible Fixed Assets | 2011-06-30 | £ 5,400 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NOUMENON CONSULTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |