Company Information for AMBLESIDE CONSULTING LIMITED
TREVIOT HOUSE, 186-192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR,
|
Company Registration Number
05799659
Private Limited Company
Active |
Company Name | |
---|---|
AMBLESIDE CONSULTING LIMITED | |
Legal Registered Office | |
TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR Other companies in IG1 | |
Company Number | 05799659 | |
---|---|---|
Company ID Number | 05799659 | |
Date formed | 2006-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-07 22:55:40 |
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 | ||
---|---|---|---|---|
AMBLESIDE CONSULTING INC. | British Columbia | Active | Company formed on the 2014-10-15 | |
AMBLESIDE CONSULTING, LLC | 6362 AMBLESIDE DR - COLUMBUS OH 43229 | Active | Company formed on the 2009-06-29 | |
AMBLESIDE CONSULTING SERVICES LTD | 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ | Active - Proposal to Strike off | Company formed on the 2016-06-02 |
Officer | Role | Date Appointed |
---|---|---|
SIMONE DEBRA BRICK |
||
BRIAN DENIS BRICK |
||
SIMONE DEBRA BRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBLESIDE INVESTMENTS LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
AMBLESIDE ESTATES LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Active | |
BRIJON DEVELOPMENTS LIMITED | Director | 2011-07-26 | CURRENT | 2011-07-26 | Dissolved 2014-11-15 | |
DELBANCO MEYER (TEXTILES) LIMITED | Director | 2011-07-01 | CURRENT | 1978-04-27 | Active - Proposal to Strike off | |
DEHAVILLAND LIMITED | Director | 2010-05-01 | CURRENT | 1947-09-06 | Active - Proposal to Strike off | |
FAIRDALE TEXTILES LIMITED | Director | 2010-05-01 | CURRENT | 1947-07-02 | Active - Proposal to Strike off | |
MOSS BROS GROUP QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED | Director | 2010-05-01 | CURRENT | 1997-10-27 | Active | |
CECIL GEE (MENSWEAR) LIMITED | Director | 2010-05-01 | CURRENT | 1949-01-04 | Active - Proposal to Strike off | |
BRAND CENTRE (LIFESTYLE) LIMITED | Director | 2010-05-01 | CURRENT | 1997-12-22 | Active - Proposal to Strike off | |
OURBIGDAY LIMITED | Director | 2010-05-01 | CURRENT | 1999-09-27 | Active - Proposal to Strike off | |
TANNETJE LIMITED | Director | 2010-05-01 | CURRENT | 1982-01-22 | Active - Proposal to Strike off | |
VAVASSEUR & COMPANY LIMITED | Director | 2010-05-01 | CURRENT | 1941-04-07 | Active - Proposal to Strike off | |
SUIT CO LIMITED | Director | 2010-05-01 | CURRENT | 1947-07-25 | Active | |
SHIRT CO LIMITED | Director | 2010-05-01 | CURRENT | 1962-10-24 | Active - Proposal to Strike off | |
SAVOY TAYLORS GUILD LIMITED | Director | 2010-05-01 | CURRENT | 1905-03-28 | Active | |
HAGEE (LONDON) LIMITED | Director | 2010-05-01 | CURRENT | 1946-03-07 | Active - Proposal to Strike off | |
CITY MENSWEAR LIMITED | Director | 2010-05-01 | CURRENT | 1960-11-09 | Active - Proposal to Strike off | |
CECIL GEE LIMITED | Director | 2010-05-01 | CURRENT | 1983-05-10 | Active - Proposal to Strike off | |
BLAZER LIMITED | Director | 2010-05-01 | CURRENT | 1947-07-22 | Active - Proposal to Strike off | |
L.& A.FROOMBERG LIMITED | Director | 2010-05-01 | CURRENT | 1947-07-22 | Active - Proposal to Strike off | |
BEALE & INMAN LIMITED | Director | 2010-05-01 | CURRENT | 1947-02-01 | Active - Proposal to Strike off | |
BROADPARK LIMITED | Director | 2010-05-01 | CURRENT | 1963-12-11 | Active - Proposal to Strike off | |
GEE 2 LIMITED | Director | 2010-05-01 | CURRENT | 1983-03-25 | Active - Proposal to Strike off | |
BRAND CENTRE HOLDINGS LIMITED | Director | 2010-05-01 | CURRENT | 1997-07-04 | Active - Proposal to Strike off | |
MOSS BROS GROUP LIMITED | Director | 2008-09-01 | CURRENT | 1914-04-01 | Active | |
HATRICK PROPERTIES LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Active - Proposal to Strike off | |
BRIJON LIMITED | Director | 2005-08-03 | CURRENT | 2005-08-03 | Active | |
9 BEATTY ROAD LIMITED | Director | 2018-08-20 | CURRENT | 2001-10-11 | Active | |
AMBLESIDE INVESTMENTS LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
AMBLESIDE ESTATES LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mrs Simone Debra Brick as a person with significant control on 2022-12-14 | ||
Director's details changed for Mrs Simone Debra Brick on 2022-12-14 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/10/21 TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/16 TO 31/10/16 | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SIMONE DEBRA BRICK | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Brian Denis Brick on 2011-08-10 | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMONE DEBRA BRICK on 2009-11-01 | |
CH01 | Director's details changed for Mr Brian Dennis Brick on 2009-12-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 28/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 28/04/06--------- £ SI 100@1=100 £ IC 100/200 | |
88(2)R | AD 28/04/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-04-30 | £ 17,671 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 20,349 |
Creditors Due Within One Year | 2012-04-30 | £ 20,349 |
Creditors Due Within One Year | 2011-04-30 | £ 25,050 |
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 AMBLESIDE CONSULTING LIMITED
Cash Bank In Hand | 2013-04-30 | £ 22,230 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 17,056 |
Cash Bank In Hand | 2012-04-30 | £ 17,056 |
Cash Bank In Hand | 2011-04-30 | £ 23,623 |
Current Assets | 2013-04-30 | £ 22,509 |
Current Assets | 2012-04-30 | £ 20,176 |
Current Assets | 2012-04-30 | £ 20,176 |
Current Assets | 2011-04-30 | £ 26,735 |
Debtors | 2012-04-30 | £ 3,120 |
Debtors | 2012-04-30 | £ 3,120 |
Debtors | 2011-04-30 | £ 3,112 |
Shareholder Funds | 2013-04-30 | £ 6,810 |
Shareholder Funds | 2011-04-30 | £ 2,231 |
Tangible Fixed Assets | 2013-04-30 | £ 1,972 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AMBLESIDE CONSULTING LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |