About

Registered Number: 02935021
Date of Incorporation: 02/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Conundrum Consulting Ltd was registered on 02 June 1994 with its registered office in London. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICKERSON, Hugh William 15 June 1994 - 1
NICKERSON, Rachel Mary 05 August 1994 - 1
FAGAN, James Tarleton Feltrim 14 May 2001 31 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 06 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 June 2014
AD01 - Change of registered office address 11 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 19 June 2013
AA01 - Change of accounting reference date 17 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 24 March 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 16 March 2004
395 - Particulars of a mortgage or charge 03 October 2003
363s - Annual Return 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
AA - Annual Accounts 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 11 June 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 06 July 1999
287 - Change in situation or address of Registered Office 22 March 1999
AA - Annual Accounts 21 December 1998
287 - Change in situation or address of Registered Office 16 October 1998
363s - Annual Return 08 June 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 14 March 1996
287 - Change in situation or address of Registered Office 11 September 1995
363s - Annual Return 22 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1995
288 - N/A 24 January 1995
288 - N/A 09 August 1994
CERTNM - Change of name certificate 28 June 1994
CERTNM - Change of name certificate 28 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
287 - Change in situation or address of Registered Office 21 June 1994
RESOLUTIONS - N/A 20 June 1994
NEWINC - New incorporation documents 02 June 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.