About

Registered Number: 03019610
Date of Incorporation: 08/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Smith Pearman Hurst House, High Street, Ripley, Surrey, GU23 6AY

 

F1 Consultancy Ltd was founded on 08 February 1995 and are based in Ripley in Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This organisation has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Howard 20 December 2006 - 1
BRUGOGNONE, Nick 20 September 2013 - 1
STEPHENSON, Mark Fredrick 08 February 1995 - 1
WADE, Andrew 24 July 2014 - 1
WHITEHEAD, Stephen Mark 20 December 2006 - 1
BOOTH, Gareth 20 December 2006 27 June 2008 1
RICHARDSON, Daniel Paul 08 February 1995 18 June 2001 1
RUTLAND, Ian James 01 January 2003 31 December 2013 1
THOMAS, James 01 January 2004 03 August 2006 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Sarah Helen 08 February 1995 09 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 18 March 2019
AA - Annual Accounts 25 September 2018
PSC09 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
CS01 - N/A 22 March 2018
CH01 - Change of particulars for director 22 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 30 March 2017
CH01 - Change of particulars for director 30 March 2017
CH01 - Change of particulars for director 30 March 2017
CH01 - Change of particulars for director 30 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 09 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 04 March 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 03 March 2014
CH01 - Change of particulars for director 07 February 2014
AA01 - Change of accounting reference date 19 August 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 28 April 2011
TM02 - Termination of appointment of secretary 25 March 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 27 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 11 October 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363s - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 22 May 2006
363s - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 02 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
169 - Return by a company purchasing its own shares 29 June 2002
395 - Particulars of a mortgage or charge 08 June 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
RESOLUTIONS - N/A 04 July 2001
169 - Return by a company purchasing its own shares 04 July 2001
RESOLUTIONS - N/A 26 June 2001
RESOLUTIONS - N/A 26 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 06 March 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 20 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1995
288 - N/A 23 February 1995
NEWINC - New incorporation documents 08 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2008 Outstanding

N/A

Rent security deed 06 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.