About

Registered Number: 06543111
Date of Incorporation: 25/03/2008 (17 years ago)
Company Status: Active
Registered Address: 3d Prospect Point, St Thomas Place, Ely, Cambridgeshire, CB7 4EX,

 

St1 Consulting Ltd was registered on 25 March 2008, it has a status of "Active". The companies directors are listed as Waterlow Secretaries Limited, Talbot, Julien Roger, Waterlow Nominees Limited. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, Julien Roger 01 August 2015 18 December 2019 1
WATERLOW NOMINEES LIMITED 25 March 2008 25 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 25 March 2008 25 March 2008 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AD01 - Change of registered office address 27 January 2020
TM01 - Termination of appointment of director 31 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 19 December 2017
RESOLUTIONS - N/A 01 September 2017
MR01 - N/A 13 May 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 15 February 2016
AA - Annual Accounts 19 October 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
RESOLUTIONS - N/A 24 July 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.