Company Name110 Consulting Limited
DirectorsNasir Hussain Shah and Samra Nasir Shah
Company StatusActive
Company Number07794581
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Nasir Hussain Shah
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Samra Nasir Shah
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Nasir Shah
51.00%
Ordinary
49 at £1Samra Shah
49.00%
Ordinary

Financials

Year2014
Net Worth£130,012
Cash£117,618
Current Liabilities£43,429

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due27 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 October

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
5 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
1 August 2022Micro company accounts made up to 31 October 2021 (6 pages)
27 October 2021Micro company accounts made up to 31 October 2020 (6 pages)
6 October 2021Change of details for Mrs Samra Nasir Shah as a person with significant control on 6 October 2021 (2 pages)
6 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
6 October 2021Change of details for Mr Nasir Hussain Shah as a person with significant control on 6 October 2021 (2 pages)
6 October 2021Director's details changed for Mr Nasir Hussain Shah on 6 October 2021 (2 pages)
6 October 2021Director's details changed for Mrs Samra Nasir Shah on 6 October 2021 (2 pages)
19 January 2021Micro company accounts made up to 31 October 2019 (6 pages)
27 October 2020Current accounting period shortened from 28 October 2019 to 27 October 2019 (1 page)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
28 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 October 2017 (6 pages)
27 July 2018Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
4 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
20 July 2017Particulars of variation of rights attached to shares (2 pages)
20 July 2017Change of share class name or designation (2 pages)
20 July 2017Change of share class name or designation (2 pages)
20 July 2017Particulars of variation of rights attached to shares (2 pages)
14 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
23 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
23 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Registered office address changed from C/O Sandison Easson & Co. Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England on 22 October 2012 (1 page)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
22 October 2012Registered office address changed from C/O Sandison Easson & Co. Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England on 22 October 2012 (1 page)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)