Company Name114 Consulting Limited
Company StatusDissolved
Company Number08331893
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Timothy Johnson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cotterdale Close
Great Sankey
Warrington
WA5 3HY

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Mr Timothy Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£7,622
Cash£17,102
Current Liabilities£11,160

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
10 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 (1 page)
19 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Change of details for Mr Timothy Johnson as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 2
(3 pages)
29 March 2018Notification of Lucy Johnson as a person with significant control on 13 March 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
21 September 2017Notification of Timothy Johnson as a person with significant control on 19 September 2017 (2 pages)
21 September 2017Notification of Timothy Johnson as a person with significant control on 21 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
7 May 2013Director's details changed for Mr Timothy Johnson on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Timothy Johnson on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Timothy Johnson on 7 May 2013 (2 pages)
14 December 2012Incorporation (23 pages)
14 December 2012Incorporation (23 pages)