Company NameKABA Consulting Limited
DirectorIsabel Mary Chadwick
Company StatusActive
Company Number08339397
CategoryPrivate Limited Company
Incorporation Date21 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Isabel Mary Chadwick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Laurel Bank
Grappenhall
Warrington
Cheshire
WA4 2SF
Director NameMs Joanne Bergin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Laurel Bank
Grappenhall
Warrington
Cheshire
WA4 2SF
Director NameMrs Jane Louise Cheadle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Laurel Bank
Grappenhall
Warrington
Cheshire
WA4 2SF

Location

Registered Address4 Laurel Bank
Grappenhall
Warrington
Cheshire
WA4 2SF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Built Up AreaWarrington

Shareholders

10 at £1Isabel Mary Chadwick
100.00%
Ordinary

Financials

Year2014
Net Worth£22,650
Cash£23,876
Current Liabilities£1,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 21 December 2023 with updates (4 pages)
4 December 2023Termination of appointment of Joanne Bergin as a director on 4 December 2023 (1 page)
4 December 2023Termination of appointment of Jane Louise Cheadle as a director on 4 December 2023 (1 page)
18 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
16 February 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 September 2022Appointment of Ms Joanne Bergin as a director on 27 September 2021 (2 pages)
27 September 2022Appointment of Mrs Jane Louise Cheadle as a director on 27 September 2022 (2 pages)
5 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(3 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(3 pages)
5 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(3 pages)
25 February 2013Director's details changed for Isobel Mary Chadwick on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Isobel Mary Chadwick on 25 February 2013 (2 pages)
21 December 2012Incorporation (34 pages)
21 December 2012Incorporation (34 pages)