Foresight Consulting (UK) Ltd.

General information

Name:

Foresight Consulting (UK) Limited.

Office Address:

46-54 High Street CM4 9DW Ingatestone

Number: 04393107

Incorporation date: 2002-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04393107 is the registration number for Foresight Consulting (UK) Ltd.. The company was registered as a Private Limited Company on 2002-03-12. The company has been in this business for the last 22 years. This company can be found at 46-54 High Street in Ingatestone. The company's post code assigned is CM4 9DW. The enterprise's principal business activity number is 70229 and their NACE code stands for Management consultancy activities other than financial management. Foresight Consulting (UK) Limited. reported its latest accounts for the period up to 2023-03-31. The most recent confirmation statement was filed on 2023-03-12.

Council Redbridge can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 8,270 pounds of revenue. In 2010 the company had 3 transactions that yielded 13,650 pounds. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Grants And Subscriptions.

According to the information we have, the company was created in 2002-03-12 and has been guided by two directors. In order to support the directors in their duties, the company has been utilizing the skills of Margaret C. as a secretary since 2002.

Financial data based on annual reports

Company staff

Margaret C.

Role: Secretary

Appointed: 01 May 2002

Latest update: 2 March 2024

Margaret C.

Role: Director

Appointed: 12 March 2002

Latest update: 2 March 2024

Brian C.

Role: Director

Appointed: 12 March 2002

Latest update: 2 March 2024

People with significant control

Executives with significant control over the firm are: Brian C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Brian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Margaret C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 6 May 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 6 May 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 July 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to 46-54 High Street Ingatestone Essex CM4 9DW on August 30, 2023 (AD01)
filed on: 30th, August 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

HQ address,
2016

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

Accountant/Auditor,
2016 - 2015

Name:

Alexandra Anthony Limited

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Redbridge 4 £ 8 270.00
2012-07-25 60181501 £ 4 500.00 Supplies And Services / Grants And Subscriptions
2012-06-29 60181500 £ 1 500.00 Supplies And Services / Grants And Subscriptions
2012-08-12 60182601 £ 1 370.00 Supplies And Services / Grants And Subscriptions
2010 Redbridge 3 £ 13 650.00
2010-09-14 60123123 £ 9 100.00 Capital, Balance Sheet And Control / Capital - Other Capital Outlay
2010-03-25 60105950 £ 2 600.00 Supplies And Services / Grants And Subscriptions
2010-08-30 60124349 £ 1 950.00 Capital, Balance Sheet And Control / Capital - Other Capital Outlay

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
22
Company Age

Closest Companies - by postcode