Hosca Consulting Limited

General information

Name:

Hosca Consulting Ltd

Office Address:

531 Denby Dale Road West Calder Grove WF4 3ND Wakefield

Number: 04641229

Incorporation date: 2003-01-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04641229 21 years ago, Hosca Consulting Limited was set up as a Private Limited Company. The company's active mailing address is 531 Denby Dale Road West, Calder Grove Wakefield. Its name is Hosca Consulting Limited. This firm's former associates may remember the company as Change Imperative, which was in use until 2015-04-24. This firm's principal business activity number is 70229 and their NACE code stands for Management consultancy activities other than financial management. The company's most recent annual accounts were submitted for the period up to 31st December 2022 and the most current confirmation statement was submitted on 20th January 2023.

As for the following firm, just about all of director's tasks have so far been executed by Andrew L. who was selected to lead the company twenty one years ago. Since January 2003 Brian D., had performed the duties for the following firm up to the moment of the resignation twenty one years ago. Another limited company has been appointed as one of the secretaries of this company: Cg Secretarial Limited.

  • Previous company's names
  • Hosca Consulting Limited 2015-04-24
  • Change Imperative Limited 2003-01-20

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 January 2008

Address: Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3ND, United Kingdom

Latest update: 15 April 2024

Andrew L.

Role: Director

Appointed: 05 September 2003

Latest update: 15 April 2024

People with significant control

Executives with significant control over the firm are: Andrew L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Melanie L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Melanie L.
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Capital declared on Mon, 27th Mar 2017: 211.00 GBP (SH01)
filed on: 8th, January 2018
capital
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
21
Company Age

Similar companies nearby

Closest companies