Introba Consulting Limited

General information

Name:

Introba Consulting Ltd

Office Address:

150 Holborn EC1N 2NS London

Number: 02113730

Incorporation date: 1987-03-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

02113730 - registration number used by Introba Consulting Limited. The firm was registered as a Private Limited Company on 1987/03/23. The firm has been operating on the British market for the last thirty seven years. The firm could be reached at 150 Holborn in London. The head office's post code assigned to this place is EC1N 2NS. The firm has operated under three previous names. The initial listed name, Martin Clowes Associates, was changed on 2005/06/23 to Elementa Consulting. The current name is used since 2023, is Introba Consulting Limited. This enterprise's declared SIC number is 71122 - Engineering related scientific and technical consulting activities. 2021-12-31 is the last time when account status updates were filed.

With three recruitment announcements since Thu, 17th Jul 2014, the enterprise has been relatively active on the job market. On Mon, 22nd May 2017, it started looking for new workers for a full time Marketing Coordinator position in London, and on Thu, 17th Jul 2014, for the vacant position of a full time Senior Adminstrator & HR Manager - London or Oxfordshire in South East London. As of yet, they have looked for candidates for the Marketing Co-Ordinator posts.

The company has registered two trademarks, all are still protected by law. The first trademark was submitted in 2017.

11 transactions have been registered in 2014 with a sum total of £22,586. In 2013 there was a similar number of transactions (exactly 25) that added up to £153,397. The Council conducted 35 transactions in 2012, this added up to £249,538. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 137 transactions and issued invoices for £534,532. Cooperation with the Hampshire County Council council covered the following areas: Hired & Contracted Services, Management Consultants Fees and Appointed By Cty Architects.

According to this particular company's executives list, since 2023 there have been three directors: Robert H., David G. and William O.. In order to support the directors in their duties, this particular limited company has been utilizing the expertise of Deborah T. as a secretary since June 2023.

  • Previous company's names
  • Introba Consulting Limited 2023-01-03
  • Elementa Consulting Limited 2005-06-23
  • Martin Clowes Associates Limited 1987-03-23

Trade marks

Trademark UK00003209676
Trademark image:-
Status:Application Published
Filing date:2017-01-30
Owner name:ELEMENTA CONSULTING LIMITED
Owner address:Nightingale House, , 46/48 East Street,, Epsom,, United Kingdom, KT17 1HQ
Trademark UK00003210299
Trademark image:-
Status:Application Published
Filing date:2017-02-02
Owner name:ELEMENTA CONSULTING LIMITED
Owner address:Nightingale House, , 46/48 East Street,, Epsom,, United Kingdom, KT17 1HQ

Financial data based on annual reports

Company staff

Robert H.

Role: Director

Appointed: 15 December 2023

Latest update: 6 February 2024

David G.

Role: Director

Appointed: 15 December 2023

Latest update: 6 February 2024

Deborah T.

Role: Secretary

Appointed: 23 June 2023

Latest update: 6 February 2024

William O.

Role: Director

Appointed: 31 January 2021

Latest update: 6 February 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
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 26 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 26 November 2012

Jobs and Vacancies at Introba Consulting Ltd

Marketing Coordinator in London, posted on Monday 22nd May 2017
Region / City London, London
Industry Engineering sector
Salary From £25000.00 to £32000.00 per year
Experience at least two years
Work hours Flexitime
Job type full time
Career level higher education students and graduates
Education level a Masters degree or a postgraduate certificate or diploma
 
Marketing Co-Ordinator in City Of London, posted on Monday 22nd May 2017
Region / City City Of London
Salary From £25000.00 to £32000.00 per year
Job type permanent
Expiration date Tuesday 4th July 2017
 
Senior Adminstrator & HR Manager - London or Oxfordshire in South East London, posted on Thursday 17th July 2014
Region / City South East London
Salary From £30000.00 to £40000.00 per year
Job type permanent
Expiration date Friday 29th August 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (36 pages)

Additional Information

HQ address,
2012

Address:

Nightingale House 46/48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Accountant/Auditor,
2012

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

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
2014 Hampshire County Council 11 £ 22 585.64
2014-01-09 3400132994 £ 5 731.40 Hired & Contracted Services
2014-09-08 3400138298 £ 2 796.25 Hired And Contracted Services
2014-03-18 3400134557 £ 2 715.60 Hired And Contracted Services
2013 Hampshire County Council 25 £ 153 396.90
2013-02-20 3400126248 £ 22 904.00 Management Consultants Fees
2013-01-04 3400125424 £ 16 416.00 Management Consultants Fees
2013-03-22 3400126930 £ 13 302.00 Hired & Contracted Services
2012 Hampshire County Council 35 £ 249 537.56
2012-12-12 3400125091 £ 24 193.00 Management Consultants Fees
2012-06-20 3400120855 £ 19 502.50 Appointed By Cty Architects
2012-12-04 3400124865 £ 17 406.00 Management Consultants Fees
2011 Hampshire County Council 22 £ 26 651.29
2011-01-27 3400106035 £ 3 052.78 Appointed By Cty Architects
2011-05-09 3400109425 £ 3 004.80 Consultants Fees
2011-02-16 3400106644 £ 2 201.44 Appointed By Cty Architects
2010 Hampshire County Council 44 £ 82 360.61
2010-05-04 3400095315 £ 6 844.46 Appointed By Cty Architects
2010-07-23 3400099090 £ 5 364.15 Appointed By Cty Architects
2010-05-04 3400095314 £ 4 400.00 Appointed By Cty Architects

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
37
Company Age

Closest Companies - by postcode