Glevum Consulting Limited

General information

Name:

Glevum Consulting Ltd

Office Address:

Kings Lodge London Road TN15 6AR West Kingsdown Sevenoaks

Number: 04798538

Incorporation date: 2003-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glevum Consulting Limited with reg. no. 04798538 has been a part of the business world for twenty one years. This particular Private Limited Company is officially located at Kings Lodge, London Road in West Kingsdown Sevenoaks and its postal code is TN15 6AR. This enterprise's principal business activity number is 70229 which means Management consultancy activities other than financial management. The business most recent filed accounts documents describe the period up to 2023-03-31 and the most recent annual confirmation statement was filed on 2023-06-08.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 16,300 pounds of revenue. In 2011 the company had 4 transactions that yielded 16,600 pounds. In total, transactions conducted by the company since 2010 amounted to £40,600. Cooperation with the Hampshire County Council council covered the following areas: Management Consultants Fees, Consultants Fees and Research And Development.

According to the official data, the firm has just one director: Simon H., who was appointed in 2003. What is more, the director's duties are regularly backed by a secretary - Catherine H., who was officially appointed by this firm in May 2005.

Financial data based on annual reports

Company staff

Catherine H.

Role: Secretary

Appointed: 21 May 2005

Latest update: 25 April 2024

Simon H.

Role: Director

Appointed: 13 June 2003

Latest update: 25 April 2024

People with significant control

Executives with significant control over the firm are: Simon H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Catherine H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Catherine H.
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

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 October 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 October 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 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 9th August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of share class name or designation (SH08)
filed on: 25th, June 2017
capital
Free Download Download filing (2 pages)

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 Hampshire County Council 5 £ 16 300.00
2012-03-01 2208196831 £ 4 000.00 Management Consultants Fees
2012-01-06 2208043032 £ 3 250.00 Consultants Fees
2012-03-06 2208208172 £ 3 250.00 Management Consultants Fees
2011 Hampshire County Council 4 £ 16 600.00
2011-01-05 2207021570 £ 5 000.00 Other Hired & Contracted Servs
2011-06-22 2207515809 £ 5 000.00 Other Hired & Contracted Servs
2011-03-09 2207218257 £ 5 000.00 Consultants Fees
2010 Hampshire County Council 3 £ 7 700.00
2010-06-28 2206494217 £ 5 000.00 Research And Development
2010-06-29 2206497913 £ 2 000.00 Consultants Fees
2010-10-13 2206795496 £ 700.00 Consultants Fees

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Similar companies nearby

Closest companies