Ichabod Consulting Limited

General information

Name:

Ichabod Consulting Ltd

Office Address:

409-411 Croydon Road BR3 3PP Beckenham

Number: 05981909

Incorporation date: 2006-10-30

Dissolution date: 2021-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05981909 18 years ago, Ichabod Consulting Limited had been a private limited company until Tue, 7th Dec 2021 - the day it was formally closed. The company's latest registration address was 409-411 Croydon Road, Beckenham.

Seamus M. was the following firm's director, appointed in 2006 in October.

Executives who had control over the firm were as follows: Seamus M. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Caroline M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Seamus M.

Role: Director

Appointed: 30 October 2006

Latest update: 4 March 2024

People with significant control

Seamus M.
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
Caroline M.
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 2021
Account last made up date 31 March 2020
Confirmation statement next due date 13 November 2021
Confirmation statement last made up date 30 October 2020
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 October 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 6 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 6 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 24 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

5th Floor (744-750) Salisbury House Finsbury Circus

Post code:

EC2M 5QQ

City / Town:

London

HQ address,
2014

Address:

Riverside House 1-5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

HQ address,
2015

Address:

Riverside House 1-5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

HQ address,
2016

Address:

Riverside House 1-5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2015 - 2014

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2012

Name:

Rodliffe Accounting Ltd

Address:

5th Floor (744-750) Salisbury House Finsbury Circus

Post code:

EC2M 5QQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Closest Companies - by postcode