Nikki Mcculloch Consulting Limited

General information

Name:

Nikki Mcculloch Consulting Ltd

Office Address:

Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road WD17 1HP London

Number: 08041488

Incorporation date: 2012-04-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nikki Mcculloch Consulting began its operations in the year 2012 as a Private Limited Company under the following Company Registration No.: 08041488. The business has been prospering for twelve years and the present status is active. The firm's head office is situated in London at Jsa Services Limited 4th Floor, Radius House. You could also find the firm using the post code : WD17 1HP. The company's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. Thursday 31st March 2022 is the last time the company accounts were filed.

This company has just one managing director at the current moment controlling the company, namely Nicola M. who has been utilizing the director's obligations for twelve years.

Nicola M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicola M.

Role: Director

Appointed: 23 April 2012

Latest update: 13 April 2024

People with significant control

Nicola M.
Notified on 23 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 21 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 21 December 2015
Annual Accounts 22 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 22 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 5 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Restoration
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Challenge House, Sherwood Street Bletchley

Post code:

MK3 6DP

City / Town:

Milton Keynes

HQ address,
2016

Address:

Harvest House 2 Cranborne Industrial Estate Cranborne Road

Post code:

EN6 3JF

City / Town:

Potters Bar

Accountant/Auditor,
2015

Name:

Orange & Gold Accountancy Limited

Address:

Suite 64, The Enterprise Centre Cranborne Road

Post code:

EN6 3DQ

City / Town:

Potters Bar

Accountant/Auditor,
2016

Name:

Orange & Gold Accountancy Limited

Address:

Harvest House 2 Cranborne Industrial Estate Cranborne Road

Post code:

EN6 3JF

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies