Shadow Consulting Limited

General information

Name:

Shadow Consulting Ltd

Office Address:

1 Chapman Link GL8 8UZ Tetbury

Number: 07562245

Incorporation date: 2011-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Shadow Consulting Limited. This company was established 13 years ago and was registered under 07562245 as the registration number. This particular headquarters of the firm is situated in Tetbury. You can reach it at 1 Chapman Link. The firm's principal business activity number is 71122 : Engineering related scientific and technical consulting activities. Shadow Consulting Ltd filed its latest accounts for the financial period up to 2022-03-31. The most recent annual confirmation statement was filed on 2023-03-14.

Philip C. is the following enterprise's solitary managing director, who was selected to lead the company in 2011 in March. Furthermore, the managing director's assignments are regularly aided with by a secretary - Agnieszka C., who joined the company seven years ago.

Executives who have control over the firm are as follows: Agnieszka C. owns 1/2 or less of company shares. Philip C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Agnieszka C.

Role: Secretary

Appointed: 05 April 2017

Latest update: 7 January 2024

Philip C.

Role: Director

Appointed: 14 March 2011

Latest update: 7 January 2024

People with significant control

Agnieszka C.
Notified on 5 April 2017
Nature of control:
1/2 or less of shares
Philip C.
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

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 September 2014
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 2018
End Date For Period Covered By Report 31 March 2019
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

20 The Clock Tower Huckley Field Abbeymead

Post code:

GL4 5SX

City / Town:

Gloucester

HQ address,
2014

Address:

Bittemoor Gambles Lane Cleeve Hill

Post code:

GL52 3QA

City / Town:

Cheltenham

HQ address,
2015

Address:

Bittemoor Gambles Lane Cleeve Hill

Post code:

GL52 3QA

City / Town:

Cheltenham

HQ address,
2016

Address:

Bittemoor Gambles Lane Cleeve Hill

Post code:

GL52 3QA

City / Town:

Cheltenham

Accountant/Auditor,
2013

Name:

Sjd (south West) Ltd

Address:

Second Floor, Regent House 65 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2016

Name:

Sjd Accountancy

Address:

Plaza 8 Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Accountant/Auditor,
2015

Name:

Sjd Accountancy Ltd

Address:

Second Floor, Regent House 65 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2014

Name:

Sjd (south West) Ltd

Address:

Second Floor, Regent House 65 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
13
Company Age

Closest Companies - by postcode