Shana Consultants Limited

General information

Name:

Shana Consultants Ltd

Office Address:

47 Ross Road South Norwood SE25 6SB London

Number: 02712003

Incorporation date: 1992-05-06

End of financial year: 05 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in London under the ID 02712003. This firm was registered in 1992. The office of this company is located at 47 Ross Road South Norwood. The zip code for this place is SE25 6SB. This business's Standard Industrial Classification Code is 62020 and has the NACE code: Information technology consultancy activities. Shana Consultants Ltd filed its latest accounts for the period that ended on 2022-10-31. The most recent confirmation statement was filed on 2023-05-04.

As suggested by the enterprise's register, for twenty three years there have been two directors: Andrew C. and Sarah C.. To find professional help with legal documentation, this business has been utilizing the skills of Andrew C. as a secretary since 2001.

Executives with significant control over the firm are: Andrew C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew C.

Role: Secretary

Appointed: 01 May 2001

Latest update: 14 January 2024

Andrew C.

Role: Director

Appointed: 01 May 2001

Latest update: 14 January 2024

Sarah C.

Role: Director

Appointed: 30 May 1992

Latest update: 14 January 2024

People with significant control

Andrew C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah C.
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 05 August 2024
Account last made up date 31 October 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 11 July 2014
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 10 April 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 February 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 11 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 February 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 11th, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

46 Brockwell Park Gardens Herne Hill

Post code:

SE24 9BJ

HQ address,
2013

Address:

46 Brockwell Park Gardens Herne Hill

Post code:

SE24 9BJ

HQ address,
2014

Address:

46 Brockwell Park Gardens Herne Hill

Post code:

SE24 9BJ

HQ address,
2015

Address:

46 Brockwell Park Gardens Herne Hill

Post code:

SE24 9BJ

HQ address,
2016

Address:

46 Brockwell Park Gardens Herne Hill

Post code:

SE24 9BJ

Accountant/Auditor,
2012

Name:

Warr & Co Limited

Address:

Mynshull House 78 Churchgate Stockport

Post code:

SK1 1YJ

City / Town:

Cheshire

Accountant/Auditor,
2016

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Accountant/Auditor,
2013 - 2014

Name:

Warr & Co Limited

Address:

Mynshull House 78 Churchgate Stockport

Post code:

SK1 1YJ

City / Town:

Cheshire

Accountant/Auditor,
2015

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
31
Company Age

Closest Companies - by postcode