General information

Name:

Step5 Consult Limited

Office Address:

2 Grange Court Harnett Drive MK12 5NE Milton Keynes

Number: 07164595

Incorporation date: 2010-02-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Step5 Consult was established on 22nd February 2010 as a Private Limited Company. The enterprise's headquarters may be found at Milton Keynes on 2 Grange Court, Harnett Drive. In case you have to contact the company by post, its postal code is MK12 5NE. The company registration number for Step5 Consult Ltd is 07164595. Step5 Consult Ltd was listed two years from now under the name of Step5 Resourcing. The enterprise's registered with SIC code 70229 - Management consultancy activities other than financial management. Step5 Consult Limited filed its latest accounts for the period that ended on 2022-12-31. The business latest annual confirmation statement was submitted on 2023-02-12.

As found in the company's executives data, since 1st January 2022 there have been seven directors to name just a few: Phillip M., Keiron G. and Andrew M..

  • Previous company's names
  • Step5 Consult Ltd 2022-03-09
  • Step5 Resourcing Ltd 2010-02-22

Financial data based on annual reports

Company staff

Phillip M.

Role: Director

Appointed: 01 January 2022

Latest update: 13 March 2024

Keiron G.

Role: Director

Appointed: 08 July 2021

Latest update: 13 March 2024

Andrew M.

Role: Director

Appointed: 08 July 2021

Latest update: 13 March 2024

Jonathan B.

Role: Director

Appointed: 08 July 2021

Latest update: 13 March 2024

Laurence S.

Role: Director

Appointed: 08 July 2021

Latest update: 13 March 2024

Howard D.

Role: Director

Appointed: 01 September 2014

Latest update: 13 March 2024

William F.

Role: Director

Appointed: 22 February 2010

Latest update: 13 March 2024

People with significant control

The companies that control this firm are: Step5 Group Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stafford at Butters Bank, Croxton, ST21 6NN.

Step5 Group Holdings Ltd
Address: Belle Cottage Butters Bank, Croxton, Stafford, ST21 6NN, England
Legal authority Limited By Shares
Legal form Limited Company
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Step5 Group Holdings Ltd
Address: 53 Fountain Street, Manchester, M2 2AN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10046640
Notified on 11 February 2019
Ceased on 12 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Howard D.
Notified on 30 June 2016
Ceased on 11 February 2019
Nature of control:
substantial control or influence
James B.
Notified on 30 June 2016
Ceased on 11 February 2019
Nature of control:
substantial control or influence
William F.
Notified on 30 June 2016
Ceased on 11 February 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 13 March 2015
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 1 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 17 March 2014
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (24 pages)

Additional Information

HQ address,
2016

Address:

53 Fountain Street

Post code:

M2 2AN

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Riley & Co Limited

Address:

52 St Johns Lane

Post code:

HX1 2BW

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Closest Companies - by postcode