Company NameNLC Consulting Management Limited
DirectorRoderick Claude Henry
Company StatusActive
Company Number09222193
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameRoderick Claude Henry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleIt & Telecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address162 Athelstan Road
Southampton
SO19 4DJ

Location

Registered AddressFirst Floor Office 17a
Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 September 2023 (6 months, 2 weeks ago)
Next Return Due1 October 2024 (6 months from now)

Filing History

22 November 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
27 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
22 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
5 March 2021Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH England to First Floor Office 17a Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 5 March 2021 (1 page)
27 February 2021Micro company accounts made up to 30 September 2020 (4 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
21 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
22 January 2019Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport SK7 2DH on 22 January 2019 (1 page)
5 October 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
25 April 2016Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ to 61 Queen Square Bristol BS1 4JZ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ to 61 Queen Square Bristol BS1 4JZ on 25 April 2016 (1 page)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 November 2015Director's details changed for Roderick Claude Henry on 1 November 2015 (2 pages)
2 November 2015Director's details changed for Roderick Claude Henry on 1 November 2015 (2 pages)
2 November 2015Director's details changed for Roderick Claude Henry on 1 November 2015 (2 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
26 September 2014Director's details changed for Rick Henry on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Rick Henry on 26 September 2014 (2 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(13 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(13 pages)