Company NameEon Consulting Limited
DirectorStephen Geoffrey Forster
Company StatusActive
Company Number05318415
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Geoffrey Forster
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Secretary NameMrs Eman Allam-Forster
NationalityBritish
StatusCurrent
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCara Mia West Ella Way
Kirk Ella
Hull
HU10 7LP
Director NameMr Albert William Dass
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1046 Holderness Road
Hull
East Yorkshire
HU9 4AH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteeon-advertising.com
Email address[email protected]
Telephone01482 484855
Telephone regionHull

Location

Registered AddressBuildings 1-7
Thomas Street
Hull
East Yorkshire
HU9 1EH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

1 at £1Stephen Geoffrey Forster
100.00%
Ordinary

Financials

Year2014
Net Worth£2,408
Current Liabilities£8,076

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months, 1 week ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Filing History

1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
5 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
12 October 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
17 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
17 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Stephen Geoffrey Forster on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Stephen Geoffrey Forster on 16 December 2009 (2 pages)
28 January 2009Return made up to 21/12/08; full list of members (3 pages)
28 January 2009Return made up to 21/12/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
8 February 2006Return made up to 21/12/05; full list of members (2 pages)
8 February 2006Return made up to 21/12/05; full list of members (2 pages)
10 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 31 corsham street london N1 6DR (1 page)
11 January 2005Registered office changed on 11/01/05 from: 31 corsham street london N1 6DR (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
21 December 2004Incorporation (18 pages)
21 December 2004Incorporation (18 pages)