Company NameMozen Consulting Ltd
DirectorHilary Claire Frazer
Company StatusActive
Company Number08832093
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)

Business Activity

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

Director

Director NameMs Hilary Claire Frazer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleOrganisation Development & HR Director
Country of ResidenceEngland
Correspondence AddressB7 Kestrel Court Harbour Road
Portishead
Bristol
BS20 7AN

Location

Registered AddressUnion St Union Street
18-20 Union Street
Sheffield
South Yorkshire
S1 2JP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 January 2024 (3 months, 4 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

26 June 2023Registered office address changed from B7 Kestrel Court Harbour Road Portishead Bristol BS20 7AN England to Union St Union Street 18-20 Union Street Sheffield South Yorkshire S1 2JP on 26 June 2023 (1 page)
8 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
2 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 May 2021Previous accounting period extended from 1 October 2020 to 28 February 2021 (1 page)
21 January 2021Director's details changed for Ms Hilary Claire Frazer on 21 January 2021 (2 pages)
10 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
4 November 2020Registered office address changed from 94 Queens Road Clifton Bristol BS8 1NF England to B7 Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 4 November 2020 (1 page)
9 February 2020Accounts for a dormant company made up to 1 October 2019 (2 pages)
4 February 2020Previous accounting period shortened from 31 January 2020 to 1 October 2019 (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
6 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
12 January 2018Director's details changed for Ms Hilary Claire Frazer on 9 January 2018 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 January 2017Director's details changed for Ms Hilary Claire Frazer on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Ms Hilary Claire Frazer on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 230 Dobcroft Road Sheffield S11 9LJ to 94 Queens Road Clifton Bristol BS8 1NF on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 230 Dobcroft Road Sheffield S11 9LJ to 94 Queens Road Clifton Bristol BS8 1NF on 13 January 2017 (1 page)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(3 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(3 pages)
14 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10
(3 pages)
13 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 January 2015Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 230 Dobcroft Road Sheffield S11 9LJ on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 230 Dobcroft Road Sheffield S11 9LJ on 26 January 2015 (1 page)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(3 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(3 pages)
26 January 2015Director's details changed for Ms Hilary Claire Fraser on 5 January 2015 (2 pages)
26 January 2015Director's details changed for Ms Hilary Claire Fraser on 5 January 2015 (2 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(3 pages)
26 January 2015Director's details changed for Ms Hilary Claire Fraser on 5 January 2015 (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)