Company Name1215 Consultants Limited
DirectorSallie Louise Nielsen
Company StatusActive - Proposal to Strike off
Company Number08959781
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)

Business Activity

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

Directors

Director NameMrs Sallie Louise Nielsen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(8 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF10 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameJohn Robinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Farm Atwick
Driffield
East Yorkshire
YO25 8DH
Director NameMr John Andrew Robinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVicarage Farm Atwick
Driffield
East Yorkshire
YO25 8DH
Director NameMr Stuart Arnold Atkinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(8 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 22 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Accountancy Shop 935 Spring Bank West
Hull
HU5 5BE

Location

Registered AddressF10 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

97 at £1Sallie Louise Nielsen & Stuart Arnold Atkinson
97.00%
Ordinary D
1 at £1John Robinson
1.00%
Ordinary A
1 at £1Sallie Louise Nielsen
1.00%
Ordinary B
1 at £1Stuart Arnold Atkinson
1.00%
Ordinary C

Financials

Year2014
Net Worth£64,100
Current Liabilities£171,434

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2023 (1 year, 3 months ago)
Next Return Due24 January 2024 (overdue)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 January 2023Termination of appointment of Sallie Louise Nielsen as a director on 10 January 2023 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
10 January 2023Appointment of Mr William Wells as a director on 10 February 2022 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 February 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 March 2021Registered office address changed from 935 Spring Bank West Hull HU5 5BE England to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 5 March 2021 (1 page)
5 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
5 March 2021Director's details changed for Mrs Sallie Louise Nielsen on 5 March 2021 (2 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 January 2020Cessation of Stuart Arnold Atkinson as a person with significant control on 22 January 2020 (1 page)
23 January 2020Termination of appointment of Stuart Arnold Atkinson as a director on 22 January 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
21 January 2020Registered office address changed from Vicarage Farm Atwick Driffield East Yorkshire YO25 8DH to 935 Spring Bank West Hull HU5 5BE on 21 January 2020 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 April 2018Termination of appointment of John Andrew Robinson as a director on 13 November 2016 (1 page)
9 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
5 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(6 pages)
4 March 2015Appointment of Mr John Andrew Robinson as a director on 26 March 2014 (2 pages)
4 March 2015Termination of appointment of John Robinson as a director on 26 March 2014 (1 page)
4 March 2015Termination of appointment of John Robinson as a director on 26 March 2014 (1 page)
4 March 2015Appointment of Mr John Andrew Robinson as a director on 26 March 2014 (2 pages)
27 January 2015Change of share class name or designation (2 pages)
27 January 2015Change of share class name or designation (2 pages)
15 January 2015Appointment of Mr Stuart Arnold Atkinson as a director on 11 December 2014 (2 pages)
15 January 2015Appointment of Mrs Sallie Louise Nielsen as a director on 11 December 2014 (2 pages)
15 January 2015Appointment of Mr Stuart Arnold Atkinson as a director on 11 December 2014 (2 pages)
15 January 2015Appointment of Mrs Sallie Louise Nielsen as a director on 11 December 2014 (2 pages)
10 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 100
(3 pages)
10 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 100
(3 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)