You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21c Consultancy Limited LONDON


21c Consultancy started in year 2005 as Private Limited Company with registration number 05584173. The 21c Consultancy company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Acorn House 33 Churchfield Road. Postal code: W3 6AY.

There is a single director in the firm at the moment - Susan M., appointed on 15 October 2009. In addition, a secretary was appointed - Susan M., appointed on 12 January 2009. Currenlty, the firm lists one former director, whose name is Julia G. and who left the the firm on 6 October 2017. In addition, there is one former secretary - Brian T. who worked with the the firm until 6 October 2006.

21c Consultancy Limited Address / Contact

Office Address Acorn House 33 Churchfield Road
Office Address2 Acton
Town London
Post code W3 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05584173
Date of Incorporation Wed, 5th Oct 2005
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (349 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Susan M.

Position: Director

Appointed: 15 October 2009

Susan M.

Position: Secretary

Appointed: 12 January 2009

Corporate Development Resources Limited

Position: Corporate Secretary

Appointed: 06 October 2006

Resigned: 12 January 2009

Brian T.

Position: Secretary

Appointed: 28 February 2006

Resigned: 06 October 2006

Julia G.

Position: Director

Appointed: 25 October 2005

Resigned: 06 October 2017

Eac (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 2005

Resigned: 28 February 2006

21c Consultancy Ltd

Position: Corporate Director

Appointed: 05 October 2005

Resigned: 25 October 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Susan M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Susan M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Net Worth11 75913 33835 589         
Balance Sheet
Current Assets70 21395 517158 03776 651170 654107 64989 442179 778166 668145 944118 007107 460
Net Assets Liabilities  35 58915 16056 52555 95431 89335 82368 914   
Cash Bank In Hand13 4977 62988 414         
Debtors55 21614 39067 123         
Stocks Inventory1 50073 4982 500         
Tangible Fixed Assets1946 0073 016         
Reserves/Capital
Called Up Share Capital1 0001 0001 000         
Profit Loss Account Reserve10 75912 33834 589         
Shareholder Funds11 75913 33835 589         
Other
Average Number Employees During Period    11122223
Creditors  125 56461 939117 35353 32858 789144 34598 86487 528102 831159 520
Fixed Assets 6 0073 1164483 2241 6331 2403901 1105551615
Net Current Assets Liabilities19 2278 95032 47314 71253 30154 32130 65335 43367 804   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 250         
Total Assets Less Current Liabilities19 42114 95735 58915 16056 52555 95431 89335 82368 914   
Creditors Due After One Year7 6621 619          
Creditors Due Within One Year50 98686 567125 564         
Investments Fixed Assets  100         
Number Shares Allotted 1 0001 000         
Par Value Share 11         
Share Capital Allotted Called Up Paid1 0001 0001 000         
Tangible Fixed Assets Cost Or Valuation 19 42519 425         
Tangible Fixed Assets Depreciation 2 99116 409         
Tangible Fixed Assets Depreciation Charged In Period  13 418         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 31st Oct 2024
filed on: 30th, April 2025
Free Download (4 pages)

Company search

Advertisements