Balcroft Consulting Limited LONDON


Founded in 2012, Balcroft Consulting, classified under reg no. 08338005 is an active company. Currently registered at Office 9, Dalton House SW19 2RR, London the company has been in the business for 12 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 9th July 2014 Balcroft Consulting Limited is no longer carrying the name The Frank Boys Consulting.

The firm has one director. Richard C., appointed on 20 December 2012. There are currently no secretaries appointed. As of 21 September 2024, there were 4 ex directors - Timothy J., John P. and others listed below. There were no ex secretaries.

Balcroft Consulting Limited Address / Contact

Office Address Office 9, Dalton House
Office Address2 60 Windsor Avenue
Town London
Post code SW19 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08338005
Date of Incorporation Thu, 20th Dec 2012
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Richard C.

Position: Director

Appointed: 20 December 2012

Timothy J.

Position: Director

Appointed: 01 February 2015

Resigned: 31 December 2016

John P.

Position: Director

Appointed: 01 February 2015

Resigned: 01 March 2019

Dewan I.

Position: Director

Appointed: 01 January 2014

Resigned: 01 February 2014

Shah A.

Position: Director

Appointed: 20 December 2012

Resigned: 28 March 2014

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Richard C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John P. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard C.

Notified on 13 May 2017
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 13 May 2017
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Frank Boys Consulting July 9, 2014
Alcro Consulting March 31, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand145 79888 55493 6549 813
Current Assets200 398141 279164 65563 455
Debtors54 60052 72527 65153 642
Net Assets Liabilities117 82210 30477 759-18 589
Other Debtors  3 1714 763
Property Plant Equipment8261 118714349
Total Inventories  43 350 
Other
Advances Credits Directors    
Amount Specific Advance Or Credit Directors13 8852213 1714 657
Amount Specific Advance Or Credit Made In Period Directors  57 06962 343
Amount Specific Advance Or Credit Repaid In Period Directors13 225221 60 857
Accumulated Depreciation Impairment Property Plant Equipment6371 0931 4971 862
Additional Provisions Increase From New Provisions Recognised 224  
Average Number Employees During Period2222
Creditors83 402131 86987 47482 327
Deferred Tax Liabilities 224  
Dividends Paid132 115139 000  
Increase From Depreciation Charge For Year Property Plant Equipment 456404365
Net Current Assets Liabilities116 9969 41077 181-18 872
Other Creditors 83 6569 4591 259
Other Taxation Social Security Payable 23 28651 79735 523
Profit Loss89 79811 482  
Property Plant Equipment Gross Cost1 4632 2112 211 
Provisions 224  
Provisions For Liabilities Balance Sheet Subtotal 22413666
Total Additions Including From Business Combinations Property Plant Equipment 748  
Total Assets Less Current Liabilities117 82210 52877 895-18 523
Trade Creditors Trade Payables 24 92726 21845 545
Trade Debtors Trade Receivables 52 72524 48048 879
Transfers From To Share Premium Increase Decrease In Equity 19 990  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search