Endcliffe Consultancy Limited SHEFFIELD


Founded in 2016, Endcliffe Consultancy, classified under reg no. 10164265 is an active company. Currently registered at Redlands Business Centre 3-5 Tapton House Road S10 5BY, Sheffield the company has been in the business for eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

The firm has 2 directors, namely Anne K., Robert K.. Of them, Robert K. has been with the company the longest, being appointed on 5 May 2016 and Anne K. has been with the company for the least time - from 26 June 2023. As of 10 May 2024, there was 1 ex director - Wendy B.. There were no ex secretaries.

Endcliffe Consultancy Limited Address / Contact

Office Address Redlands Business Centre 3-5 Tapton House Road
Office Address2 Broomhill
Town Sheffield
Post code S10 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10164265
Date of Incorporation Thu, 5th May 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (266 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Anne K.

Position: Director

Appointed: 26 June 2023

Robert K.

Position: Director

Appointed: 05 May 2016

Wendy B.

Position: Director

Appointed: 05 May 2016

Resigned: 05 May 2016

Quorum Secretaries Limited

Position: Corporate Secretary

Appointed: 05 May 2016

Resigned: 01 July 2018

Quorum Nominees Limited

Position: Corporate Director

Appointed: 05 May 2016

Resigned: 05 May 2016

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Anne K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Robert K. This PSC owns 25-50% shares and has 25-50% voting rights.

Anne K.

Notified on 5 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert K.

Notified on 5 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand20 84835 11447 10362 81382 298103 929136 392
Current Assets25 84853 44755 43673 146100 131126 762146 725
Debtors5 00018 3338 33310 33317 83322 83310 333
Property Plant Equipment 624312 754376 
Other
Accumulated Depreciation Impairment Property Plant Equipment 3126249361 3141 6922 068
Average Number Employees During Period1      
Creditors10 91415 37412 60215 30817 60918 16816 533
Increase From Depreciation Charge For Year Property Plant Equipment 312312312378378376
Net Current Assets Liabilities14 93438 07342 83457 83882 522108 594130 192
Other Creditors2 1612 9093 0412 6402 6712 7402 466
Other Taxation Social Security Payable8 75312 4659 56112 66814 93815 42814 067
Property Plant Equipment Gross Cost 9369369362 0682 068 
Total Additions Including From Business Combinations Property Plant Equipment 936  1 132  
Total Assets Less Current Liabilities14 93438 69743 14657 83883 276108 970130 192
Trade Debtors Trade Receivables5 00018 3338 33310 33317 83322 83310 333

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
1st July 2023 - the day director's appointment was terminated
filed on: 21st, February 2024
Free Download (1 page)

Company search

Advertisements