Square1 Consulting Limited LONDON


Square1 Consulting started in year 1997 as Private Limited Company with registration number 03472319. The Square1 Consulting company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ. Since 2007-08-01 Square1 Consulting Limited is no longer carrying the name Holborn Public Relations.

The company has 2 directors, namely Matthew T., David B.. Of them, David B. has been with the company the longest, being appointed on 3 December 1997 and Matthew T. has been with the company for the least time - from 4 January 2012. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Square1 Consulting Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03472319
Date of Incorporation Fri, 21st Nov 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Matthew T.

Position: Director

Appointed: 04 January 2012

David B.

Position: Director

Appointed: 03 December 1997

E L Services Limited

Position: Corporate Secretary

Appointed: 20 October 2008

Resigned: 04 January 2024

Trevor P.

Position: Secretary

Appointed: 17 July 2006

Resigned: 20 October 2008

Trevor P.

Position: Director

Appointed: 04 October 2005

Resigned: 20 October 2008

Susan M.

Position: Secretary

Appointed: 01 July 2004

Resigned: 14 July 2006

David M.

Position: Director

Appointed: 06 November 2001

Resigned: 08 September 2002

Susan M.

Position: Director

Appointed: 02 October 2000

Resigned: 14 July 2006

Trevor P.

Position: Director

Appointed: 28 March 2000

Resigned: 12 November 2001

John B.

Position: Director

Appointed: 20 May 1999

Resigned: 12 November 2001

Martin M.

Position: Director

Appointed: 30 January 1998

Resigned: 25 May 2005

Philip B.

Position: Director

Appointed: 16 January 1998

Resigned: 06 June 2006

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 21 November 1997

Resigned: 01 July 2004

25 Nominees Limited

Position: Corporate Director

Appointed: 21 November 1997

Resigned: 03 December 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is David B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

David B.

Notified on 14 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Holborn Public Relations August 1, 2007
Dmwsl 217 November 28, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth396 956323 035315 715       
Balance Sheet
Cash Bank On Hand  260 116246 985238 101180 463253 843214 266  
Current Assets444 241343 353361 152343 033338 320194 821254 144225 195294 541279 873
Debtors236 67888 767101 03696 048100 21914 35830110 929  
Net Assets Liabilities      164 727130 539184 712 
Other Debtors  7 82816 44812 2199 95830110 929  
Property Plant Equipment  6 1845 5523 7541 956521176  
Cash Bank In Hand207 563254 586260 116       
Intangible Fixed Assets11 2007 8404 480       
Tangible Fixed Assets4 1764 9546 184       
Reserves/Capital
Called Up Share Capital30 54730 54730 547       
Profit Loss Account Reserve166 09192 17087 350       
Shareholder Funds396 956323 035315 715       
Other
Accumulated Amortisation Impairment Intangible Assets  25 76030 240      
Accumulated Depreciation Impairment Property Plant Equipment  27 50629 31531 11332 91134 34634 691  
Average Number Employees During Period      2222
Bank Borrowings Overdrafts       44 676  
Corporation Tax Payable    11     
Creditors  58 60160 71549 94475 33992 43844 67635 00025 000
Fixed Assets20 37617 79413 1648 0526 2544 4563 0212 6762 4992 500
Increase From Amortisation Charge For Year Intangible Assets   4 480      
Increase From Depreciation Charge For Year Property Plant Equipment   1 8091 7981 7981 435345  
Intangible Assets  4 480       
Intangible Assets Gross Cost  30 240       
Investments Fixed Assets5 0005 0002 5002 5002 5002 5002 5002 500  
Net Current Assets Liabilities376 580305 241302 551282 318288 376119 482161 706172 863217 213 
Other Creditors  2 7505 2034 2024 2884 1092 450  
Other Taxation Social Security Payable  265   13 329   
Property Plant Equipment Gross Cost  33 69034 86734 86734 86734 867   
Total Additions Including From Business Combinations Property Plant Equipment   1 177      
Total Assets Less Current Liabilities396 956323 035315 715290 370294 630123 938164 727175 539219 712 
Trade Creditors Trade Payables  55 58655 51245 73171 05175 00044 882  
Trade Debtors Trade Receivables  93 20879 60088 0004 400    
Creditors Due Within One Year67 66138 11258 601       
Intangible Fixed Assets Aggregate Amortisation Impairment19 04022 40025 760       
Intangible Fixed Assets Amortisation Charged In Period 3 3603 360       
Intangible Fixed Assets Cost Or Valuation30 24030 24030 240       
Number Shares Allotted 3 054 7003 054 700       
Other Reserves7 5227 5227 522       
Par Value Share 11       
Revaluation Reserve  -2 500       
Share Capital Allotted Called Up Paid30 54730 54730 547       
Share Premium Account192 796192 796192 796       
Tangible Fixed Assets Additions 3 6334 180       
Tangible Fixed Assets Cost Or Valuation25 87729 51033 690       
Tangible Fixed Assets Depreciation21 70124 55627 506       
Tangible Fixed Assets Depreciation Charged In Period 2 8552 950       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 24th, May 2023
Free Download (4 pages)

Company search

Advertisements