Ursus Consulting Limited LEAMINGTON SPA


Ursus Consulting started in year 2005 as Private Limited Company with registration number 05326647. The Ursus Consulting company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leamington Spa at Fulford House. Postal code: CV32 4EA.

The firm has one director. Anna M., appointed on 7 January 2005. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Stephen O. and who left the the firm on 18 March 2019. In addition, there is one former secretary - Stephen O. who worked with the the firm until 18 March 2019.

Ursus Consulting Limited Address / Contact

Office Address Fulford House
Office Address2 Newbold Terrace
Town Leamington Spa
Post code CV32 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05326647
Date of Incorporation Fri, 7th Jan 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Anna M.

Position: Director

Appointed: 07 January 2005

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 2005

Resigned: 07 January 2005

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 07 January 2005

Resigned: 07 January 2005

Stephen O.

Position: Director

Appointed: 07 January 2005

Resigned: 18 March 2019

Stephen O.

Position: Secretary

Appointed: 07 January 2005

Resigned: 18 March 2019

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Anna M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen O. This PSC owns 25-50% shares and has 25-50% voting rights.

Anna M.

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

Stephen O.

Notified on 6 April 2016
Ceased on 8 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth14 76914 88914 98315 19215 40415 785       
Balance Sheet
Cash Bank In Hand5 53513 36068 74370 36950 87865 405       
Cash Bank On Hand     65 40549 915      
Current Assets62 74226 197112 565117 782143 35468 22580 89129 20733 24159 74658 30383 88093 364
Debtors57 20712 83743 82247 41392 4762 82030 976      
Net Assets Liabilities      16 27916 50028 87353 20356 53577 81488 219
Property Plant Equipment     830413      
Tangible Fixed Assets05993001 158582830       
Intangible Fixed Assets9200           
Net Assets Liabilities Including Pension Asset Liability14 76914 889           
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve14 66914 78914 88315 09215 30415 685       
Shareholder Funds14 76914 88914 98315 19215 40415 785       
Other
Accrued Liabilities Deferred Income     47 92160 765      
Accrued Liabilities Not Expressed Within Creditors Subtotal      60 76512 7658609059651 0751 150
Accumulated Amortisation Impairment Intangible Assets     4 600       
Accumulated Depreciation Impairment Property Plant Equipment     3 0373 454      
Average Number Employees During Period      2222221
Corporation Tax Payable     33261      
Creditors     53 27065 0251433 6885 7288034 9914 134
Creditors Due Within One Year 11 90797 882103 748128 53253 270       
Fixed Assets9205993001 158582830413 18090  139
Increase From Depreciation Charge For Year Property Plant Equipment      417      
Intangible Assets Gross Cost     4 600       
Intangible Fixed Assets Aggregate Amortisation Impairment3 6804 6004 6004 6004 600        
Intangible Fixed Assets Cost Or Valuation4 6004 6004 6004 6004 600        
Net Current Assets Liabilities13 84914 29014 68314 03414 82214 95515 86629 26529 55354 01857 50078 88989 230
Number Shares Allotted  100100100100       
Number Shares Issued Fully Paid      100      
Par Value Share  11111      
Prepayments Accrued Income     420425      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      425201     
Profit Loss      494      
Property Plant Equipment Gross Cost     3 867       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 899 1 729 1 239       
Tangible Fixed Assets Cost Or Valuation 8998992 6282 6283 867       
Tangible Fixed Assets Depreciation 3005991 4702 0463 037       
Tangible Fixed Assets Depreciation Charged In Period  299871576991       
Total Assets Less Current Liabilities14 76914 88914 98315 19215 40415 78516 27929 26529 73354 10857 50078 88989 369
Trade Debtors Trade Receivables     2 40030 551      
Creditors Due Within One Year Total Current Liabilities48 89311 907           
Intangible Fixed Assets Amortisation Charged In Period 920           
Tangible Fixed Assets Depreciation Charge For Period 300           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st January 2023
filed on: 18th, October 2023
Free Download (5 pages)

Company search

Advertisements