Company NameF9 Consulting Ltd
DirectorDaniel Ruthven
Company StatusActive
Company Number07945247
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel Ruthven
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR
Secretary NameMrs Sarah Ruthven
StatusCurrent
Appointed01 March 2021(9 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR
Director NameDaniel Ruthven
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Lodge Avenue
Dagenham
Essex
RM8 2JP
Director NameMiss Rachel Ross
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(4 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Lodge Avenue
Dagenham
Essex
RM8 2JP
Director NameRachel Ross
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288 Bishopsgate
London
EC2M 4QP
Director NameMr Daniel Ruthven
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Brewster Court
The Galleries Warley
Brentwood
Essex
CM14 5FJ
Director NameMrs Sarah Ruthven
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37th Floor One Canada Square
Canary Wharf
London
E14 5AA
Director NameMrs Chabala Beverley Surry
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(5 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37th Floor One Canada Square
Canary Wharf
London
E14 5AA
Director NameMrs Chabala Beverley Surry
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37th Floor One Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Daniel Ruthven
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(6 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37th Floor One Canada Square
Canary Wharf
London
E14 5AA

Location

Registered AddressFirst Floor
81-85 High Street
Brentwood
Essex
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Daniel Ruthven
50.00%
Ordinary B
100 at £1Sarah Ruthven
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,750
Cash£3,459
Current Liabilities£20,765

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

13 March 2023Delivered on: 17 March 2023
Persons entitled: Daniel Ruthven and Sarah Ruthven

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether. Registered or unregistered) and all commonhold. Properties, now or in the future (and from time to time). Owned by a charging company, or in which a charging. Company holds an interest and defined in the instrument.. All intellectual property, as defined in the instrument. For. More details, please refer to the instrument.
Outstanding

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 June 2020Registered office address changed from 37th Floor One Canada Square Canary Wharf London E14 5AA to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 June 2020 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
14 May 2020Notification of Sarah Ruthven as a person with significant control on 31 October 2019 (2 pages)
13 May 2020Second filing of Confirmation Statement dated 04/11/2019 (6 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/05/2020
(5 pages)
4 November 2019Change of details for Mr Daniel Ruthven as a person with significant control on 31 October 2019 (2 pages)
1 November 2019Termination of appointment of Sarah Ruthven as a director on 31 October 2019 (1 page)
1 November 2019Cessation of Sarah Ruthven as a person with significant control on 31 October 2019 (1 page)
8 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 May 2019Termination of appointment of Chabala Beverley Surry as a director on 17 May 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
17 May 2019Change of details for Mrs Sarah Ruthven as a person with significant control on 17 May 2019 (2 pages)
17 May 2019Appointment of Mr Daniel Ruthven as a director on 17 May 2019 (2 pages)
17 May 2019Notification of Daniel Ruthven as a person with significant control on 17 May 2019 (2 pages)
7 January 2019Cessation of Daniel Ruthven as a person with significant control on 1 January 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
7 January 2019Change of details for Mrs Sarah Ruthven as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Termination of appointment of Daniel Ruthven as a director on 1 January 2019 (1 page)
11 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 October 2018Appointment of Mr Daniel Ruthven as a director on 1 October 2018 (2 pages)
18 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
11 April 2018Director's details changed for Mrs Sarah Ruthven on 11 April 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Appointment of Mrs Chabala Beverley Surry as a director on 12 December 2017 (2 pages)
13 December 2017Appointment of Mrs Chabala Beverley Surry as a director on 12 December 2017 (2 pages)
1 December 2017Termination of appointment of Chabala Beverley Surry as a director on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Chabala Beverley Surry as a director on 1 December 2017 (1 page)
17 November 2017Appointment of Mrs Chabala Beverley Surry as a director on 6 November 2017 (2 pages)
17 November 2017Appointment of Mrs Chabala Beverley Surry as a director on 6 November 2017 (2 pages)
6 November 2017Termination of appointment of Chabala Beverley Surry as a director on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Chabala Beverley Surry as a director on 6 November 2017 (1 page)
4 September 2017Notification of Daniel Ruthven as a person with significant control on 1 September 2017 (2 pages)
4 September 2017Notification of Daniel Ruthven as a person with significant control on 1 September 2017 (2 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Change of details for Mrs Sarah Ruthven as a person with significant control on 1 September 2017 (2 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Change of details for Mrs Sarah Ruthven as a person with significant control on 1 September 2017 (2 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
24 February 201710/02/17 Statement of Capital gbp 200 (6 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
23 February 2017Register inspection address has been changed from Suite 10 Wilson's Corner 1-5 Ingrave Rd Brentwood Essex CM15 8AP to First Floor 81-85 High Street Brentwood Essex CM14 4RR (1 page)
23 February 2017Register inspection address has been changed from Suite 10 Wilson's Corner 1-5 Ingrave Rd Brentwood Essex CM15 8AP to First Floor 81-85 High Street Brentwood Essex CM14 4RR (1 page)
3 February 2017Appointment of Mrs Chabala Beverley Surry as a director on 3 January 2017 (2 pages)
3 February 2017Appointment of Mrs Chabala Beverley Surry as a director on 3 January 2017 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
(5 pages)
24 February 2016Director's details changed for Mrs Sarah Ruthven on 1 January 2016 (2 pages)
24 February 2016Director's details changed for Mrs Sarah Ruthven on 1 January 2016 (2 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 October 2015Termination of appointment of Daniel Ruthven as a director on 1 April 2015 (1 page)
17 October 2015Termination of appointment of Daniel Ruthven as a director on 1 April 2015 (1 page)
17 October 2015Termination of appointment of Daniel Ruthven as a director on 1 April 2015 (1 page)
11 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(6 pages)
11 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
(6 pages)
1 February 2015Appointment of Mrs Sarah Ruthven as a director on 1 April 2014 (2 pages)
1 February 2015Appointment of Mrs Sarah Ruthven as a director on 1 April 2014 (2 pages)
1 February 2015Appointment of Mrs Sarah Ruthven as a director on 1 April 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 02/04/2013
(3 pages)
18 November 2014Resolutions
  • RES13 ‐ Company business 02/04/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 200
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 200
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 200
(3 pages)
26 February 2014Amended accounts made up to 31 March 2013 (6 pages)
26 February 2014Amended accounts made up to 31 March 2013 (6 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (4 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (4 pages)
12 November 2013Register(s) moved to registered inspection location (2 pages)
12 November 2013Register(s) moved to registered inspection location (2 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Register inspection address has been changed (2 pages)
12 November 2013Register inspection address has been changed (2 pages)
29 May 2013Registered office address changed from , 288 Bishopsgate, London, EC2M 4QP on 29 May 2013 (1 page)
29 May 2013Registered office address changed from , 288 Bishopsgate, London, EC2M 4QP on 29 May 2013 (1 page)
28 May 2013Director's details changed for Mr Daniel Ruthven on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Daniel Ruthven on 28 May 2013 (2 pages)
16 April 2013Termination of appointment of Rachel Ross as a director (1 page)
16 April 2013Termination of appointment of Rachel Ross as a director (1 page)
15 April 2013Appointment of Mr Daniel Ruthven as a director (2 pages)
15 April 2013Appointment of Mr Daniel Ruthven as a director (2 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
31 January 2013Registered office address changed from , 100 Lodge Avenue, Dagenham, Essex, RM8 2JP, United Kingdom on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from , 100 Lodge Avenue, Dagenham, Essex, RM8 2JP, United Kingdom on 31 January 2013 (2 pages)
31 January 2013Appointment of Rachel Ross as a director (3 pages)
31 January 2013Appointment of Rachel Ross as a director (3 pages)
7 December 2012Termination of appointment of Rachel Ross as a director (2 pages)
7 December 2012Termination of appointment of Rachel Ross as a director (2 pages)
2 August 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
2 August 2012Termination of appointment of Daniel Ruthven as a director (2 pages)
2 August 2012Termination of appointment of Daniel Ruthven as a director (2 pages)
2 August 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
16 July 2012Appointment of Rachel Ross as a director (3 pages)
16 July 2012Appointment of Rachel Ross as a director (3 pages)
10 February 2012Incorporation (36 pages)
10 February 2012Incorporation (36 pages)