Company NameGreat Tsa Consulting Ltd
DirectorKobolaje Bola Akosile
Company StatusActive
Company Number08043388
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Kobolaje Bola Akosile
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address85 Oak Lodge Tye
Springfield
Chelmsford
CM1 6GZ

Location

Registered Address85 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bola Akosile
100.00%
Ordinary

Financials

Year2014
Net Worth£67
Cash£436
Current Liabilities£2,499

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Filing History

6 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
29 June 2020Director's details changed for Mr Kobolaje Bola Akosile on 29 June 2020 (2 pages)
29 June 2020Director's details changed for Mr Kobolaje Akosile on 27 June 2020 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 June 2018Registered office address changed from 15 Kipling Terrace, Great Cambridge Road, Edmonton London N9 9UJ to 85 Oak Lodge Tye Springfield Chelmsford Essex CM1 6GZ on 13 June 2018 (2 pages)
16 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 June 2017Director's details changed for Mr Kobolaje Akosile on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Kobolaje Akosile on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Kobolaje Akosile on 16 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Kobolaje Akosile on 16 June 2017 (2 pages)
12 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
6 May 2012Director's details changed for Bola Akosile on 6 May 2012 (2 pages)
6 May 2012Director's details changed for Bola Akosile on 6 May 2012 (2 pages)
6 May 2012Director's details changed for Bola Akosile on 6 May 2012 (2 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)