Company NameMNT UK Consulting Ltd
DirectorsIan Neild and Stephen William Trimming
Company StatusActive
Company Number09597804
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ian Neild
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address550 Ley Street
Ilford
Essex
IG2 7DB
Director NameStephen William Trimming
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address550 Ley Street
Ilford
Essex
IG2 7DB
Director NameMr Simon Edward Ian Mason
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address550 Ley Street
Ilford
Essex
IG2 7DB

Location

Registered AddressSuite 2, The Aquarium
Lower Anchor Street
Chelmsford
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
23 April 2020Registered office address changed from 550 Ley Street Ilford Essex IG2 7DB England to Greentrees Cuckoo Lane Tonbridge TN11 0AG on 23 April 2020 (1 page)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Cessation of Rjc Consulting Ltd as a person with significant control on 11 December 2018 (1 page)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Simon Edward Ian Mason as a director on 11 December 2018 (1 page)
6 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
7 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 150
(6 pages)
30 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 150
(6 pages)
10 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
10 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 150
(40 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 150
(40 pages)