Company NameTwenty5 Management Limited
Company StatusDissolved
Company Number07735388
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameSarah Brown Consulting Limited

Business Activity

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

Directors

Director NameMrs Sarah Van Aswegen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Nursery Gardens
Stannington
Morpeth
Northumberland
NE61 6FP
Secretary NameMrs Pamela Brown
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Nursery Gardens
Stannington
Morpeth
Northumberland
NE61 6FP

Location

Registered Address3 Nursery Gardens
Stannington
Morpeth
Northumberland
NE61 6FP
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,805
Cash£23,627
Current Liabilities£34,818

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
16 June 2020Secretary's details changed for Mrs Pamela Brown on 3 June 2020 (1 page)
15 June 2020Registered office address changed from 12 the Orchard Hepscott Morpeth Northumberland NE61 6HT United Kingdom to 3 Nursery Gardens Stannington Morpeth Northumberland NE61 6FP on 15 June 2020 (1 page)
15 June 2020Registered office address changed from 3 Nursery Gardens Stannington Morpeth Northumberland NE61 6FP United Kingdom to 3 Nursery Gardens Stannington Morpeth Northumberland NE61 6FP on 15 June 2020 (1 page)
14 June 2020Director's details changed for Ms Sarah Brown on 1 June 2020 (2 pages)
14 June 2020Change of details for Ms Sarah Brown as a person with significant control on 1 June 2020 (2 pages)
10 June 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
5 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
14 September 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
6 August 2018Registered office address changed from Well House Cresswell Morpeth Northumberland NE61 5JY to 12 the Orchard Hepscott Morpeth Northumberland NE61 6HT on 6 August 2018 (1 page)
5 January 2018Director's details changed for Ms Sarah Brown on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 10 August 2017 with updates (5 pages)
5 January 2018Secretary's details changed for Mrs Pamela Brown on 5 January 2018 (1 page)
5 January 2018Secretary's details changed for Mrs Pamela Brown on 5 January 2018 (1 page)
5 January 2018Director's details changed for Ms Sarah Brown on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 10 August 2017 with updates (5 pages)
19 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
19 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
9 August 2017Notification of Sarah Brown as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Sarah Brown as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Sarah Brown as a person with significant control on 6 April 2016 (2 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 August 2016Director's details changed for Ms Sarah Brown on 17 August 2016 (3 pages)
18 August 2016Director's details changed for Ms Sarah Brown on 17 August 2016 (3 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
17 February 2014Registered office address changed from 17 the Castle Stanhope Bishop Auckland Co Durham DL13 2PZ England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 17 the Castle Stanhope Bishop Auckland Co Durham DL13 2PZ England on 17 February 2014 (1 page)
9 December 2013Company name changed sarah brown consulting LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2013Company name changed sarah brown consulting LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
25 June 2013Director's details changed for Ms Sarah Brown on 25 June 2013 (2 pages)
25 June 2013Director's details changed for Ms Sarah Brown on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from 14 Coronation Terrace Willington Co. Durham DL15 0PH United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 14 Coronation Terrace Willington Co. Durham DL15 0PH United Kingdom on 25 June 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 March 2013Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page)
19 March 2013Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)