Company NameNext Step Consultancy Ltd
DirectorsPaul Reeves and Toni Jane Ingoe
Company StatusActive - Proposal to Strike off
Company Number10123106
CategoryPrivate Limited Company
Incorporation Date14 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Paul Reeves
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address28 Hotspur North
Backworth
Newcastle Upon Tyne
NE27 0FZ
Secretary NamePaul Reeves
StatusCurrent
Appointed14 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address28 Hotspur North
Backworth
Newcastle Upon Tyne
NE27 0FZ
Director NameMiss Toni Jane Ingoe
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 King Oswald Drive King Oswald Drive
Blaydon-On-Tyne
NE21 4FE

Location

Registered Address28 Hotspur North
Backworth
Newcastle Upon Tyne
NE27 0FZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return12 April 2022 (2 years ago)
Next Return Due26 April 2023 (overdue)

Filing History

31 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
11 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
26 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
22 February 2022Second filing of Confirmation Statement dated 12 April 2021 (3 pages)
21 February 2022Second filing of Confirmation Statement dated 13 April 2020 (3 pages)
18 February 2022Statement of capital following an allotment of shares on 9 December 2019
  • GBP 2
(3 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/02/2022
(4 pages)
9 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
19 June 2020Confirmation statement made on 13 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.02.2022.
(4 pages)
19 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
18 June 2020Registered office address changed from 100 King Oswald Drive Blaydon-on-Tyne NE21 4FE England to 28 Hotspur North Backworth Newcastle upon Tyne NE27 0FZ on 18 June 2020 (1 page)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
18 December 2019Registered office address changed from Apartment 10, Maple Gardens Birkby Road Huddersfield HD2 2DR England to 100 King Oswald Drive Blaydon-on-Tyne NE21 4FE on 18 December 2019 (1 page)
18 December 2019Director's details changed for Paul Reeves on 18 December 2019 (2 pages)
18 December 2019Secretary's details changed for Paul Reeves on 18 December 2019 (1 page)
9 December 2019Appointment of Miss Toni Jane Ingoe as a director on 9 December 2019 (2 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
18 December 2017Change of details for Paul Reeves as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 17 Blackthorn Close Whitley Goole DN14 0GE England to Apartment 10, Maple Gardens Birkby Road Huddersfield HD2 2DR on 18 December 2017 (1 page)
15 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
15 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
23 January 2017Registered office address changed from 69 Holmfield Close Pontefract West Yorkshire WF8 2nd United Kingdom to 17 Blackthorn Close Whitley Goole DN14 0GE on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 69 Holmfield Close Pontefract West Yorkshire WF8 2nd United Kingdom to 17 Blackthorn Close Whitley Goole DN14 0GE on 23 January 2017 (1 page)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 1
(24 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 1
(24 pages)