Company NameBAIN Consultancy Limited
DirectorSteven Bain
Company StatusActive
Company Number11483097
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Bain
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Church Lane
Eston
Middlesbrough
TS6 9QR
Secretary NameMrs Cheryl Bain
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Correspondence Address26 Raines Court
Middlesbrough
TS4 2AL

Location

Registered Address80 Borough Road
Middlesbrough
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 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 CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
6 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
6 May 2021Change of details for Mr Steven Bain as a person with significant control on 1 May 2021 (2 pages)
6 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 May 2021Director's details changed for Mr Steven Bain on 1 May 2021 (2 pages)
8 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
27 November 2019Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
22 November 2019Change of details for Mr Steven Bain as a person with significant control on 5 December 2018 (2 pages)
22 November 2019Termination of appointment of Cheryl Bain as a secretary on 20 November 2019 (1 page)
15 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
20 September 2018Sub-division of shares on 31 August 2018 (6 pages)
5 September 2018Change of details for Mr Steven Bain as a person with significant control on 31 August 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
5 September 2018Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to 80 Borough Road Middlesbrough TS1 2JN on 5 September 2018 (1 page)
25 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-25
  • GBP 1
(28 pages)