Company Name4 5 Consulting Llp
Company StatusActive
Company NumberOC364683
CategoryLimited Liability Partnership
Incorporation Date17 May 2011(12 years, 11 months ago)

Directors

LLP Designated Member NameMr Ryan James Nelson
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House Baltic Business Quarter
Gateshead
Tyne & Wear
NE8 3DF
LLP Designated Member NameMr Steven Nelson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House Baltic Business Quarter
Gateshead
Tyne & Wear
NE8 3DF

Location

Registered AddressBaltimore House
Baltic Business Quarter
Gateshead
Tyne & Wear
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£84,924
Cash£49,636

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 Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

24 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
26 July 2021Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY to Baltimore House Baltic Business Quarter Gateshead Tyne & Wear NE8 3DF on 26 July 2021 (1 page)
19 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 17 May 2016 (3 pages)
23 May 2016Annual return made up to 17 May 2016 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Annual return made up to 17 May 2015 (3 pages)
18 May 2015Member's details changed for Mr Steven Nelson on 1 January 2015 (2 pages)
18 May 2015Member's details changed for Mr Steven Nelson on 1 January 2015 (2 pages)
18 May 2015Member's details changed for Ryan James Nelson on 1 January 2015 (2 pages)
18 May 2015Annual return made up to 17 May 2015 (3 pages)
18 May 2015Member's details changed for Ryan James Nelson on 1 January 2015 (2 pages)
18 May 2015Member's details changed for Ryan James Nelson on 1 January 2015 (2 pages)
18 May 2015Member's details changed for Mr Steven Nelson on 1 January 2015 (2 pages)
9 December 2014Registered office address changed from 12 Picktree Terrace Chester Le Street Durham DH3 3ST to Evolve Business Centre Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 12 Picktree Terrace Chester Le Street Durham DH3 3ST to Evolve Business Centre Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 12 Picktree Terrace Chester Le Street Durham DH3 3ST to Evolve Business Centre Cygnet Way Rainton Bridge Business Park Houghton Le Spring Tyne and Wear DH4 5QY on 9 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Annual return made up to 17 May 2014 (3 pages)
19 June 2014Annual return made up to 17 May 2014 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 17 May 2013 (3 pages)
21 May 2013Annual return made up to 17 May 2013 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 17 May 2012 (3 pages)
14 June 2012Annual return made up to 17 May 2012 (3 pages)
6 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
6 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
17 May 2011Incorporation of a limited liability partnership (9 pages)
17 May 2011Incorporation of a limited liability partnership (9 pages)