GRANTED CONSULTANCY LIMITED - EXETER
Company Profile | Company Filings |
Overview
GRANTED CONSULTANCY LIMITED is a Private Limited Company from EXETER ENGLAND and has the status: Active.
GRANTED CONSULTANCY LIMITED was incorporated 14 years ago on 02/02/2010 and has the registered number: 07143407. The accounts status is SMALL and accounts are next due on 30/09/2024.
GRANTED CONSULTANCY LIMITED was incorporated 14 years ago on 02/02/2010 and has the registered number: 07143407. The accounts status is SMALL and accounts are next due on 30/09/2024.
GRANTED CONSULTANCY LIMITED - EXETER
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BROADWALK HOUSE
EXETER
EX1 1TS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. JON CHARLES SWEET | Mar 1967 | American | Director | 2022-12-30 | CURRENT |
MR. GEORGE BRINTON RYAN | Feb 1964 | American | Director | 2022-12-30 | CURRENT |
MR JONATHAN DAVID WILLIAMS | Jun 1978 | British | Director | 2017-06-30 UNTIL 2022-12-30 | RESIGNED |
MR STUART WILLIAM WHITEFORD | Mar 1981 | British | Director | 2012-05-01 UNTIL 2013-08-14 | RESIGNED |
MR THOMAS KENNARD | Jul 1982 | British | Director | 2012-05-01 UNTIL 2022-12-30 | RESIGNED |
MR JONATHAN MILES DAVIS | Jan 1970 | British | Director | 2010-02-02 UNTIL 2013-08-14 | RESIGNED |
MRS MAREIKE CHALKLEY | Mar 1978 | German | Director | 2013-11-27 UNTIL 2017-06-30 | RESIGNED |
ALEX CHALKLEY | Aug 1978 | British | Director | 2010-02-02 UNTIL 2019-10-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Research & Development Tax Solutions Ltd | 2022-12-30 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jonathan David Williams | 2017-07-01 - 2022-12-30 | 6/1978 | Exeter | Significant influence or control |
19dozen Technologies Limited | 2017-06-30 - 2022-12-30 | Ottery St. Mary | Ownership of shares 25 to 50 percent | |
Mr Thomas Edward George Kennard | 2016-04-06 - 2022-12-30 | 7/1982 | Exeter |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Alex Chalkley | 2016-04-06 - 2019-10-28 | 8/1978 | Exeter Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Granted Consultancy Limited - Period Ending 2022-03-31 | 2022-11-02 | 31-03-2022 | £243,021 Cash |
Granted Consultancy Limited - Period Ending 2021-03-31 | 2021-07-30 | 31-03-2021 | £374,994 Cash |
Granted Consultancy Limited - Period Ending 2020-03-31 | 2020-08-11 | 31-03-2020 | £67,723 Cash |
Granted Consultancy Limited - Period Ending 2019-03-31 | 2019-11-27 | 31-03-2019 | £45,127 Cash £56,147 equity |
Granted Consultancy Limited | 2018-11-28 | 31-03-2018 | £59,372 Cash |
Granted Consultancy Limited | 2017-09-14 | 31-03-2017 | |
Granted Consultancy Limited - Abbreviated accounts 16.1 | 2016-08-27 | 31-03-2016 | £18,375 Cash £39,285 equity |
Granted Consultancy Limited - Limited company - abbreviated - 11.6 | 2015-05-29 | 31-03-2015 | £9,969 Cash £32,488 equity |
Granted Consultancy Limited - Limited company - abbreviated - 11.6 | 2014-12-18 | 31-03-2014 | £12 Cash £-42,667 equity |