Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CONNOR CONSULTANCY LIMITED
Company Information for

THE CONNOR CONSULTANCY LIMITED

THE OLD CORN BARN UPPER CULHAM LANE, UPPER CULHAM, READING, BERKSHIRE, RG10 8NR,
Company Registration Number
03590731
Private Limited Company
Active

Company Overview

About The Connor Consultancy Ltd
THE CONNOR CONSULTANCY LIMITED was founded on 1998-07-01 and has its registered office in Reading. The organisation's status is listed as "Active". The Connor Consultancy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CONNOR CONSULTANCY LIMITED
 
Legal Registered Office
THE OLD CORN BARN UPPER CULHAM LANE
UPPER CULHAM
READING
BERKSHIRE
RG10 8NR
Other companies in RG10
 
Filing Information
Company Number 03590731
Company ID Number 03590731
Date formed 1998-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB584699176  
Last Datalog update: 2023-11-06 08:11:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CONNOR CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE CONNOR CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTONY CARTWRIGHT
Company Secretary 2014-03-24
PAUL RICHARD ALLEN
Director 2018-05-30
ANTONIA CONNOR
Director 1998-07-01
PAUL MICHAEL CONNOR
Director 1998-07-01
MARTIN HARVEY
Director 2018-06-04
KATE KEANEY
Director 2018-06-12
FRASER GUY SILVEY
Director 2005-08-01
SARAH JANE SILVEY
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HANLEY GRINHAM
Director 2013-09-01 2018-05-25
PAUL MICHAEL CONNOR
Company Secretary 2009-05-07 2014-03-24
ANTONIA CONNOR
Company Secretary 1999-06-22 2009-05-07
CLAUDIA ROSSLYN QUINTON
Company Secretary 1998-07-01 1999-06-22
THE OXFORD SECRETARIAT LIMITED
Company Secretary 1998-07-01 1998-07-01
OXFORD FORMATIONS LIMITED
Director 1998-07-01 1998-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD ALLEN ALLEN LONDON LIMITED Director 2014-01-02 CURRENT 2014-01-02 Active - Proposal to Strike off
PAUL RICHARD ALLEN SUTHERLAND WORLDWIDE LTD Director 2009-10-12 CURRENT 2009-10-12 Dissolved 2015-04-05
FRASER GUY SILVEY ALEXANDER DEVINE CHILDREN'S CANCER TRUST Director 2018-02-22 CURRENT 2006-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CONNOR
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2021-11-02RES01ADOPT ARTICLES 02/11/21
2021-11-02RES01ADOPT ARTICLES 02/11/21
2021-11-02MEM/ARTSARTICLES OF ASSOCIATION
2021-11-02MEM/ARTSARTICLES OF ASSOCIATION
2021-11-01AA01Current accounting period shortened from 31/07/22 TO 31/12/21
2021-11-01AA01Current accounting period shortened from 31/07/22 TO 31/12/21
2021-10-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22PSC07CESSATION OF ANTONIA CONNOR AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22PSC07CESSATION OF ANTONIA CONNOR AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22PSC02Notification of Nfp Uk Holdings Limited as a person with significant control on 2021-10-19
2021-10-22PSC02Notification of Nfp Uk Holdings Limited as a person with significant control on 2021-10-19
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE SILVEY
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE SILVEY
2021-10-22AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN PAWLEY
2021-10-22AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN PAWLEY
2021-10-19SH0101/08/08 STATEMENT OF CAPITAL GBP 182.4
2021-10-19SH0101/08/08 STATEMENT OF CAPITAL GBP 182.4
2021-10-15RES13Resolutions passed:
  • Company authorised share capital be deemed to be removed directors no restriction on the issue of additional shares of any class 20/06/2021
2021-10-15RES13Resolutions passed:
  • Company authorised share capital be deemed to be removed directors no restriction on the issue of additional shares of any class 20/06/2021
2021-10-15SH10Particulars of variation of rights attached to shares
2021-10-15SH10Particulars of variation of rights attached to shares
2021-10-15SH08Change of share class name or designation
2021-10-15SH08Change of share class name or designation
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035907310002
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035907310001
2021-04-15MR05All of the property or undertaking has been released from charge for charge number 035907310001
2020-07-06MR05
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035907310002
2020-06-05AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM Orion House - 4th Floor 5 Upper St. Martin's Lane London WC2H 9EA England
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD ALLEN
2019-11-12TM02Termination of appointment of Richard Antony Cartwright on 2019-11-06
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONY CARTWRIGHT
2019-10-14AP01DIRECTOR APPOINTED MS DENISE MCQUAID
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035907310001
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM The Old Corn Barn the Quadrant Upper Culham Farm Upper Culham Road Remenham Hill Reading Berkshire Rg10 RG10 8NR
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HARVEY
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09AP01DIRECTOR APPOINTED MR RICHARD ANTONY CARTWRIGHT
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 182.4
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-25AP01DIRECTOR APPOINTED MS KATE KEANEY
2018-06-05AP01DIRECTOR APPOINTED MR PAUL RICHARD ALLEN
2018-06-05AP01DIRECTOR APPOINTED MR MARTIN HARVEY
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HANLEY GRINHAM
2018-04-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 182.4
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA CONNOR
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL CONNOR
2017-05-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 182.4
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-05-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 182.4
2015-06-29AR0125/06/15 ANNUAL RETURN FULL LIST
2014-11-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 182.4
2014-06-26AR0125/06/14 ANNUAL RETURN FULL LIST
2014-04-23AP03Appointment of Mr Richard Antony Cartwright as company secretary
2014-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL CONNOR
2014-03-21AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15AP01DIRECTOR APPOINTED MR DAVID HANLEY GRINHAM
2013-09-10AR0125/06/13 ANNUAL RETURN FULL LIST
2013-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MICHAEL CONNOR on 2013-01-01
2013-05-01AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0125/06/12 FULL LIST
2012-04-24AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-07AR0125/06/11 FULL LIST
2010-10-19AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-20AR0125/06/10 FULL LIST
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM THE BARN PLUM TREES ALLEYNS LANE COOKHAM DEAN BERKSHIRE SL6 9AE
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE SILVEY / 31/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER GUY SILVEY / 31/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL CONNOR / 31/10/2009
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA CONNOR / 31/10/2009
2010-07-28AP01DIRECTOR APPOINTED MRS SARAH JANE SILVEY
2010-01-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-08288aSECRETARY APPOINTED MR PAUL MICHAEL CONNOR
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY ANTONIA CONNOR
2008-12-09AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-18RES01ADOPT MEM AND ARTS 01/08/2007
2008-06-1888(2)AD 01/08/07 GBP SI 99@0.1=9.9 GBP IC 148/157.9
2008-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-06363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-15363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-30123NC INC ALREADY ADJUSTED 25/07/05
2006-01-26169£ IC 164/125 01/08/05 £ SR 390@.1=39
2006-01-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-26122£ NC 200/161 01/08/05
2006-01-2688(2)RAD 01/08/05--------- £ SI 223@.1=22 £ IC 125/147
2006-01-06RES04NC INC ALREADY ADJUSTED 25/07/05
2006-01-0688(2)RAD 25/07/05--------- £ SI 74@.1=7 £ IC 157/164
2006-01-0688(2)RAD 25/07/05--------- £ SI 20@.1=2 £ IC 155/157
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-07363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-14169£ SR 50@.1 01/08/03
2004-08-09122£ IC 155/150 26/07/04 £ SR 50@.10=5
2004-08-09RES05NC DEC ALREADY ADJUSTED 01/08/03
2004-08-06363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-18363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-09-2688(2)RAD 01/09/02--------- £ SI 190@.1=19 £ IC 137/156
2002-08-19363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-09-03363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-10-0588(2)RAD 15/09/00--------- £ SI 1355@.1=135 £ IC 2/137
2000-09-27122S-DIV 15/09/00
2000-09-27123£ NC 100/200 15/09/00
2000-09-27WRES12VARYING SHARE RIGHTS AND NAMES 15/09/00
2000-09-27WRES01ADOPT ARTICLES 15/09/00
2000-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/00
2000-07-06363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-29363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-07-09288bSECRETARY RESIGNED
1999-07-09288aNEW SECRETARY APPOINTED
1998-08-27287REGISTERED OFFICE CHANGED ON 27/08/98 FROM: THE GARAGE PLUM TREES ALLEYNS LANE COOKHAM DEAN BERKSHIRE SL6 9AE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE CONNOR CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CONNOR CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of THE CONNOR CONSULTANCY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-07-31 £ 312,490
Creditors Due Within One Year 2012-07-31 £ 273,938
Provisions For Liabilities Charges 2013-07-31 £ 0
Provisions For Liabilities Charges 2012-07-31 £ 1,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CONNOR CONSULTANCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 272,762
Cash Bank In Hand 2012-07-31 £ 182,592
Current Assets 2013-07-31 £ 543,306
Current Assets 2012-07-31 £ 390,975
Debtors 2013-07-31 £ 270,544
Debtors 2012-07-31 £ 208,383
Shareholder Funds 2013-07-31 £ 235,198
Shareholder Funds 2012-07-31 £ 123,538
Tangible Fixed Assets 2013-07-31 £ 5,177
Tangible Fixed Assets 2012-07-31 £ 7,856

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CONNOR CONSULTANCY LIMITED registering or being granted any patents
Domain Names

THE CONNOR CONSULTANCY LIMITED owns 1 domain names.

connor.co.uk  

Trademarks
We have not found any records of THE CONNOR CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE CONNOR CONSULTANCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2012-06-30 GBP £600
Kent County Council 2012-03-30 GBP £500 Specialists Fees
Redditch Borough Council 2011-06-24 GBP £500 Consultants Fees
Hampshire County Council 2011-06-01 GBP £2,000 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE CONNOR CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CONNOR CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CONNOR CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.