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

AETHA CONSULTING LIMITED

24 HILLS ROAD, CAMBRIDGE, CB2 1JP,
Company Registration Number
07716768
Private Limited Company
Active

Company Overview

About Aetha Consulting Ltd
AETHA CONSULTING LIMITED was founded on 2011-07-25 and has its registered office in Cambridge. The organisation's status is listed as "Active". Aetha Consulting 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
AETHA CONSULTING LIMITED
 
Legal Registered Office
24 HILLS ROAD
CAMBRIDGE
CB2 1JP
Other companies in CB2
 
Filing Information
Company Number 07716768
Company ID Number 07716768
Date formed 2011-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB117733124  
Last Datalog update: 2024-05-05 18:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AETHA CONSULTING 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 AETHA CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
MARC KURT ULRICH ESCHENBURG
Director 2017-09-21
GRAHAM DAVID JOHNSON
Director 2011-07-25
AMIT NAGPAL
Director 2011-07-25
LEE PAUL SANDERS
Director 2016-09-01
ANDREW PETER WRIGHT
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
LEE PAUL SANDERS
Director 2011-07-25 2015-09-01
PIERRE VENCESLAS BLANC
Director 2011-09-22 2012-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMIT NAGPAL 10 COMPAYNE GARDENS LTD Director 2018-02-26 CURRENT 2007-05-03 Active
LEE PAUL SANDERS SANDERS FULLER SERVICES LIMITED Director 2011-08-02 CURRENT 2011-08-02 Dissolved 2013-12-03

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
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-08-04CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-07-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,759.872 on 2023-04-08</ul>
2023-05-23Resolutions passed:<ul><li>Resolution Share purchase agreement/transfer of shares 30/03/2023</ul>
2023-04-15SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,484.858 on 2022-11-09</ul>
2022-11-30RES13Resolutions passed:
  • Share transfer & purchase agreement 07/11/2022
2022-07-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,394.272 on 2022-06-09
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-06-30RES13Resolutions passed:
  • Re: transfer of shares/ cancel shares after the buy-back or retain as treasury stock/share purchase agreement 27/05/2022
2022-06-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,253.43 on 2022-04-30
2022-05-05RES09Resolution of authority to purchase a number of shares
2022-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID JOHNSON
2022-02-01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID JOHNSON
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID JOHNSON
2021-11-23CH01Director's details changed for Mr Andrew Peter Wright on 2021-11-23
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-10SH0119/12/19 STATEMENT OF CAPITAL GBP 5719.584
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 879.936 on 2018-12-31
2019-01-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 879.936 on 2018-12-31
2019-01-09RES09Resolution of authority to purchase a number of shares
2019-01-09RES09Resolution of authority to purchase a number of shares
2019-01-07CH01Director's details changed for Mr Amit Nagpal on 2018-10-26
2019-01-07CH01Director's details changed for Mr Amit Nagpal on 2018-10-26
2018-10-23AD02Register inspection address changed from Terrington House 13-15 Hills Road Cambridge CB2 1NL England to 24 Hills Road Cambridge CB2 1JP
2018-10-23AD02Register inspection address changed from Terrington House 13-15 Hills Road Cambridge CB2 1NL England to 24 Hills Road Cambridge CB2 1JP
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM Terrington House 13-15 Hills Road Cambridge CB2 1NL
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM Terrington House 13-15 Hills Road Cambridge CB2 1NL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-21AP01DIRECTOR APPOINTED MR MARC KURT ULRICH ESCHENBURG
2017-09-21AP01DIRECTOR APPOINTED MR MARC KURT ULRICH ESCHENBURG
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-31CH01Director's details changed for Mr Graham David Johnson on 2017-07-24
2017-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-09-09AP01DIRECTOR APPOINTED MR LEE PAUL SANDERS
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 5426.27
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-09-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-02SH10Particulars of variation of rights attached to shares
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE PAUL SANDERS
2015-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 5426.27
2015-08-20AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 077167680001
2015-05-14RES13Resolutions passed:
  • Transfer of shares 23/04/2015
  • Transfer of shares 23/04/2015
2015-04-22RES01ADOPT ARTICLES 19/03/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT NAGPAL / 19/03/2015
2015-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 5426.27
2014-08-19AR0125/07/14 FULL LIST
2014-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER WRIGHT / 28/10/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT NAGPAL / 28/10/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL SANDERS / 28/10/2013
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID JOHNSON / 28/10/2013
2013-11-01AD02SAIL ADDRESS CHANGED FROM: BIDWELL HOUSE TRUMPINGTON ROAD TRUMPINGTON CAMBRIDGE CB2 9LD ENGLAND
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2013 FROM COTON HALL 10 BROOKFIELD ROAD COTON CAMBRIDGESHIRE CB23 7PT ENGLAND
2013-07-29AR0125/07/13 FULL LIST
2013-07-29AD02SAIL ADDRESS CREATED
2013-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-10-11RES01ADOPT ARTICLES 12/09/2012
2012-10-11RES12VARYING SHARE RIGHTS AND NAMES
2012-10-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-25AR0125/07/12 FULL LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE BLANC
2011-12-21SH0102/11/11 STATEMENT OF CAPITAL GBP 5426.27
2011-12-20SH02SUB-DIVISION 01/11/11
2011-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-20RES13SUB-DIVIDED 02/11/2011
2011-12-07SH0122/09/11 STATEMENT OF CAPITAL GBP 5400
2011-12-01AP01DIRECTOR APPOINTED MR PIERRE VENCESLAS BLANC
2011-12-01AP01DIRECTOR APPOINTED MR ANDREW PETER WRIGHT
2011-07-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AETHA CONSULTING 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 AETHA CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2019-07-31

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 AETHA CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of AETHA CONSULTING LIMITED registering or being granted any patents
Domain Names

AETHA CONSULTING LIMITED owns 4 domain names.

aetha-consulting.co.uk   aetha.co.uk   aethaconsultants.co.uk   aethaconsulting.co.uk  

Trademarks
We have not found any records of AETHA CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AETHA CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AETHA CONSULTING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AETHA CONSULTING 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 AETHA CONSULTING 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 AETHA CONSULTING 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.