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

IAUDIT CONSULTANTS LIMITED

28 GEORGE STREET, BIRMINGHAM, B12 9RG,
Company Registration Number
08109728
Private Limited Company
Active

Company Overview

About Iaudit Consultants Ltd
IAUDIT CONSULTANTS LIMITED was founded on 2012-06-18 and has its registered office in Birmingham. The organisation's status is listed as "Active". Iaudit Consultants Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IAUDIT CONSULTANTS LIMITED
 
Legal Registered Office
28 GEORGE STREET
BIRMINGHAM
B12 9RG
Other companies in AL1
 
Filing Information
Company Number 08109728
Company ID Number 08109728
Date formed 2012-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/09/2023
Account next due 25/06/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 14:31:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAUDIT CONSULTANTS 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 IAUDIT CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS MILBURN
Director 2012-09-06
UNA RILEY
Director 2012-06-18
LEONARD ZEIDERMAN
Director 2012-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
STUART NAISBETT
Director 2015-09-18 2016-10-04
MICHAEL JAMES WILLIAM WHITE
Director 2015-09-18 2016-09-30
RUTH BEATRICE HENIG
Director 2013-01-14 2016-09-14
STUART NAISBETT
Director 2012-09-06 2013-01-24
BARBARA KAHAN
Director 2012-06-18 2012-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS MILBURN UNACOM LIMITED Director 2010-06-01 CURRENT 2008-09-19 Active - Proposal to Strike off
DOUGLAS MILBURN INTEGRITY FILM PRODUCTIONS LIMITED Director 1999-03-01 CURRENT 1999-03-01 Active
UNA RILEY SCRIPT ELF LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2015-08-04
UNA RILEY UNACOM LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active - Proposal to Strike off
UNA RILEY SECURITY CLINIC LIMITED Director 2008-04-21 CURRENT 2008-04-21 Dissolved 2015-04-14
UNA RILEY ARTS CAFE LIMITED Director 2004-03-31 CURRENT 2003-04-01 Dissolved 2015-04-14
UNA RILEY EURO ALARMS LIMITED Director 1998-02-12 CURRENT 1998-02-12 Active
LEONARD ZEIDERMAN TELEX NI LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active - Proposal to Strike off
LEONARD ZEIDERMAN VORTEX TRADING LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
LEONARD ZEIDERMAN TELEX LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
LEONARD ZEIDERMAN THE LEGAL SERVICES SHOP LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2013-09-03
LEONARD ZEIDERMAN CDBAFI Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2014-10-07
LEONARD ZEIDERMAN TELEX UK LIMITED Director 2005-08-23 CURRENT 2005-08-23 Active
LEONARD ZEIDERMAN OUTPOST LIMITED Director 1991-12-31 CURRENT 1987-01-16 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
2024-06-24MICRO ENTITY ACCOUNTS MADE UP TO 25/09/23
2023-06-17Compulsory strike-off action has been discontinued
2023-06-16MICRO ENTITY ACCOUNTS MADE UP TO 25/09/22
2023-06-14CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-05-09FIRST GAZETTE notice for compulsory strike-off
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 25/09/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-05-13DISS40Compulsory strike-off action has been discontinued
2022-05-10AP01DIRECTOR APPOINTED MR JANED ADUL KARIM
2022-05-03FIRST GAZETTE notice for compulsory strike-off
2022-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-17PSC07CESSATION OF SHANE ASHLEY GEORGE ELLIS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-20PSC02Notification of Isa Support Services Ltd as a person with significant control on 2020-09-30
2020-10-20AP01DIRECTOR APPOINTED MR IQTASHAM SUNNY ARAF
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM Cawley Priory South Pallant Chichester West Sussex PO19 1SY United Kingdom
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SHANE ASHLEY GEORGE ELLIS
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 25/09/20
2020-09-29AA01Previous accounting period shortened from 31/10/20 TO 25/09/20
2020-08-04AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR UNA RILEY
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR UNA RILEY
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR UNA RILEY
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILBURN
2018-12-24PSC07CESSATION OF UNA RILEY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE ASHLEY GEORGE ELLIS
2018-11-13AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13AP01DIRECTOR APPOINTED MS LAUREN ELIZABETH ROSE LENDRUM
2018-11-06AA01Previous accounting period extended from 30/06/18 TO 31/10/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNA RILEY
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WILLIAM WHITE
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART NAISBETT
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BEATRICE HENIG
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26AR0118/06/16 ANNUAL RETURN FULL LIST
2016-03-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02AP01DIRECTOR APPOINTED MR STUART NAISBETT
2015-12-02AP01DIRECTOR APPOINTED MR MICHAEL JAMES WILLIAM WHITE
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/15 FROM 28 Marlborough Road St Albans Hertfordshire AL1 3XQ
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0118/06/14 ANNUAL RETURN FULL LIST
2014-03-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0118/06/13 ANNUAL RETURN FULL LIST
2013-01-29AP01DIRECTOR APPOINTED BARONESS RUTH BEATRICE HENIG
2013-01-25SH0118/09/12 STATEMENT OF CAPITAL GBP 100
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART NAISBETT
2012-09-20AP01DIRECTOR APPOINTED MR LEONARD ZEIDERMAN
2012-09-19AP01DIRECTOR APPOINTED MR STUART NAISBETT
2012-09-19AP01DIRECTOR APPOINTED MR DOUGLAS MILBURN
2012-07-26AP01DIRECTOR APPOINTED MS UNA RILEY
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to IAUDIT CONSULTANTS 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 IAUDIT CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IAUDIT CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 22,152

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-09-25
Annual Accounts
2021-09-25

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 IAUDIT CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 6,573
Current Assets 2013-06-30 £ 15,591
Debtors 2013-06-30 £ 9,018
Tangible Fixed Assets 2013-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IAUDIT CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IAUDIT CONSULTANTS LIMITED
Trademarks
We have not found any records of IAUDIT CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAUDIT CONSULTANTS 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 (80100 - Private security activities) as IAUDIT CONSULTANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IAUDIT CONSULTANTS 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 IAUDIT CONSULTANTS 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 IAUDIT CONSULTANTS 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.