Company NameDefinition Consulting Limited
DirectorsKathryn Bistacchi and Kirsty Forman
Company StatusActive
Company Number07529019
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Previous NameKSB Business Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Kathryn Bistacchi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accounts And Legal 81 King Street
Manchester
Greater Manchester
M2 4AH
Director NameMrs Kirsty Forman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Accounts And Legal 81 King Street
Manchester
Greater Manchester
M2 4AH

Location

Registered AddressC/O Accounts And Legal
81 King Street
Manchester
Greater Manchester
M2 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kathryn Bistacchi
100.00%
Ordinary

Financials

Year2014
Net Worth£3,214
Cash£6,685
Current Liabilities£8,303

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

21 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
11 January 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
5 December 2022Director's details changed for Mrs Kirsty Forman on 5 December 2022 (2 pages)
5 December 2022Director's details changed for Mrs Kathryn Bistacchi on 5 December 2022 (2 pages)
5 December 2022Registered office address changed from C/O Accounts and Legal 125 Deansgate Manchester M3 2BY England to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 5 December 2022 (1 page)
21 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
1 December 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
12 November 2021Registered office address changed from C/O Workplace Fourth Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU United Kingdom to C/O Accounts and Legal 125 Deansgate Manchester M3 2BY on 12 November 2021 (1 page)
1 September 2021Registered office address changed from Suite B, Ground Floor Jackson House Sibson Road Sale M33 7RR United Kingdom to C/O Workplace Fourth Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on 1 September 2021 (1 page)
17 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
24 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
9 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
18 October 2019Director's details changed for Mrs Kirsty Forman on 18 October 2019 (2 pages)
18 October 2019Change of details for Mrs Kirsty Forman as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL to Suite B, Ground Floor Jackson House Sibson Road Sale M33 7RR on 18 October 2019 (1 page)
18 October 2019Change of details for Mrs Kathryn Bistacchi as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Director's details changed for Mrs Kathryn Bistacchi on 18 October 2019 (2 pages)
14 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
28 February 2018Unaudited abridged accounts made up to 31 August 2016 (8 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
30 November 2017Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
30 November 2017Current accounting period shortened from 28 February 2017 to 31 August 2016 (1 page)
28 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
25 August 2016Appointment of Mrs Kirsty Forman as a director on 1 July 2016 (2 pages)
25 August 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 2
(3 pages)
25 August 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 2
(3 pages)
25 August 2016Appointment of Mrs Kirsty Forman as a director on 1 July 2016 (2 pages)
9 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-17
(3 pages)
21 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-17
(3 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
22 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
22 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
14 February 2011Incorporation (43 pages)
14 February 2011Incorporation (43 pages)