Company NamePomegranate Consulting Limited
DirectorAnsar Mahmood
Company StatusActive
Company Number08105664
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Ansar Mahmood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitewww.pomegranateconsulting.co.uk
Email address[email protected]
Telephone0161 9740735
Telephone regionManchester

Location

Registered AddressC/O Pomegranate, 3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£21,894
Cash£49,399
Current Liabilities£37,474

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

31 January 2024Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 31 January 2024 (1 page)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 July 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
13 April 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 October 2017Registered office address changed from The Lexicon 10-12 Mount Street Manchester M2 5NT to 6th Floor 49 Peter Street Manchester M2 3NG on 27 October 2017 (1 page)
27 October 2017Registered office address changed from The Lexicon 10-12 Mount Street Manchester M2 5NT to 6th Floor 49 Peter Street Manchester M2 3NG on 27 October 2017 (1 page)
22 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
22 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
20 July 2017Notification of Ansar Mahmood as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
20 July 2017Notification of Ansar Mahmood as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
16 June 2015Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon 2nd Floor Mount Street Manchester M2 5NT United Kingdom to The Lexicon 10-12 Mount Street Manchester M2 5NT on 16 June 2015 (1 page)
16 June 2015Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon 2nd Floor Mount Street Manchester M2 5NT United Kingdom to The Lexicon 10-12 Mount Street Manchester M2 5NT on 16 June 2015 (1 page)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
13 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2015Registered office address changed from Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015 (1 page)
16 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
16 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 May 2013Statement of capital following an allotment of shares on 15 June 2012
  • GBP 1,000
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 15 June 2012
  • GBP 1,000
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,000
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,000
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 1,000
(4 pages)
25 March 2013Sub-division of shares on 14 June 2012 (5 pages)
25 March 2013Sub-division of shares on 14 June 2012 (5 pages)
19 March 2013Director's details changed for Mr Ansar Mahmood on 1 February 2013 (2 pages)
19 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
19 March 2013Director's details changed for Mr Ansar Mahmood on 1 February 2013 (2 pages)
19 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
19 March 2013Director's details changed for Mr Ansar Mahmood on 1 February 2013 (2 pages)
18 January 2013Registered office address changed from B1 Business Center Suite 206, Davyfield Road Blackburn. BB1 2QY England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from B1 Business Center Suite 206, Davyfield Road Blackburn. BB1 2QY England on 18 January 2013 (1 page)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2012Incorporation (22 pages)
14 June 2012Incorporation (22 pages)