ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Anthesis Consulting (UK) Limited

Anthesis Consulting (UK) Limited is an active company incorporated on 1 March 2013 with the registered office located in London, Greater London. Anthesis Consulting (UK) Limited was registered 12 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
08426254
Private limited company
Age
12 years
Incorporated 1 March 2013
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Floor 1 26 - 29 St. Cross Street
London
England
EC1N 8UH
England
Address changed on 10 Jun 2024 (1 year 2 months ago)
Previous address was Floor 1 26 - 29 st. Cross Street London England EC1N 8UH England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • Irish • Lives in Ireland • Born in Aug 1975
Director • Environmental Consultant • British • Lives in UK • Born in Aug 1967
Director • Environmental Professional • British • Lives in England • Born in Apr 1966
Anthesis Consulting Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anthesis (UK) Limited
Stuart James McLachlan and Ian Michael Forrester are mutual people.
Active
Caleb Management Services Limited
Ian Michael Forrester and Stuart James McLachlan are mutual people.
Active
LRS Consultancy Limited
Ian Michael Forrester and Stuart James McLachlan are mutual people.
Active
Media4change (UK) Limited
Ian Michael Forrester and Stuart James McLachlan are mutual people.
Active
LRS Environmental Limited
Ian Michael Forrester and Stuart James McLachlan are mutual people.
Active
The Good Brand Works Limited
Stuart James McLachlan is a mutual person.
Active
Given Agency Limited
Stuart James McLachlan is a mutual person.
Active
Anthesis Consulting Group Limited
Stuart James McLachlan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£36.62K
Decreased by £200.77K (-85%)
Turnover
£1.9M
Increased by £347.58K (+22%)
Employees
14
Increased by 2 (+17%)
Total Assets
£2.17M
Decreased by £166.67K (-7%)
Total Liabilities
-£2.65M
Decreased by £222.3K (-8%)
Net Assets
-£479.46K
Increased by £55.63K (-10%)
Debt Ratio (%)
122%
Decreased by 0.8% (-1%)
Latest Activity
Compulsory Strike-Off Discontinued
3 Months Ago on 21 May 2025
Confirmation Submitted
3 Months Ago on 20 May 2025
Compulsory Gazette Notice
3 Months Ago on 20 May 2025
Small Accounts Submitted
9 Months Ago on 6 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 10 May 2024
Hanna Ruth Friedlander Resigned
1 Year 5 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 Mar 2024
Small Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Charge Satisfied
2 Years Ago on 1 Sep 2023
Get Credit Report
Discover Anthesis Consulting (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 21 May 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 20 May 2025
First Gazette notice for compulsory strike-off
Submitted on 20 May 2025
Accounts for a small company made up to 31 December 2023
Submitted on 6 Dec 2024
Registered office address changed from Floor 1 26 - 29 st. Cross Street London England EC1N 8UH England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 10 June 2024
Submitted on 10 Jun 2024
Registered office address changed from Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 10 May 2024
Submitted on 10 May 2024
Termination of appointment of Hanna Ruth Friedlander as a secretary on 13 March 2024
Submitted on 10 May 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 2 Mar 2024
Accounts for a small company made up to 31 December 2022
Submitted on 3 Jan 2024
Satisfaction of charge 084262540001 in full
Submitted on 1 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year