ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Approved Consultant Services Ltd

Approved Consultant Services Ltd is an active company incorporated on 26 September 2013 with the registered office located in London, Greater London. Approved Consultant Services Ltd was registered 12 years ago.
Status
Active
Active since 7 years ago
Company No
08707524
Private limited company
Age
12 years
Incorporated 26 September 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 September 2025 (1 month ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (11 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
England
Address changed on 1 Jan 2025 (9 months ago)
Previous address was Fora 16-19 Eastcastle Street London W1W 8DY England
Telephone
0800 3687683
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Surveyor • British • Lives in UK • Born in Apr 1962
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1964
Director • Managing Director • British • Lives in England • Born in Nov 1988
Mr James Oliver Calland
PSC • British • Lives in England • Born in Nov 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ews1 Surveyors Limited
James Oliver Calland is a mutual person.
Active
Apres Wine Ltd
James Oliver Calland is a mutual person.
Active
ACS Commercial Risk Engineering Ltd
James Oliver Calland is a mutual person.
Active
Fire & Facade Engineering Ltd
James Oliver Calland is a mutual person.
Active
Journey2 Ltd
James Oliver Calland is a mutual person.
Active
Sandbanks Padel Ltd
James Oliver Calland is a mutual person.
Active
Fortis And Charter Ltd
James Oliver Calland is a mutual person.
Active
Ais Surveyors Ltd
Paul John Timmins is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£245.55K
Increased by £32.43K (+15%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 6 (+22%)
Total Assets
£6.09M
Increased by £571.55K (+10%)
Total Liabilities
-£2.62M
Increased by £260.55K (+11%)
Net Assets
£3.47M
Increased by £310.99K (+10%)
Debt Ratio (%)
43%
Increased by 0.26% (+1%)
Latest Activity
Confirmation Submitted
20 Days Ago on 3 Oct 2025
Full Accounts Submitted
27 Days Ago on 26 Sep 2025
Paul John Timmins (PSC) Resigned
4 Months Ago on 29 May 2025
Paul John Timmins Resigned
4 Months Ago on 29 May 2025
Mr James Oliver Calland (PSC) Details Changed
8 Months Ago on 9 Feb 2025
Stephen Jeffrey Remo (PSC) Details Changed
8 Months Ago on 9 Feb 2025
Mr Paul John Timmins (PSC) Details Changed
8 Months Ago on 9 Feb 2025
Registered Address Changed
9 Months Ago on 1 Jan 2025
Stephen Jeffrey Remo (PSC) Resigned
12 Months Ago on 28 Oct 2024
Stephen Jeffrey Remo Resigned
12 Months Ago on 28 Oct 2024
Get Credit Report
Discover Approved Consultant Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 September 2025 with no updates
Submitted on 3 Oct 2025
Cessation of Stephen Jeffrey Remo as a person with significant control on 28 October 2024
Submitted on 3 Oct 2025
Cessation of Paul John Timmins as a person with significant control on 29 May 2025
Submitted on 3 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 26 Sep 2025
Termination of appointment of Paul John Timmins as a director on 29 May 2025
Submitted on 5 Jun 2025
Change of details for Mr James Oliver Calland as a person with significant control on 9 February 2025
Submitted on 8 May 2025
Change of details for Mr Paul John Timmins as a person with significant control on 9 February 2025
Submitted on 7 May 2025
Change of details for Stephen Jeffrey Remo as a person with significant control on 9 February 2025
Submitted on 7 May 2025
Registered office address changed from Fora 16-19 Eastcastle Street London W1W 8DY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 January 2025
Submitted on 1 Jan 2025
Termination of appointment of Stephen Jeffrey Remo as a director on 28 October 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year