Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Somer Consulting Limited
Somer Consulting Limited is a dissolved company incorporated on 29 June 2015 with the registered office located in Exeter, Devon. Somer Consulting Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 November 2017
(7 years ago)
Was
2 years 4 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
09661217
Private limited company
Age
10 years
Incorporated
29 June 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Somer Consulting Limited
Contact
Address
25 Bunker Square
Exeter
Devon
EX2 7SH
England
Same address for the past
9 years
Companies in EX2 7SH
Telephone
07444 135319
Email
Unreported
Website
Somerconsulting.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Helen Jane Chalk
Director • Finance Director • British • Lives in UK • Born in Jul 1976
Andre Dean Roy
Director • Managing Director • British • Lives in UK • Born in Feb 1969
Mr Andre Dean Roy
PSC • British • Lives in England • Born in Feb 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Newcourt Consulting Limited
Helen Jane Chalk and Andre Dean Roy are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.67K
Increased by £11.67K (+583500%)
Total Liabilities
-£7.45K
Increased by £7.45K (%)
Net Assets
£4.22K
Increased by £4.22K (+210800%)
Debt Ratio (%)
64%
Increased by 63.86% (%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 7 Nov 2017
Voluntary Gazette Notice
8 Years Ago on 22 Aug 2017
Application To Strike Off
8 Years Ago on 9 Aug 2017
Micro Accounts Submitted
8 Years Ago on 19 Jun 2017
Small Accounts Submitted
8 Years Ago on 31 Oct 2016
Accounting Period Shortened
8 Years Ago on 10 Oct 2016
Confirmation Submitted
9 Years Ago on 1 Jul 2016
Registered Address Changed
9 Years Ago on 28 Jun 2016
Registered Address Changed
9 Years Ago on 28 Jun 2016
Mrs Helen Jane Chalk Details Changed
9 Years Ago on 18 Dec 2015
Get Alerts
Get Credit Report
Discover Somer Consulting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Nov 2017
First Gazette notice for voluntary strike-off
Submitted on 22 Aug 2017
Application to strike the company off the register
Submitted on 9 Aug 2017
Micro company accounts made up to 31 March 2017
Submitted on 19 Jun 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 31 Oct 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
Submitted on 10 Oct 2016
Confirmation statement made on 1 July 2016 with updates
Submitted on 1 Jul 2016
Registered office address changed from 25 Bunker Square Exeter Devon EX2 7SH England to 25 Bunker Square Exeter Devon EX2 7SH on 28 June 2016
Submitted on 28 Jun 2016
Registered office address changed from 25 Bunker Square Exeter EX2 7SH to 25 Bunker Square Exeter Devon EX2 7SH on 28 June 2016
Submitted on 28 Jun 2016
Director's details changed for Mr Andre Dean Roy on 18 December 2015
Submitted on 27 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs