ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Consultants For Good Cic

Consultants For Good Cic is an active company incorporated on 31 May 2021 with the registered office located in London, Greater London. Consultants For Good Cic was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13429492
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated 31 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 April 2025 (8 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 2 months remaining)
Address
Accountax House
420a Streatham High Road
London
SW16 3SN
England
Address changed on 7 Jan 2025 (11 months ago)
Previous address was Brayford House 5 Brayford Square London E1 0SG England
Telephone
01823 475123
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Oct 1980
Director • Management Consultant • British • Lives in England • Born in Oct 1955
Director • Project Management & Consultancy • British • Lives in UK • Born in Jun 1974
Director • Freelance Consultant • British • Lives in UK • Born in Dec 1972
Director • Consultant • British • Lives in England • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Incabase Limited
Uday Jayantilal Thakkar is a mutual person.
Active
Red Ochre Enterprises Limited
Uday Jayantilal Thakkar is a mutual person.
Active
Gordon Levy Limited
Uday Jayantilal Thakkar is a mutual person.
Active
Red Ochre Limited
Uday Jayantilal Thakkar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£11.84K
Decreased by £1.48K (-11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.84K
Decreased by £1.48K (-11%)
Total Liabilities
-£109
Decreased by £1.94K (-95%)
Net Assets
£11.73K
Increased by £463 (+4%)
Debt Ratio (%)
1%
Decreased by 14.46% (-94%)
Latest Activity
David John Wallis Resigned
27 Days Ago on 10 Nov 2025
Micro Accounts Submitted
1 Month Ago on 6 Nov 2025
Confirmation Submitted
6 Months Ago on 28 May 2025
Leah Waters Resigned
9 Months Ago on 28 Feb 2025
Micro Accounts Submitted
9 Months Ago on 11 Feb 2025
Gwenaelle Marylene Joubert Beaumont Resigned
10 Months Ago on 14 Jan 2025
Notification of PSC Statement
11 Months Ago on 9 Jan 2025
Abiola Aiyegbayo Appointed
11 Months Ago on 30 Dec 2024
Marcus Joseph Ward (PSC) Resigned
4 Years Ago on 14 Sep 2021
Karen Jane Morton (PSC) Resigned
4 Years Ago on 14 Sep 2021
Get Credit Report
Discover Consultants For Good Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of David John Wallis as a director on 10 November 2025
Submitted on 19 Nov 2025
Micro company accounts made up to 31 May 2025
Submitted on 6 Nov 2025
Confirmation statement made on 9 April 2025 with no updates
Submitted on 28 May 2025
Termination of appointment of Leah Waters as a director on 28 February 2025
Submitted on 11 Mar 2025
Termination of appointment of Gwenaelle Marylene Joubert Beaumont as a director on 14 January 2025
Submitted on 12 Feb 2025
Micro company accounts made up to 31 May 2024
Submitted on 11 Feb 2025
Appointment of Abiola Aiyegbayo as a director on 30 December 2024
Submitted on 15 Jan 2025
Cessation of Karen Jane Morton as a person with significant control on 14 September 2021
Submitted on 9 Jan 2025
Notification of a person with significant control statement
Submitted on 9 Jan 2025
Cessation of Marcus Joseph Ward as a person with significant control on 14 September 2021
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year