Company Information for WDP CONSULTING (UK) LIMITED
6 Tunbridge Close, Chew Magna, Bristol, BS40 8SU,
|
Company Registration Number
05854776
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WDP CONSULTING (UK) LIMITED | |
Legal Registered Office | |
6 Tunbridge Close Chew Magna Bristol BS40 8SU Other companies in BS40 | |
Company Number | 05854776 | |
---|---|---|
Company ID Number | 05854776 | |
Date formed | 2006-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-21 10:16:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAKIN ROSE COMPANY SECRETARIES LIMITED |
||
JOHN ALBERT DUTTON |
||
ANDREW JOHN LEEDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN COLE |
Director | ||
ANDREW JOHN LEEDER |
Company Secretary | ||
STEPHEN HALLIDAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FABPULOUS LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2014-05-01 | Active | |
ABELL CONSULTING LTD | Company Secretary | 2014-07-22 | CURRENT | 2014-07-22 | Liquidation | |
NIKKI PORTER CONSULTING LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-05-20 | Active | |
CWE VESTAS LIMITED | Company Secretary | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
TWIN PIXEL LTD | Company Secretary | 2013-03-21 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
DAWN ENERGY WINDFARM HOLDINGS LIMITED | Company Secretary | 2012-09-10 | CURRENT | 2012-09-10 | Active | |
LOCOMOTIVE CAPITAL LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-12-14 | Active - Proposal to Strike off | |
TREEHOUSE IDEAS LTD | Company Secretary | 2011-04-12 | CURRENT | 2011-04-12 | Liquidation | |
ATOMJET LIMITED | Company Secretary | 2010-04-28 | CURRENT | 2010-04-28 | Active | |
FLEXIBILITY.CO.UK LTD | Company Secretary | 2009-02-12 | CURRENT | 2008-10-14 | Active | |
CRAIG WARNER LIMITED | Company Secretary | 2008-11-20 | CURRENT | 2005-05-26 | Active - Proposal to Strike off | |
THE PAPERLESS SCHOOL LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2002-02-22 | Dissolved 2017-08-22 | |
THE CHALKFACE PROJECT LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1996-10-04 | Active | |
CAMROW LTD | Company Secretary | 2006-07-14 | CURRENT | 2002-04-24 | Active | |
CAROLINE HARDY LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2003-08-27 | Active | |
MCCLEAVE & CO LIMITED | Company Secretary | 2006-04-26 | CURRENT | 2003-03-25 | Dissolved 2014-10-21 | |
IDENTIFONT LIMITED | Company Secretary | 2005-07-29 | CURRENT | 2003-01-15 | Dissolved 2015-07-21 | |
FONTIFIER LIMITED | Company Secretary | 2005-07-29 | CURRENT | 2004-02-04 | Dissolved 2015-07-21 | |
HUMAN-COMPUTER INTERFACE LIMITED | Company Secretary | 2005-07-29 | CURRENT | 1986-03-20 | Active | |
BDS ARCHITECTS LTD | Company Secretary | 2004-11-01 | CURRENT | 1987-01-30 | Active | |
DESTANIEPR LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2003-07-09 | Active | |
CAMBRIDGE ICT LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2001-04-19 | Active | |
CHICHESTER HOUSE MANAGEMENT (CAMBRIDGE) LIMITED | Company Secretary | 2004-06-17 | CURRENT | 1993-07-02 | Active | |
CAXTON HOUSE (CAMBOURNE) MANAGEMENT COMPANY LIMITED | Director | 2015-07-29 | CURRENT | 2005-10-17 | Active | |
CONSULTING TOOLS LIMITED | Director | 2013-06-03 | CURRENT | 2013-06-03 | Active - Proposal to Strike off | |
BROMLEY WHARF LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Active | |
CAMBRIDGE CENTRE FOR THE STUDY OF EDUCATIONAL DUAL EXCEPTIONALITY | Director | 2008-12-30 | CURRENT | 2008-12-30 | Active | |
DIGITAL INTEGRATION TECHNOLOGY LIMITED | Director | 2008-07-30 | CURRENT | 2004-06-10 | Dissolved 2018-05-22 | |
TRACER MEASUREMENT SYSTEMS LIMITED | Director | 2003-06-01 | CURRENT | 2002-01-17 | Active - Proposal to Strike off | |
SYNERMETRIC GROUP LIMITED | Director | 2003-01-13 | CURRENT | 2003-01-13 | Active | |
SYNERMETRIC CONSULTING LIMITED | Director | 1998-04-30 | CURRENT | 1998-04-23 | Active | |
SYNERMETRIC LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active | |
SYNERMETRIC CONSULTING LIMITED | Director | 2005-10-01 | CURRENT | 1998-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA01 | Previous accounting period extended from 30/06/21 TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 31/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/05/09; full list of members | |
288b | Appointment terminated director adrian cole | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/05/08; full list of members | |
288c | Director's change of particulars / andrew leeder / 31/05/2008 | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WDP CONSULTING (UK) LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WDP CONSULTING (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |