Winterberry Fox Consulting Ltd.

General information

Name:

Winterberry Fox Consulting Limited.

Office Address:

Chiltern Chambers 37 St. Peters Avenue Caversham RG4 7DH Reading

Number: 06041763

Incorporation date: 2007-01-04

Dissolution date: 2020-10-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was registered in Reading with reg. no. 06041763. The company was registered in 2007. The main office of this firm was situated at Chiltern Chambers 37 St. Peters Avenue Caversham. The postal code is RG4 7DH. The company was formally closed on Tuesday 27th October 2020, meaning it had been in business for 13 years. Its name transformation from Direct2mobile to Winterberry Fox Consulting Ltd. came on Thursday 23rd April 2009.

This business had one managing director: Anne E. who was overseeing it from Thursday 4th January 2007 to dissolution date on Tuesday 27th October 2020.

Anne E. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Winterberry Fox Consulting Ltd. 2009-04-23
  • Direct2mobile Limited 2007-01-04

Financial data based on annual reports

Company staff

Anne E.

Role: Secretary

Appointed: 04 January 2007

Latest update: 5 September 2023

Anne E.

Role: Director

Appointed: 04 January 2007

Latest update: 5 September 2023

People with significant control

Anne E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 15 February 2020
Confirmation statement last made up date 01 February 2019
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Similar companies nearby

Closest companies