Witham Consultancy Limited

General information

Name:

Witham Consultancy Ltd

Office Address:

C/o Clark Business Recovery Limited 26 York Place LS1 2EY Leeds

Number: 05519663

Incorporation date: 2005-07-27

Dissolution date: 2022-09-30

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05519663 nineteen years ago, Witham Consultancy Limited had been a private limited company until 2022-09-30 - the date it was officially closed. The latest mailing address was C/o Clark Business Recovery Limited, 26 York Place Leeds.

As for this company, the majority of director's duties have so far been fulfilled by Nicola M. and Patrick M.. Within the group of these two managers, Patrick M. had been with the company for the longest period of time, having been a member of company's Management Board for seventeen years.

Executives who had significant control over the firm were: Nicola M. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Patrick M. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicola M.

Role: Secretary

Appointed: 06 August 2008

Latest update: 15 March 2024

Nicola M.

Role: Director

Appointed: 11 May 2007

Latest update: 15 March 2024

Patrick M.

Role: Director

Appointed: 27 July 2005

Latest update: 15 March 2024

People with significant control

Nicola M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Patrick M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 10 August 2021
Confirmation statement last made up date 27 July 2020
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 18 April 2013
Annual Accounts 27 March 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 27 March 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 11 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 March 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 5 April 2017
Annual Accounts 9 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 9 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
New registered office address C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY. Change occurred on March 17, 2021. Company's previous address: Hesley Cottage 42 Retford Road Blyth, Worksop Notts S81 8ER. (AD01)
filed on: 17th, March 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Closest Companies - by postcode