Ondemandsolutions Consultancy Ltd

General information

Name:

Ondemandsolutions Consultancy Limited

Office Address:

25 Harvington Crescent Hanslope MK19 7FS Milton Keynes

Number: 07069197

Incorporation date: 2009-11-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Website

www.yumpet.com

Description

Data updated on:

Ondemandsolutions Consultancy Ltd has been prospering on the market for 15 years. Started with Registered No. 07069197 in the year 2009, the firm is located at 25 Harvington Crescent, Milton Keynes MK19 7FS. seven years from now the company changed its name from Yumpet to Ondemandsolutions Consultancy Ltd. This firm's Standard Industrial Classification Code is 62020 meaning Information technology consultancy activities. Ondemandsolutions Consultancy Limited reported its account information for the financial year up to 2022-08-31. Its most recent confirmation statement was released on 2022-11-17.

In order to satisfy their client base, this particular limited company is constantly led by a number of two directors who are Nicola P. and Mark P.. Their constant collaboration has been of pivotal importance to the limited company since 2017.

  • Previous company's names
  • Ondemandsolutions Consultancy Ltd 2017-11-09
  • Yumpet Ltd 2009-11-06

Financial data based on annual reports

Company staff

Nicola P.

Role: Director

Appointed: 09 November 2017

Latest update: 18 January 2024

Mark P.

Role: Director

Appointed: 06 November 2009

Latest update: 18 January 2024

People with significant control

The companies with significant control over this firm are: Project Partners Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 167-169 Great Portland Street, W1W 5PF and was registered as a PSC under the reg no 5695017.

Project Partners Ltd
Address: 5th Floor 167-169 Great Portland Street, London, W1W 5PF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5695017
Notified on 15 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Evolvient Capital Limited
Address: 30-40 Eastcheap, London, EC3M 1HD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05563206
Notified on 9 September 2020
Ceased on 15 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark P.
Notified on 6 April 2016
Ceased on 9 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola P.
Notified on 6 April 2016
Ceased on 9 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 20 April 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 20 April 2013
Annual Accounts 03 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 03 July 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 August 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Directors's name changed on Mon, 4th Apr 2022 (CH02)
filed on: 10th, July 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

HQ address,
2015

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

HQ address,
2016

Address:

50 Watergate Street

Post code:

CH1 2LA

City / Town:

Chester

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age