UKBizDB.co.uk

THE WHITE ROOM CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The White Room Consultancy Limited. The company was founded 16 years ago and was given the registration number 06406636. The firm's registered office is in MANCHESTER. You can find them at 8 Albemarle Avenue, , Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE WHITE ROOM CONSULTANCY LIMITED
Company Number:06406636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:8 Albemarle Avenue, Manchester, M20 1HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Albemarle Avenue, Manchester, M20 1HX

Secretary24 April 2015Active
8 Albemarle Avenue, Manchester, M20 1HX

Director23 October 2007Active
8, Albemarle Avenue, Manchester, M20 1HX

Director09 April 2015Active
8 Albemarle Avenue, Manchester, M20 1HX

Secretary23 October 2007Active
8, Albemarle Avenue, Manchester, England, M20 1HX

Director30 April 2014Active
8, Albemarle Avenue, Manchester, England, M20 1HX

Director30 April 2014Active
Troed Y Bryn, Corwen, Wales, LL21 0HN

Director03 August 2011Active
8, Albemarle Avenue, Manchester, England, M20 1HX

Director30 April 2014Active
12, Nursery Road, Stockport, England, SK4 2NE

Director29 January 2018Active

People with Significant Control

Mrs Lucy Victoria Lovatt
Notified on:20 October 2017
Status:Active
Date of birth:September 1974
Nationality:British
Address:8, Albemarle Avenue, Manchester, M20 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Graham Lovatt
Notified on:09 October 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:8, Albemarle Avenue, Manchester, M20 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Change account reference date company current extended.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Change of constitution

Statement of companys objects.

Download
2020-03-15Accounts

Accounts with accounts type micro entity.

Download
2019-10-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Incorporation

Memorandum articles.

Download
2018-03-07Resolution

Resolution.

Download
2018-03-07Change of constitution

Statement of companys objects.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type micro entity.

Download
2016-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.