UKBizDB.co.uk

WAND CONSULTING LTD

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

This company is commonly known as Wand Consulting Ltd. The company was founded 12 years ago and was given the registration number 07908102. The firm's registered office is in READING. You can find them at Fairoak Cottage, Whitchurch Hill, Reading, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WAND CONSULTING LTD
Company Number:07908102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Fairoak Cottage, Whitchurch Hill, Reading, Berkshire, England, RG8 7PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairoak Cottage, Whitchurch Hill, Reading, England, RG8 7PG

Director01 September 2012Active
Fairoak Cottage, Whitchurch Hill, Reading, England, RG8 7PG

Director01 June 2017Active
Fairoak Cottage, Whitchurch Hill, Reading, England, RG8 7PG

Director03 January 2017Active
Fairoak Cottage, Whitchurch Hill, Reading, United Kingdom, RG8 7PG

Director12 January 2012Active
Fairoak Cottage, Whitchurch Hill, Reading, United Kingdom, RG8 7PG

Director12 January 2012Active
Fairoak Cottage, Whitchurch Hill, Reading, England, RG8 7PG

Director12 January 2012Active

People with Significant Control

Mrs Suzanne Whitehead
Notified on:18 November 2022
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Fairoak Cottage, Whitchurch Hill, Reading, England, RG8 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Stuart Dennison
Notified on:18 November 2022
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Fairoak Cottage, Whitchurch Hill, Reading, England, RG8 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Dominic Sunderland
Notified on:18 November 2022
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Fairoak Cottage, Whitchurch Hill, Reading, England, RG8 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Suzanne Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Fairoak Cottage, Whitchurch Hill, Reading, RG8 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Barons Nelson
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Fairoak Cottage, Whitchurch Hill, Reading, RG8 7PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Stuart Dennison
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:Fairoak Cottage, Whitchurch Hill, Reading, RG8 7PG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-02Capital

Capital allotment shares.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-09Capital

Capital return purchase own shares.

Download
2022-12-29Capital

Capital cancellation shares.

Download
2022-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Change person director company with change date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.