UKBizDB.co.uk

WAYMONT CONSULTING LIMITED

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

This company is commonly known as Waymont Consulting Limited. The company was founded 23 years ago and was given the registration number 04120121. The firm's registered office is in GUILDFORD. You can find them at 1st Floor, 20 Nugent Road, Guildford, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:WAYMONT CONSULTING LIMITED
Company Number:04120121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1st Floor, 20 Nugent Road, Guildford, England, GU2 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 20 Nugent Road, Guildford, England, GU2 7AF

Director12 July 2018Active
1st Floor, 20 Nugent Road, Guildford, England, GU2 7AF

Director22 December 2006Active
23 Madrid Road, Guildford, GU2 7NU

Secretary02 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 December 2000Active
1st Floor, 20 Nugent Road, Guildford, England, GU2 7AF

Director02 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 December 2000Active

People with Significant Control

Spinor Group Ltd
Notified on:18 June 2019
Status:Active
Country of residence:England
Address:1st Floor, 20 Nugent Road, Guildford, England, GU2 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Philip Morris
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:1st Floor, 20 Nugent Road, Guildford, England, GU2 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr David Keith Waymont
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:1st Floor, 20 Nugent Road, Guildford, England, GU2 7AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-08Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Capital

Capital allotment shares.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Incorporation

Memorandum articles.

Download
2018-08-22Resolution

Resolution.

Download
2018-08-08Capital

Capital alter shares subdivision.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-23Address

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

Download
2018-06-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.