Background WavePink WaveYellow Wave

WENN TOWNSEND CONSULTANTS LIMITED (01944473)

WENN TOWNSEND CONSULTANTS LIMITED (01944473) is an active UK company. incorporated on 4 September 1985. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WENN TOWNSEND CONSULTANTS LIMITED has been registered for 40 years. Current directors include BAHL, Ajay Kumar, BAKER, Lee James, BATES, Stuart John and 3 others.

Company Number
01944473
Status
active
Type
ltd
Incorporated
4 September 1985
Age
40 years
Address
30 St. Giles, Oxford, OX1 3LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAHL, Ajay Kumar, BAKER, Lee James, BATES, Stuart John, HAINES, Anthony Edward, PALMER, Lee Jonathan, RODZYNSKI, Andrew Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENN TOWNSEND CONSULTANTS LIMITED

WENN TOWNSEND CONSULTANTS LIMITED is an active company incorporated on 4 September 1985 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WENN TOWNSEND CONSULTANTS LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01944473

LTD Company

Age

40 Years

Incorporated 4 September 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

WENN TOWNSEND MANAGEMENT CONSULTANTS LIMITED
From: 4 September 1985To: 10 November 1997
Contact
Address

30 St. Giles Oxford, OX1 3LE,

Previous Addresses

5 Gosditch Street Cirencester Gloucestershire GL7 2AG
From: 16 August 2010To: 29 July 2016
30 St Giles Oxford OX1 3LE
From: 4 September 1985To: 16 August 2010
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 16
Director Left
Apr 18
Share Buyback
May 18
Director Left
Mar 19
Share Buyback
May 19
Director Left
Jan 20
Share Buyback
Jan 20
Director Left
Nov 20
Share Buyback
Nov 20
Director Left
May 22
Share Buyback
May 22
Director Left
May 23
Director Joined
May 23
Director Left
May 24
Share Buyback
Jun 24
6
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RODZYNSKI, Andrew Christopher

Active
St. Giles, OxfordOX1 3LE
Secretary
Appointed 01 May 2023

BAHL, Ajay Kumar

Active
St. Giles, OxfordOX1 3LE
Born January 1968
Director
Appointed 31 May 2005

BAKER, Lee James

Active
St. Giles, OxfordOX1 3LE
Born May 1983
Director
Appointed 06 Jun 2016

BATES, Stuart John

Active
Broad Street, AbingdonOX14 3LH
Born August 1970
Director
Appointed 16 Mar 2005

HAINES, Anthony Edward

Active
St. Giles, OxfordOX1 3LE
Born February 1966
Director
Appointed 01 May 2000

PALMER, Lee Jonathan

Active
St. Giles, OxfordOX1 3LE
Born November 1973
Director
Appointed 01 Nov 2008

RODZYNSKI, Andrew Christopher

Active
St. Giles, OxfordOX1 3LE
Born March 1983
Director
Appointed 01 May 2023

BAHL, Ajay Kumar

Resigned
47 York Road, OxfordOX3 8NR
Secretary
Appointed 31 May 2005
Resigned 01 Jan 2010

BAKER, Lee

Resigned
St. Giles, OxfordOX1 3LE
Secretary
Appointed 06 Jun 2016
Resigned 18 Jul 2017

BATES, Stuart John

Resigned
131 Whitecross, AbingdonOX13 6BP
Secretary
Appointed 16 Mar 2005
Resigned 31 May 2005

COLE, Graham Laurence

Resigned
30 St Giles, OxfordOX1 3LE
Secretary
Appointed 19 Jan 2001
Resigned 16 Jan 2004

GOULD, John Vincent

Resigned
30 St Giles, OxfordOX1 3LE
Secretary
Appointed N/A
Resigned 31 Oct 1994

HAINES, Anthony Edward

Resigned
30 Common Road, Witney0X29 6RA
Secretary
Appointed 01 May 2000
Resigned 01 Jan 2001

HERBERT, Ruth

Resigned
Gosditch Street, CirencesterGL7 2AG
Secretary
Appointed 18 Jul 2017
Resigned 30 Apr 2023

HERBERT, Ruth Lodwick

Resigned
Gosditch Street, CirencesterGL7 2AG
Secretary
Appointed 01 Jan 2010
Resigned 06 Jun 2016

LAYZELL, Jacqueline Ann

Resigned
85b Oxford Road, AbingdonOX14 2AB
Secretary
Appointed 16 Aug 2004
Resigned 16 Mar 2005

SHELLEY, Stephen Michael

Resigned
165 Alexander Drive, CirencesterGL7 1UQ
Secretary
Appointed 01 May 1998
Resigned 01 Oct 2001

SHELLEY, Stephen Michael

Resigned
Gosditch House, CirencesterGL7 2AG
Secretary
Appointed 31 Oct 1994
Resigned 30 Sept 1995

SIMPSON, Robert Mark

Resigned
35 Ticknell Piece Road, Chipping NortonOX7 3TN
Secretary
Appointed 30 Sept 1995
Resigned 30 Apr 1998

BENTON, Leslie David

Resigned
30 St Giles, OxfordOX1 3LE
Born November 1947
Director
Appointed N/A
Resigned 31 Jan 2010

COLE, Graham Laurence

Resigned
St. Giles, OxfordOX1 3LE
Born December 1964
Director
Appointed 21 Jan 2001
Resigned 30 Apr 2022

COLE, Graham Laurence

Resigned
30 St Giles, OxfordOX1 3LE
Born December 1964
Director
Appointed 19 Jan 2001
Resigned 16 Aug 2004

GOULD, John Vincent

Resigned
30 St Giles, OxfordOX1 3LE
Born October 1954
Director
Appointed N/A
Resigned 31 Dec 2019

GRAY, Ian Peter William

Resigned
30 St Giles, OxfordOX1 3LE
Born July 1935
Director
Appointed N/A
Resigned 31 Dec 2000

HERBERT, Ruth Lodwick

Resigned
Gosditch Street, CirencesterGL7 2AG
Born November 1967
Director
Appointed 01 Jan 2010
Resigned 30 Apr 2023

LAYZELL, Jacqueline Ann

Resigned
Broad Street, AbingdonOX14 3LH
Born July 1963
Director
Appointed 16 Aug 2004
Resigned 12 Mar 2019

MIDDLETON, Keith

Resigned
30 St Giles, OxfordOX1 3LE
Born February 1953
Director
Appointed N/A
Resigned 30 Apr 2018

MORRIS, Geoffrey Robert

Resigned
Harewelle, AbingdonOX14 2HL
Born December 1946
Director
Appointed N/A
Resigned 01 Jan 2002

PAINE, Geoffrey Alan

Resigned
30 St Giles, OxfordOX1 3LE
Born September 1933
Director
Appointed N/A
Resigned 30 Apr 1997

PLUCK, Deborah Janet

Resigned
30 St Giles, OxfordOX1 3LE
Born May 1958
Director
Appointed N/A
Resigned 30 Apr 2024

SHELLEY, Stephen Michael

Resigned
Gosditch Street, CirencesterGL7 2AG
Born May 1958
Director
Appointed 01 Oct 2001
Resigned 31 Oct 2020

SHELLEY, Stephen Michael

Resigned
Gosditch House, CirencesterGL7 2AG
Born May 1958
Director
Appointed 17 Jun 1994
Resigned 01 May 2000

SIMPSON, Robert Mark

Resigned
35 Ticknell Piece Road, Chipping NortonOX7 3TN
Born January 1962
Director
Appointed 30 Sept 1995
Resigned 30 Apr 1998

WILLIS, Alan Raymond

Resigned
Gosditch House, CirencesterGL7 3AG
Director
Appointed N/A
Resigned 17 Dec 1993

WREFORD-BROWN, Graeme Carless

Resigned
Gosditch House, CirencesterGL7 2AG
Born August 1949
Director
Appointed N/A
Resigned 29 Sept 2005
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
24 June 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
16 November 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 January 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
3 May 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
11 May 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
26 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
26 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
5 November 1994
288288
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
9 September 1994
288288
Legacy
13 January 1994
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
18 October 1992
363b363b
Auditors Resignation Company
21 August 1992
AUDAUD
Legacy
23 June 1992
288288
Legacy
20 February 1992
288288
Legacy
14 October 1991
363b363b
Accounts With Accounts Type Small
30 August 1991
AAAnnual Accounts
Legacy
12 July 1991
288288
Legacy
14 January 1991
288288
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
24 August 1989
363363
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
23 May 1989
288288
Accounts With Accounts Type Small
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
8 October 1987
363363
Accounts With Accounts Type Small
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Legacy
9 June 1986
363363