Background WavePink WaveYellow Wave

BAKER MOULT CONSULTING LIMITED (02100667)

BAKER MOULT CONSULTING LIMITED (02100667) is an active UK company. incorporated on 17 February 1987. with registered office in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BAKER MOULT CONSULTING LIMITED has been registered for 39 years. Current directors include BAKER, Jennifer Dawn, MOULT, Daniel Barry, Dr, MOULT, Polly Alexandra Moffatt, Dr.

Company Number
02100667
Status
active
Type
ltd
Incorporated
17 February 1987
Age
39 years
Address
22 Roopers, Tunbridge Wells, TN3 0QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAKER, Jennifer Dawn, MOULT, Daniel Barry, Dr, MOULT, Polly Alexandra Moffatt, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER MOULT CONSULTING LIMITED

BAKER MOULT CONSULTING LIMITED is an active company incorporated on 17 February 1987 with the registered office located in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BAKER MOULT CONSULTING LIMITED was registered 39 years ago.(SIC: 70229)

Status

active

Active since 39 years ago

Company No

02100667

LTD Company

Age

39 Years

Incorporated 17 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BAKER CONSULTING LIMITED
From: 24 May 2007To: 21 June 2018
POSTAL STUDIES LIMITED
From: 17 February 1987To: 24 May 2007
Contact
Address

22 Roopers Speldhurst Tunbridge Wells, TN3 0QL,

Previous Addresses

15-19 Cavendish Place London W1G 0DD
From: 17 February 1987To: 24 October 2024
Timeline

8 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Director Joined
Jul 12
Director Joined
Jan 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAKER, Jennifer Dawn

Active
Roehampton Lane, LondonSW15 5LX
Secretary
Appointed N/A

BAKER, Jennifer Dawn

Active
Roehampton Lane, LondonSW15 5LX
Born December 1944
Director
Appointed N/A

MOULT, Daniel Barry, Dr

Active
Roopers, Tunbridge WellsTN3 0QL
Born August 1979
Director
Appointed 12 Apr 2015

MOULT, Polly Alexandra Moffatt, Dr

Active
Roopers, Tunbridge WellsTN3 0QL
Born April 1979
Director
Appointed 02 Jul 2012

BAKER, Robert John, Dr

Resigned
Roehampton Lane, LondonSW15 5LX
Born January 1944
Director
Appointed N/A
Resigned 03 Dec 2025

MOULT, Barry John

Resigned
Lambert Drive, SudburyCO10 0UT
Born January 1955
Director
Appointed 03 Mar 2018
Resigned 27 Dec 2019

MOULT, Lynn

Resigned
Lambert Drive, SudburyCO10 0UT
Born August 1954
Director
Appointed 03 Mar 2018
Resigned 27 Dec 2019

Persons with significant control

1

Dr Polly Alexandra Moffatt Moult

Active
Roopers, Tunbridge WellsTN3 0QL
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Change Person Director Company
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
3 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
19 June 1990
287Change of Registered Office
Legacy
20 March 1990
363363
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
19 September 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
19 February 1987
288288
Certificate Incorporation
17 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
17 February 1987
NEWINCIncorporation