Background WavePink WaveYellow Wave

IAN WILLIAMS MANAGEMENT CONSULTANTS LTD. (02845201)

IAN WILLIAMS MANAGEMENT CONSULTANTS LTD. (02845201) is an active UK company. incorporated on 16 August 1993. with registered office in N E Lincs. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IAN WILLIAMS MANAGEMENT CONSULTANTS LTD. has been registered for 32 years. Current directors include WILLIAMS, Ian Stuart Anwyl Wynn.

Company Number
02845201
Status
active
Type
ltd
Incorporated
16 August 1993
Age
32 years
Address
27 Osborne Street, N E Lincs, DN31 1NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WILLIAMS, Ian Stuart Anwyl Wynn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAN WILLIAMS MANAGEMENT CONSULTANTS LTD.

IAN WILLIAMS MANAGEMENT CONSULTANTS LTD. is an active company incorporated on 16 August 1993 with the registered office located in N E Lincs. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IAN WILLIAMS MANAGEMENT CONSULTANTS LTD. was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02845201

LTD Company

Age

32 Years

Incorporated 16 August 1993

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 26 November 2025 (5 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

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

27 Osborne Street Grimsby N E Lincs, DN31 1NU,

Timeline

5 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Aug 93
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Cleared
Sept 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAGEN, Rebecca

Active
27 Osborne Street, N E LincsDN31 1NU
Secretary
Appointed 01 Apr 1998

WILLIAMS, Ian Stuart Anwyl Wynn

Active
27 Osborne Street, N E LincsDN31 1NU
Born November 1946
Director
Appointed 16 Aug 1993

FOWLER, Sara Jane

Resigned
Church Gate Cottage, StamfordPE9 3QF
Secretary
Appointed 16 Aug 1993
Resigned 01 Apr 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Aug 1993
Resigned 16 Aug 1993

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Aug 1993
Resigned 16 Aug 1993

Persons with significant control

2

Mr Ian Stuart Anwyl Wynn Williams

Active
27 Osborne Street, N E LincsDN31 1NU
Born November 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Rebecca Catherine Hagen

Active
27 Osborne Street, N E LincsDN31 1NU
Born June 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Legacy
17 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
10 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
18 November 2005
287Change of Registered Office
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
19 April 1999
395Particulars of Mortgage or Charge
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Legacy
1 August 1997
395Particulars of Mortgage or Charge
Legacy
21 January 1997
88(2)R88(2)R
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
30 September 1993
224224
Legacy
1 September 1993
288288
Legacy
1 September 1993
287Change of Registered Office
Incorporation Company
16 August 1993
NEWINCIncorporation