Background WavePink WaveYellow Wave

KPMG NUNWOOD CONSULTING LIMITED (03135953)

KPMG NUNWOOD CONSULTING LIMITED (03135953) is an active UK company. incorporated on 8 December 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. KPMG NUNWOOD CONSULTING LIMITED has been registered for 30 years. Current directors include BARNICOAT, Edward Neil, FAULKNER, Richard Charles, HEARLD, Christopher Robert.

Company Number
03135953
Status
active
Type
ltd
Incorporated
8 December 1995
Age
30 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARNICOAT, Edward Neil, FAULKNER, Richard Charles, HEARLD, Christopher Robert
SIC Codes
70229, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG NUNWOOD CONSULTING LIMITED

KPMG NUNWOOD CONSULTING LIMITED is an active company incorporated on 8 December 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. KPMG NUNWOOD CONSULTING LIMITED was registered 30 years ago.(SIC: 70229, 73200)

Status

active

Active since 30 years ago

Company No

03135953

LTD Company

Age

30 Years

Incorporated 8 December 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

NUNWOOD CONSULTING LTD.
From: 12 September 2003To: 19 May 2015
NUNWOOD SERVICES LIMITED
From: 5 September 2003To: 12 September 2003
NUNWOOD CONSULTING LIMITED
From: 8 December 1995To: 5 September 2003
Contact
Address

15 Canada Square London, E14 5GL,

Previous Addresses

Seven Airport West Lancaster Way Yeadon West Yorkshire LS19 7ZA
From: 8 December 1995To: 18 May 2015
Timeline

33 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Nov 10
Director Left
Nov 11
Director Left
Jan 12
Loan Cleared
Feb 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Dec 22
Director Joined
Jan 23
Owner Exit
Jul 24
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DEAN, Joanne

Active
Canada Square, LondonE14 5GL
Secretary
Appointed 14 May 2015

BARNICOAT, Edward Neil

Active
Canada Square, LondonE14 5GL
Born May 1970
Director
Appointed 31 Jul 2017

FAULKNER, Richard Charles

Active
Canada Square, LondonE14 5GL
Born August 1973
Director
Appointed 31 Mar 2025

HEARLD, Christopher Robert

Active
Canada Square, LondonE14 5GL
Born June 1971
Director
Appointed 14 Feb 2022

RUSHFIRTH, Carol

Resigned
26 Ancaster Road, LeedsLS16 5HH
Secretary
Appointed 08 Dec 1995
Resigned 14 May 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Dec 1995
Resigned 08 Dec 1995

BENNETT, John Charles Quentin

Resigned
Canada Square, LondonE14 5GL
Born May 1974
Director
Appointed 09 Jan 2023
Resigned 31 Mar 2025

BOORMAN, Claire Louise

Resigned
18 Derwent Drive, LeedsLS16 8JD
Born June 1977
Director
Appointed 10 Jun 2003
Resigned 09 Nov 2010

BRUCE, Clare Elizabeth

Resigned
43 Alwoodley Lane, LeedsLS17 7PU
Born June 1966
Director
Appointed 08 Dec 1995
Resigned 14 May 2015

COLLINS, Simon Jeremy

Resigned
Canada Square, LondonE14 5GL
Born April 1960
Director
Appointed 14 May 2015
Resigned 31 Jul 2017

DEAN, Joanne

Resigned
Canada Square, LondonE14 5GL
Born October 1968
Director
Appointed 30 Jun 2019
Resigned 14 Feb 2022

FORD, Yvette

Resigned
Park Lane, ShipleyBD17 7LQ
Born January 1978
Director
Appointed 13 Oct 2004
Resigned 19 Jan 2012

JONES, Timothy Richard

Resigned
Canada Square, LondonE14 5GL
Born April 1967
Director
Appointed 30 Jun 2019
Resigned 30 Nov 2022

LAMBE, William Anthony

Resigned
Canada Square, LondonE14 5GL
Born July 1972
Director
Appointed 26 Feb 2021
Resigned 30 Apr 2021

LLOYD, Duncan Richard Earl

Resigned
38 Hall Lane, HorsforthLS18 5JF
Born October 1974
Director
Appointed 30 Sept 2005
Resigned 01 Aug 2008

LONG, Paul

Resigned
Canada Square, LondonE14 5GL
Born May 1961
Director
Appointed 14 May 2015
Resigned 30 Jun 2019

MARSH, James Webster

Resigned
Canada Square, LondonE14 5GL
Born March 1966
Director
Appointed 14 May 2015
Resigned 01 Oct 2015

MARSH, Kieran

Resigned
6 Foxhill Green, LeedsLS16 5PQ
Born December 1949
Director
Appointed 01 May 2009
Resigned 07 Nov 2011

MCDONAGH, Michael Andrew

Resigned
Canada Square, LondonE14 5GL
Born January 1968
Director
Appointed 01 Oct 2015
Resigned 01 Feb 2017

RUSHFIRTH, Carol

Resigned
26 Ancaster Road, LeedsLS16 5HH
Born November 1942
Director
Appointed 08 Dec 1995
Resigned 14 May 2015

RUSHFIRTH, John Martin

Resigned
26 Ancaster Road, LeedsLS16 5HH
Born May 1942
Director
Appointed 08 Dec 1995
Resigned 08 Jan 1996

RUSHFIRTH, Philip Andrew

Resigned
Canada Square, LondonE14 5GL
Born August 1972
Director
Appointed 19 Jul 2002
Resigned 31 Mar 2016

WILLOWS, Sarah Kate Gilchrist

Resigned
Canada Square, LondonE14 5GL
Born July 1967
Director
Appointed 01 Feb 2017
Resigned 26 Feb 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Dec 1995
Resigned 08 Dec 1995

Persons with significant control

4

2 Active
2 Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 01 Oct 2024
Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2024

Kpmg Llp

Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 12 Jun 2016
Ceased 01 Oct 2024
Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Resolution
2 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Auditors Resignation Company
12 November 2015
AUDAUD
Auditors Resignation Company
5 November 2015
AUDAUD
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Medium
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
19 May 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Legacy
18 May 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Medium
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Miscellaneous
25 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Resolution
21 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 September 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
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
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
26 August 2009
288cChange of Particulars
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
27 August 2008
288bResignation of Director or Secretary
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
287Change of Registered Office
Legacy
20 April 2007
288cChange of Particulars
Legacy
20 April 2007
288cChange of Particulars
Legacy
20 April 2007
288cChange of Particulars
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2006
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 June 2005
AAAnnual Accounts
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 September 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2003
88(2)R88(2)R
Legacy
11 August 2003
288cChange of Particulars
Legacy
19 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 May 2003
AAAnnual Accounts
Legacy
8 April 2003
287Change of Registered Office
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
22 August 2002
AAAnnual Accounts
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
10 May 2001
287Change of Registered Office
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
6 August 1998
287Change of Registered Office
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288cChange of Particulars
Legacy
12 February 1996
88(2)R88(2)R
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
287Change of Registered Office
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Incorporation Company
8 December 1995
NEWINCIncorporation