Background WavePink WaveYellow Wave

RLJ CONSULTANCY LIMITED (03283312)

RLJ CONSULTANCY LIMITED (03283312) is an active UK company. incorporated on 25 November 1996. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RLJ CONSULTANCY LIMITED has been registered for 29 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
03283312
Status
active
Type
ltd
Incorporated
25 November 1996
Age
29 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RLJ CONSULTANCY LIMITED

RLJ CONSULTANCY LIMITED is an active company incorporated on 25 November 1996 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RLJ CONSULTANCY LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03283312

LTD Company

Age

29 Years

Incorporated 25 November 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

1 Angel Square Manchester M60 0AG
From: 4 January 2013To: 14 September 2015
Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom
From: 25 November 1996To: 4 January 2013
Timeline

16 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Apr 10
Director Joined
Jan 13
Director Left
Jul 14
Director Left
Jul 17
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

BRACE, Andrea Michelle

Resigned
76 Cefn Close, PontypriddCF37 3PS
Secretary
Appointed 12 Dec 1996
Resigned 03 Jan 1997

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 25 Nov 1996
Resigned 12 Dec 1996

LEWIS, Anne

Resigned
3 Idloes Place, FerndaleCF43 3DU
Secretary
Appointed 10 Oct 2006
Resigned 05 Mar 2007

LINTON, Katherine Jane

Resigned
Gileston House, PenmarkCF62 3BP
Secretary
Appointed 01 Jan 2006
Resigned 05 Mar 2007

O'BRIEN, Jerome Richard

Resigned
Oaktree Cottage, NewportNP18 1HU
Secretary
Appointed 29 Oct 1998
Resigned 18 Nov 1998

PRICE, Karen

Resigned
Stables Cottage, LlandowCF71 7PA
Secretary
Appointed 01 Feb 2000
Resigned 31 Dec 2005

PRICE, Rita Frances

Resigned
1 Old Green Court, Marshfield
Secretary
Appointed 03 Jan 1997
Resigned 01 Feb 2000

SELLERS, Caroline Jane

Resigned
1 Gale Close, RochdaleOL15 9EJ
Secretary
Appointed 05 Mar 2007
Resigned 30 Sept 2014

BERITH (SECRETARIES) LIMITED

Resigned
Haywood House, CardiffCF10 3GA
Corporate secretary
Appointed 02 Mar 2007
Resigned 05 Mar 2007

BATTY, Peter David

Resigned
Church Hill, LincolnLN1 2YE
Born March 1966
Director
Appointed 24 Jul 2009
Resigned 31 Mar 2010

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

BRAITHWAITE, Neil

Resigned
74 Stockton Lane, YorkYO31 1BN
Born August 1959
Director
Appointed 05 Mar 2007
Resigned 25 Oct 2007

BROCKLEHURST, Jonathan David

Resigned
Larch House, Newcastle Under LymeST5 2JT
Born January 1968
Director
Appointed 25 Oct 2007
Resigned 10 Mar 2009

DUGGEN, Rachel

Resigned
18 Mentone Road, StockportSK4 4HF
Born September 1969
Director
Appointed 05 Mar 2007
Resigned 15 Oct 2007

FARQUHAR, Gordon Hillocks

Resigned
3 Apsley Grove, SolihullB93 8QP
Born June 1963
Director
Appointed 25 Oct 2007
Resigned 24 Jul 2009

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 30 Sept 2019
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 29 Jan 2021
Resigned 14 Oct 2024

KRIGE, Lynette Gillian

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1966
Director
Appointed 30 Sept 2019
Resigned 29 Jan 2021

NUTTALL, John Branson

Resigned
Castle Street, ManchesterM3 4LZ
Born July 1963
Director
Appointed 25 Oct 2007
Resigned 01 Oct 2019

PRICE, Matthew

Resigned
High Gate, Near CowbridgeCF71 7JE
Born March 1963
Director
Appointed 03 Jan 1997
Resigned 05 Mar 2007

SMITH, Anthony John

Resigned
Castle Street, ManchesterM3 4LZ
Born December 1967
Director
Appointed 10 Mar 2009
Resigned 19 Jul 2017

SULLIVAN, David Mark

Resigned
5 Maes Y Deri, PontypriddCF37 2JA
Born January 1960
Director
Appointed 12 Dec 1996
Resigned 03 Jan 1997

WANLISS, Mike

Resigned
2 Ridgeview, Market HarboroughLE16 7GJ
Born March 1962
Director
Appointed 05 Mar 2007
Resigned 25 Oct 2007

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 25 Nov 1996
Resigned 12 Dec 1996

CWS (NO.1) LIMITED

Resigned
Angel Square, ManchesterM60 0AG
Corporate director
Appointed 21 Dec 2012
Resigned 17 Jul 2014

Persons with significant control

1

Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
6 December 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 November 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
28 November 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Move Registers To Sail Company With New Address
3 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 December 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
9 January 2013
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
28 November 2012
DS02DS02
Dissolution Voluntary Strike Off Suspended
25 November 2010
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 October 2010
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 September 2010
DS01DS01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
6 March 2008
287Change of Registered Office
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
7 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Resolution
7 December 2007
RESOLUTIONSResolutions
Resolution
7 December 2007
RESOLUTIONSResolutions
Resolution
7 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
23 June 2007
403aParticulars of Charge Subject to s859A
Legacy
12 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
6 June 2007
AAAnnual Accounts
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
225Change of Accounting Reference Date
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
287Change of Registered Office
Legacy
20 December 2006
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
5 September 2006
AAAnnual Accounts
Legacy
27 February 2006
288cChange of Particulars
Legacy
27 February 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
225Change of Accounting Reference Date
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 December 2004
AAAnnual Accounts
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 December 2002
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 November 2001
AAAnnual Accounts
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 November 2000
AAAnnual Accounts
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
403aParticulars of Charge Subject to s859A
Legacy
12 November 1998
403aParticulars of Charge Subject to s859A
Legacy
12 November 1998
403aParticulars of Charge Subject to s859A
Legacy
12 November 1998
403aParticulars of Charge Subject to s859A
Legacy
12 November 1998
403aParticulars of Charge Subject to s859A
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1998
395Particulars of Mortgage or Charge
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
88(2)R88(2)R
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
225Change of Accounting Reference Date
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
287Change of Registered Office
Incorporation Company
25 November 1996
NEWINCIncorporation