Background WavePink WaveYellow Wave

INITIATE CONSULTING LIMITED (03539767)

INITIATE CONSULTING LIMITED (03539767) is an active UK company. incorporated on 2 April 1998. with registered office in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INITIATE CONSULTING LIMITED has been registered for 28 years. Current directors include BAMFIELD, Bradley Arthur, CHAPMAN, Terence.

Company Number
03539767
Status
active
Type
ltd
Incorporated
2 April 1998
Age
28 years
Address
Archer House Britland Estate, Eastbourne, BN22 8PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAMFIELD, Bradley Arthur, CHAPMAN, Terence
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INITIATE CONSULTING LIMITED

INITIATE CONSULTING LIMITED is an active company incorporated on 2 April 1998 with the registered office located in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INITIATE CONSULTING LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03539767

LTD Company

Age

28 Years

Incorporated 2 April 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

LML LIMITED
From: 17 June 1998To: 27 November 2000
RATIONAL CONSULTANCY LIMITED
From: 2 April 1998To: 17 June 1998
Contact
Address

Archer House Britland Estate Northbourne Road Eastbourne, BN22 8PW,

Previous Addresses

Springfield Rag Room Mill Lane Maidstone ME14 1GU England
From: 16 July 2024To: 10 March 2025
Springfield Rag Room Mill Lane Maidstone ME14 1GU England
From: 16 July 2024To: 16 July 2024
4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ England
From: 25 March 2020To: 16 July 2024
Elizabeth House 39 York Road London SE1 7NJ England
From: 12 October 2017To: 25 March 2020
4 st. Crispin Way Haslingden Rossendale Lancashire BB4 4PW
From: 11 December 2014To: 12 October 2017
9 Gainsford Street Tower Bridge Piazza London SE1 2NE
From: 2 April 1998To: 11 December 2014
Timeline

27 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Apr 10
Director Joined
Feb 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Secured
Jan 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Oct 17
Director Joined
May 18
Loan Secured
Aug 19
Funding Round
Jan 20
Director Joined
Feb 20
Director Left
Jul 23
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BAMFIELD, Bradley Arthur

Active
39 York Road, LondonSE1 7NJ
Born November 1952
Director
Appointed 25 May 2018

CHAPMAN, Terence

Active
39 York Road, LondonSE1 7NJ
Born September 1954
Director
Appointed 30 Sept 2017

CAWLEY, Hugh Charles Laurence

Resigned
39 York Road, LondonSE1 7NJ
Secretary
Appointed 22 Sept 2016
Resigned 30 Sept 2017

LAW, Claire

Resigned
St Nyverns Chapel House, CaldicotNP26 5UW
Secretary
Appointed 27 May 1998
Resigned 02 Oct 2009

LAW, David

Resigned
The Mount, ChepstowNP16 5UJ
Secretary
Appointed 02 Oct 2009
Resigned 07 Jul 2016

MCDONALD, Damien Patrick

Resigned
St. Crispin Way, RossendaleBB4 4PW
Secretary
Appointed 07 Jul 2016
Resigned 22 Sept 2016

TRICKEY, Maxine

Resigned
63 Druid Woods, BristolBS9 1TD
Secretary
Appointed 02 Apr 1998
Resigned 27 May 1998

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 02 Apr 1998
Resigned 02 Apr 1998

ADAMS, Simon John

Resigned
99 Little Bookham Street, LeatherheadKT23 3AF
Born October 1967
Director
Appointed 01 May 2001
Resigned 23 Jul 2002

BERRILL, Nicholas

Resigned
4 Cartmel Priory, BedfordMK41 0WD
Born October 1964
Director
Appointed 01 May 2001
Resigned 23 Jul 2002

CAWLEY, Hugh Charles Laurence

Resigned
39 York Road, LondonSE1 7NJ
Born November 1956
Director
Appointed 22 Sept 2016
Resigned 30 Sept 2017

CONNELLY, Richard

Resigned
Flat 6 9 Queensmere Road, LondonSW19 5PD
Born January 1966
Director
Appointed 30 Jul 2003
Resigned 01 Jan 2005

HAMILTON JENKINS, Terence John

Resigned
20 Stapleton Road, OrpingtonBR6 9TN
Born August 1959
Director
Appointed 30 Jul 2003
Resigned 01 Jan 2005

HODKIN, Michael

Resigned
63 Druid Woods, BristolBS9 1TD
Born March 1964
Director
Appointed 02 Apr 1998
Resigned 27 May 1998

LAW, Claire

Resigned
St Nyverns Chapel House, CaldicotNP26 5UW
Born February 1964
Director
Appointed 02 Dec 2002
Resigned 02 Oct 2009

LAW, David Patrick

Resigned
The Mount, ChepstowNP16 5UJ
Born November 1964
Director
Appointed 27 May 1998
Resigned 07 Jul 2016

LUMSDEN, Ian Brian

Resigned
39 York Road, LondonSE1 7NJ
Born April 1958
Director
Appointed 17 Feb 2020
Resigned 19 Jul 2023

MCDONALD, Damien Patrick

Resigned
St. Crispin Way, RossendaleBB4 4PW
Born May 1973
Director
Appointed 08 Dec 2014
Resigned 22 Sept 2016

MEEK, David Joseph

Resigned
Sunnyside Gardens, UpminsterRM14 3DP
Born September 1948
Director
Appointed 24 Feb 2014
Resigned 08 Dec 2014

NORRIS, Steven John

Resigned
10 Alfriston Road, LondonSW11 6NN
Born May 1945
Director
Appointed 01 May 2003
Resigned 08 Dec 2014

RICHARDSON, Grant

Resigned
10 Maple Road, SurbitonKT6 4AB
Born September 1960
Director
Appointed 30 Jul 2003
Resigned 01 Jan 2005

WEBSTER, David John

Resigned
St. Crispin Way, RossendaleBB4 4PW
Born February 1967
Director
Appointed 08 Dec 2014
Resigned 02 Mar 2016

WILKINSON, Gordon

Resigned
39 York Road, LondonSE1 7NJ
Born January 1963
Director
Appointed 02 Mar 2016
Resigned 30 Sept 2017

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 02 Apr 1998
Resigned 02 Apr 1998

Persons with significant control

2

1 Active
1 Ceased
York Road, LondonSE1 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2017
St. Crispin Way, RossendaleBB4 4PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Unaudited Abridged
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Resolution
21 December 2015
RESOLUTIONSResolutions
Resolution
17 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Resolution
25 September 2009
RESOLUTIONSResolutions
Legacy
25 September 2009
169169
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 January 2004
AAAnnual Accounts
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
287Change of Registered Office
Legacy
19 March 2003
287Change of Registered Office
Accounts With Accounts Type Small
20 January 2003
AAAnnual Accounts
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
88(2)R88(2)R
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2002
AAAnnual Accounts
Legacy
17 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
12 November 2001
MEM/ARTSMEM/ARTS
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
287Change of Registered Office
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
287Change of Registered Office
Incorporation Company
2 April 1998
NEWINCIncorporation