Background WavePink WaveYellow Wave

BANYARD CONSULTANTS LIMITED (03847976)

BANYARD CONSULTANTS LIMITED (03847976) is an active UK company. incorporated on 24 September 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BANYARD CONSULTANTS LIMITED has been registered for 26 years. Current directors include COCKSEDGE, David, EVANS, Michael, TILL, Nicholas John.

Company Number
03847976
Status
active
Type
ltd
Incorporated
24 September 1999
Age
26 years
Address
Level 3 28-30 Worship Street, London, EC2A 2AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
COCKSEDGE, David, EVANS, Michael, TILL, Nicholas John
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANYARD CONSULTANTS LIMITED

BANYARD CONSULTANTS LIMITED is an active company incorporated on 24 September 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BANYARD CONSULTANTS LIMITED was registered 26 years ago.(SIC: 71129)

Status

active

Active since 26 years ago

Company No

03847976

LTD Company

Age

26 Years

Incorporated 24 September 1999

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 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

BANYARD ASSOCIATES LTD
From: 24 November 2006To: 4 May 2011
PAUL BANYARD & ASSOCIATES LIMITED
From: 24 September 1999To: 24 November 2006
Contact
Address

Level 3 28-30 Worship Street London, EC2A 2AH,

Previous Addresses

, 9 Bramley Business Centre, Bramley, Surrey, GU5 0AZ, England
From: 16 April 2018To: 29 June 2020
, 7/8 Innovation Place Douglas Drive, Godalming, Surrey, GU7 1JX, England
From: 6 December 2017To: 16 April 2018
, 7/8 Innovation Place, Douglas Drive, Godalming, Surrey, GU7 1JX, England
From: 6 December 2017To: 6 December 2017
, No 7 Langham Park, Catteshall Lane, Godalming, Surrey, GU7 1NG
From: 24 September 1999To: 6 December 2017
Timeline

25 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Capital Reduction
Mar 10
Funding Round
May 10
Capital Reduction
Mar 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Share Buyback
Jun 11
Funding Round
Dec 11
Director Joined
Sept 12
Director Joined
Nov 12
Funding Round
Feb 14
Director Left
Jul 18
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
21
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COCKSEDGE, David

Active
28-30 Worship Street, LondonEC2A 2AH
Born December 1969
Director
Appointed 30 Oct 2007

EVANS, Michael

Active
28-30 Worship Street, LondonEC2A 2AH
Born January 1960
Director
Appointed 28 Sept 2012

TILL, Nicholas John

Active
28-30 Worship Street, LondonEC2A 2AH
Born August 1963
Director
Appointed 24 Sept 1999

JOHNSTON, Crystelle Sheila

Resigned
63 Finchdean Road, Rowlands CastlePO9 6DA
Secretary
Appointed 15 Mar 2007
Resigned 01 Jul 2015

TILL, Nicholas John

Resigned
47 Bentsbrook Park, DorkingRH5 4JL
Secretary
Appointed 24 Sept 1999
Resigned 15 Mar 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Sept 1999
Resigned 24 Sept 1999

BANYARD, Paul Edward Jeffrey

Resigned
Sedmans Barn 38a The Drive, BasingstokeRG23 7BA
Born July 1948
Director
Appointed 24 Sept 1999
Resigned 01 Oct 2006

CHILD, Graham Edward

Resigned
Bramley Business Centre, BramleyGU5 0AZ
Born September 1955
Director
Appointed 11 Jul 2012
Resigned 05 Jul 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Sept 1999
Resigned 24 Sept 1999

Persons with significant control

1

Banyard Associates Ltd

Active
28-30 Worship Street, LondonEC2A 2AH

Nature of Control

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

Filing History

111

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
20 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
20 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
20 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
20 September 2024
SH06Cancellation of Shares
Resolution
20 September 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
20 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 September 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
19 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 September 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Accounts Amended With Made Up Date
17 July 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Capital Allotment Shares
9 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Resolution
10 June 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 June 2011
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
4 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2011
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
15 March 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
1 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 June 2010
SH01Allotment of Shares
Capital Cancellation Shares
31 March 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
287Change of Registered Office
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Incorporation Company
24 September 1999
NEWINCIncorporation