Background WavePink WaveYellow Wave

YONDER CONSULTING LIMITED (04153928)

YONDER CONSULTING LIMITED (04153928) is an active UK company. incorporated on 5 February 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. YONDER CONSULTING LIMITED has been registered for 25 years. Current directors include ATKINS, Christopher, COOPER, Andrew Timothy, COULDERY, Susan Jane and 3 others.

Company Number
04153928
Status
active
Type
ltd
Incorporated
5 February 2001
Age
25 years
Address
3rd & 4th Floors Northburgh House, London, EC1V 0AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
ATKINS, Christopher, COOPER, Andrew Timothy, COULDERY, Susan Jane, NYE, Roderick Christopher, SIMMONDS, Michael George Edward, WORMALD, Thomas Lloyd Dunlop
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YONDER CONSULTING LIMITED

YONDER CONSULTING LIMITED is an active company incorporated on 5 February 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. YONDER CONSULTING LIMITED was registered 25 years ago.(SIC: 73200)

Status

active

Active since 25 years ago

Company No

04153928

LTD Company

Age

25 Years

Incorporated 5 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

POPULUS LIMITED
From: 7 February 2003To: 9 October 2020
BELLWETHER UK LIMITED
From: 9 October 2002To: 7 February 2003
LIVE STRATEGY LIMITED
From: 14 August 2001To: 9 October 2002
LIVE MULTIMEDIA LIMITED
From: 5 February 2001To: 14 August 2001
Contact
Address

3rd & 4th Floors Northburgh House Northburgh Street London, EC1V 0AT,

Previous Addresses

Part 3rd Floor, Northburgh House 10 Northburgh Street London EC1V 0AT
From: 13 July 2010To: 15 December 2025
Northburgh House Suite Four First Floor 10 Northburgh Street London EC1V 0AT
From: 5 February 2001To: 13 July 2010
Timeline

25 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 11
Director Left
Mar 11
Capital Reduction
May 12
Share Buyback
May 12
Share Buyback
Aug 12
Director Joined
Sept 13
Loan Cleared
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Director Joined
Mar 16
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Nov 17
Director Left
Oct 20
Funding Round
Dec 20
Director Joined
Apr 22
Director Joined
May 22
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Nov 24
6
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

SIMMONDS, Michael George Edward

Active
201 Cromwell Tower, LondonEC2Y 8DD
Secretary
Appointed 05 Feb 2001

ATKINS, Christopher

Active
Northburgh House, LondonEC1V 0AT
Born May 1981
Director
Appointed 01 Apr 2022

COOPER, Andrew Timothy

Active
Northburgh House, LondonEC1V 0AT
Born June 1963
Director
Appointed 07 Oct 2013

COULDERY, Susan Jane

Active
Northburgh House, LondonEC1V 0AT
Born October 1963
Director
Appointed 06 Feb 2013

NYE, Roderick Christopher

Active
Northburgh House, LondonEC1V 0AT
Born February 1967
Director
Appointed 04 Mar 2011

SIMMONDS, Michael George Edward

Active
201 Cromwell Tower, LondonEC2Y 8DD
Born May 1964
Director
Appointed 05 Feb 2001

WORMALD, Thomas Lloyd Dunlop

Active
Northburgh House, LondonEC1V 0AT
Born July 1977
Director
Appointed 01 Apr 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 Feb 2001
Resigned 05 Feb 2001

ABRAHAM, Manfred

Resigned
Floor, Northburgh House, LondonEC1V 0AT
Born June 1971
Director
Appointed 11 Jan 2024
Resigned 29 Oct 2024

CLIFTON, Rita Ann

Resigned
Wood End, MarlowSL7 2HW
Born January 1958
Director
Appointed 01 Oct 2004
Resigned 31 Oct 2017

COOPER, Andrew Timothy

Resigned
4 Church Lane, Chipping NortonOX7 5NS
Born June 1963
Director
Appointed 05 Feb 2001
Resigned 04 Mar 2011

GARNETT, Duncan

Resigned
Floor, Northburgh House, LondonEC1V 0AT
Born June 1979
Director
Appointed 13 May 2015
Resigned 17 Jul 2020

LOCKETT, Michael Vernon, Sir

Resigned
St Martin's Lane, LondonWC2N 4BE
Born April 1948
Director
Appointed 01 Oct 2004
Resigned 01 Jul 2024

MUNCASTER, Gary Michael

Resigned
Floor, Northburgh House, LondonEC1V 0AT
Born November 1970
Director
Appointed 06 Feb 2013
Resigned 30 Nov 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 Feb 2001
Resigned 05 Feb 2001

Persons with significant control

1

Floor, Northburgh House, LondonEC1V 0AT

Nature of Control

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

Filing History

116

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Certificate Change Of Name Company
9 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Resolution
10 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Group
25 November 2014
AAAnnual Accounts
Capital Cancellation Shares
23 October 2014
SH06Cancellation of Shares
Resolution
23 October 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 October 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
2 August 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 May 2012
SH06Cancellation of Shares
Resolution
9 May 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 May 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
353353
Legacy
22 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288cChange of Particulars
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
88(2)R88(2)R
Resolution
10 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
122122
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
12 August 2004
287Change of Registered Office
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
287Change of Registered Office
Certificate Change Of Name Company
7 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
88(2)R88(2)R
Legacy
11 June 2001
225Change of Accounting Reference Date
Legacy
9 March 2001
287Change of Registered Office
Incorporation Company
5 February 2001
NEWINCIncorporation