Background WavePink WaveYellow Wave

MOREDA CONSULTING LIMITED (04427871)

MOREDA CONSULTING LIMITED (04427871) is an active UK company. incorporated on 30 April 2002. 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. MOREDA CONSULTING LIMITED has been registered for 23 years. Current directors include BUCKLEY, Elizabeth Mary, WAKAR, Marek Waclaw.

Company Number
04427871
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
123 Fielding Road, London, W4 1DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUCKLEY, Elizabeth Mary, WAKAR, Marek Waclaw
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOREDA CONSULTING LIMITED

MOREDA CONSULTING LIMITED is an active company incorporated on 30 April 2002 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. MOREDA CONSULTING LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04427871

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

123 Fielding Road Chiswick London, W4 1DA,

Timeline

4 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Apr 02
Director Left
May 11
Capital Reduction
Feb 13
Share Buyback
Feb 13
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WAKAR, Marek Waclaw

Active
123 Fielding Road, LondonW4 1DA
Secretary
Appointed 01 Oct 2004

BUCKLEY, Elizabeth Mary

Active
Tunley Road, LondonSW17 7QH
Born August 1968
Director
Appointed 30 Apr 2002

WAKAR, Marek Waclaw

Active
123 Fielding Road, LondonW4 1DA
Born July 1959
Director
Appointed 17 Jan 2004

DUNCAN, Alexander Andrew

Resigned
Flat 7, LondonEC4R 0AW
Secretary
Appointed 30 Apr 2002
Resigned 01 Oct 2004

BOURKE, Evelyn Brigid

Resigned
62 Belmont Park, LondonSE13 5BN
Born January 1965
Director
Appointed 17 Jan 2004
Resigned 01 Oct 2004

DUNCAN, Alex Andrew Bruce

Resigned
Flat 7, LondonEC4R 0AW
Born June 1967
Director
Appointed 01 May 2003
Resigned 01 Oct 2004

THORMAN, Hugo Pelham

Resigned
12 Chancellors Wharf, LondonW6 9RT
Born September 1953
Director
Appointed 01 Jan 2005
Resigned 30 Mar 2011

Persons with significant control

2

Mr Marek Waclaw Wakar

Active
123 Fielding Road, LondonW4 1DA
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Elizabeth Mary Buckley

Active
123 Fielding Road, LondonW4 1DA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Capital Cancellation Shares
5 February 2013
SH06Cancellation of Shares
Resolution
5 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 February 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
88(2)R88(2)R
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
88(2)R88(2)R
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
29 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
88(2)R88(2)R
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288cChange of Particulars
Legacy
16 October 2002
287Change of Registered Office
Incorporation Company
30 April 2002
NEWINCIncorporation