Background WavePink WaveYellow Wave

WINCHESTER CONSULTANCY LIMITED (04484217)

WINCHESTER CONSULTANCY LIMITED (04484217) is an active UK company. incorporated on 12 July 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. WINCHESTER CONSULTANCY LIMITED has been registered for 23 years. Current directors include REID, Andrew.

Company Number
04484217
Status
active
Type
ltd
Incorporated
12 July 2002
Age
23 years
Address
124 City Road City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
REID, Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCHESTER CONSULTANCY LIMITED

WINCHESTER CONSULTANCY LIMITED is an active company incorporated on 12 July 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WINCHESTER CONSULTANCY LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04484217

LTD Company

Age

23 Years

Incorporated 12 July 2002

Size

N/A

Accounts

ARD: 28/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

124 City Road City Road London, EC1V 2NX,

Previous Addresses

4 Old Park Lane London W1K 1QW England
From: 14 September 2017To: 16 September 2025
26 York Street London W1U 6PZ
From: 14 July 2014To: 14 September 2017
Apartment 139 Devonshire House Eldon Street Sheffield S1 4NR
From: 12 July 2002To: 14 July 2014
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

REID, Andrew

Active
City Road, LondonEC1V 2NX
Born July 1978
Director
Appointed 01 Aug 2002

HALE, Nigel Robert

Resigned
59 Lyndhurst Road, SheffieldS11 9BJ
Secretary
Appointed 10 Aug 2005
Resigned 21 May 2009

PIGGOTT, Claire

Resigned
36 Springfield Close, LondonN12 7NT
Secretary
Appointed 01 Aug 2002
Resigned 01 Aug 2005

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 12 Jul 2002
Resigned 02 Aug 2002

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 12 Jul 2002
Resigned 02 Aug 2002

Persons with significant control

1

Mr Andrew Reid

Active
City Road, LondonEC1V 2NX
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
5 August 2003
225Change of Accounting Reference Date
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
88(2)R88(2)R
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
287Change of Registered Office
Incorporation Company
12 July 2002
NEWINCIncorporation