Background WavePink WaveYellow Wave

MWA CONSULTANTS LIMITED (04525834)

MWA CONSULTANTS LIMITED (04525834) is an active UK company. incorporated on 4 September 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MWA CONSULTANTS LIMITED has been registered for 23 years. Current directors include HOOLEY, Julian Thomas Talbot, SCOTT, Gareth Dylan.

Company Number
04525834
Status
active
Type
ltd
Incorporated
4 September 2002
Age
23 years
Address
A3, Broomsleigh Business Park, London, SE26 5BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOOLEY, Julian Thomas Talbot, SCOTT, Gareth Dylan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWA CONSULTANTS LIMITED

MWA CONSULTANTS LIMITED is an active company incorporated on 4 September 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MWA CONSULTANTS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04525834

LTD Company

Age

23 Years

Incorporated 4 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

A3, Broomsleigh Business Park Worsley Bridge Road London, SE26 5BN,

Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jan 16
Funding Round
Apr 16
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Capital Reduction
Oct 24
Share Buyback
Nov 24
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOOLEY, Julian Thomas Talbot

Active
A3, Broomsleigh Business Park, LondonSE26 5BN
Born July 1973
Director
Appointed 04 Sept 2002

SCOTT, Gareth Dylan

Active
A3, Broomsleigh Business Park, LondonSE26 5BN
Born August 1986
Director
Appointed 01 Oct 2015

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 04 Sept 2002
Resigned 04 Sept 2002

WILLIAMS, Michael David

Resigned
A3, Broomsleigh Business Park, LondonSE26 5BN
Secretary
Appointed 04 Sept 2002
Resigned 29 Dec 2023

WILLIAMS, Michael David

Resigned
A3, Broomsleigh Business Park, LondonSE26 5BN
Born March 1968
Director
Appointed 04 Sept 2002
Resigned 29 Dec 2023

WILLIAMS, Sara Louise

Resigned
A3, Broomsleigh Business Park, LondonSE26 5BN
Born September 1971
Director
Appointed 04 Sept 2002
Resigned 29 Dec 2023

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 04 Sept 2002
Resigned 04 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Michael David Williams

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2023

Julian Thomas Talbot Hooley

Active
Worsley Bridge Road, LondonSE26 5BN
Born July 1973

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

73

Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
20 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 October 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Statement Of Companys Objects
14 December 2015
CC04CC04
Resolution
14 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
28 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
88(2)R88(2)R
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
287Change of Registered Office
Incorporation Company
4 September 2002
NEWINCIncorporation