Background WavePink WaveYellow Wave

BAKER RICHARDS CONSULTING LIMITED (04840675)

BAKER RICHARDS CONSULTING LIMITED (04840675) is an active UK company. incorporated on 22 July 2003. with registered office in Cambridge,. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. BAKER RICHARDS CONSULTING LIMITED has been registered for 22 years. Current directors include BAKER, Deborah Jane, BAKER, Timothy Charles, CANTRILL-FENWICK, Robin Steven and 1 others.

Company Number
04840675
Status
active
Type
ltd
Incorporated
22 July 2003
Age
22 years
Address
Milton Hall, Ely Road, Cambridge,, CB24 6WZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAKER, Deborah Jane, BAKER, Timothy Charles, CANTRILL-FENWICK, Robin Steven, REECE, David Norman
SIC Codes
62012, 70229, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER RICHARDS CONSULTING LIMITED

BAKER RICHARDS CONSULTING LIMITED is an active company incorporated on 22 July 2003 with the registered office located in Cambridge,. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. BAKER RICHARDS CONSULTING LIMITED was registered 22 years ago.(SIC: 62012, 70229, 90020)

Status

active

Active since 22 years ago

Company No

04840675

LTD Company

Age

22 Years

Incorporated 22 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

TIM BAKER ASSOCIATES LIMITED
From: 22 July 2003To: 18 August 2003
Contact
Address

Milton Hall, Ely Road Milton Cambridge,, CB24 6WZ,

Previous Addresses

Milton Hall, Ely Road Milton Cambridge CB24 6WZ United Kingdom
From: 1 May 2024To: 2 May 2024
Milton Hall Milton Hall Ely Road, Milton Cambridge CB24 6WZ United Kingdom
From: 1 May 2024To: 1 May 2024
14/15 Orwell House Cowley Road Cambridge CB4 0PP England
From: 12 March 2020To: 1 May 2024
11 Lents Way Cambridge Cambridgeshire CB4 1UA
From: 22 July 2003To: 12 March 2020
Timeline

6 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jul 03
Share Issue
Apr 16
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Jul 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BAKER, Deborah Jane

Active
Ely Road, Cambridge,CB24 6WZ
Secretary
Appointed 22 Jul 2003

BAKER, Deborah Jane

Active
Ely Road, Cambridge,CB24 6WZ
Born July 1976
Director
Appointed 22 Jul 2003

BAKER, Timothy Charles

Active
Ely Road, Cambridge,CB24 6WZ
Born October 1962
Director
Appointed 22 Jul 2003

CANTRILL-FENWICK, Robin Steven

Active
Ely Road, CambridgeCB24 6WZ
Born June 1981
Director
Appointed 10 Mar 2020

REECE, David Norman

Active
Ely Road, Cambridge,CB24 6WZ
Born December 1985
Director
Appointed 17 Jun 2022

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 22 Jul 2003
Resigned 22 Jul 2003

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 22 Jul 2003
Resigned 22 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
Cowley Road, CambridgeCB4 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Timothy Charles Baker

Ceased
Cowley Road, CambridgeCB4 0PP
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mrs Deborah Jane Baker

Ceased
Cowley Road, CambridgeCB4 0PP
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Resolution
16 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
21 June 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 June 2017
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 April 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Legacy
24 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
287Change of Registered Office
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
225Change of Accounting Reference Date
Incorporation Company
22 July 2003
NEWINCIncorporation