Background WavePink WaveYellow Wave

BANYARD CONSULTING LTD (04922429)

BANYARD CONSULTING LTD (04922429) is an active UK company. incorporated on 6 October 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. BANYARD CONSULTING LTD has been registered for 22 years. Current directors include TILL, Nicholas John.

Company Number
04922429
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
Level 3 28-30 Worship Street, London, EC2A 2AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
TILL, Nicholas John
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANYARD CONSULTING LTD

BANYARD CONSULTING LTD is an active company incorporated on 6 October 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. BANYARD CONSULTING LTD was registered 22 years ago.(SIC: 74100)

Status

active

Active since 22 years ago

Company No

04922429

LTD Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

LAWRENCE HEWITT PARTNERSHIP LIMITED
From: 8 December 2003To: 24 November 2006
FORMATNUMBER LIMITED
From: 6 October 2003To: 8 December 2003
Contact
Address

Level 3 28-30 Worship Street London, EC2A 2AH,

Previous Addresses

9 Bramley Business Centre Bramley Surrey GU5 0AZ England
From: 16 April 2018To: 29 June 2020
7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX England
From: 6 December 2017To: 16 April 2018
7 Langham Park Catteshall Lane Godalming Surrey GU7 1NG
From: 6 October 2003To: 6 December 2017
Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Capital Reduction
Mar 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Director Left
Jul 18
Owner Exit
Nov 24
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TILL, Nicholas John

Active
28-30 Worship Street, LondonEC2A 2AH
Born August 1963
Director
Appointed 23 Oct 2003

BANYARD, Paul Edward Jeffrey

Resigned
Sedmans Barn 38a The Drive, BasingstokeRG23 7BA
Secretary
Appointed 23 Oct 2003
Resigned 01 Oct 2006

JOHNSON, Crystelle

Resigned
Finchdean Road, Rowland's CastlePO9 6DA
Secretary
Appointed 02 Dec 2008
Resigned 01 Jul 2015

TILL, Nicholas John

Resigned
47 Bentsbrook Park, DorkingRH5 4JL
Secretary
Appointed 01 Oct 2006
Resigned 02 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 23 Oct 2003

BANYARD, Paul Edward Jeffrey

Resigned
Sedmans Barn 38a The Drive, BasingstokeRG23 7BA
Born July 1948
Director
Appointed 05 Nov 2003
Resigned 01 Oct 2006

CHILD, Graham Edward

Resigned
Bramley Business Centre, BramleyGU5 0AZ
Born September 1955
Director
Appointed 23 Oct 2003
Resigned 05 Jul 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Oct 2003
Resigned 23 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Langham Park, Catteshall Lane, GodalmingGU7 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
28-30 Worship Street, LondonEC2A 2AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Capital Allotment Shares
1 June 2010
SH01Allotment of Shares
Capital Allotment Shares
1 June 2010
SH01Allotment of Shares
Capital Allotment Shares
1 June 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 June 2010
SH10Notice of Particulars of Variation
Capital Cancellation Shares
31 March 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Resolution
9 December 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
24 August 2005
287Change of Registered Office
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
88(2)R88(2)R
Legacy
3 August 2004
225Change of Accounting Reference Date
Legacy
10 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
287Change of Registered Office
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Incorporation Company
6 October 2003
NEWINCIncorporation