Background WavePink WaveYellow Wave

BWB CONSULTING LIMITED (05265863)

BWB CONSULTING LIMITED (05265863) is an active UK company. incorporated on 21 October 2004. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 3 other business activities. BWB CONSULTING LIMITED has been registered for 21 years. Current directors include BERASARTE LOPEZ, Aitor, HOLLINGSWORTH, Dave, LOVERIDGE, Timothy David and 2 others.

Company Number
05265863
Status
active
Type
ltd
Incorporated
21 October 2004
Age
21 years
Address
5th Floor, Nottingham, NG2 3DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BERASARTE LOPEZ, Aitor, HOLLINGSWORTH, Dave, LOVERIDGE, Timothy David, NICHOLSON, Greg, PEARCE, Maxine Julie
SIC Codes
71122, 71129, 74901, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BWB CONSULTING LIMITED

BWB CONSULTING LIMITED is an active company incorporated on 21 October 2004 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 3 other business activities. BWB CONSULTING LIMITED was registered 21 years ago.(SIC: 71122, 71129, 74901, 74902)

Status

active

Active since 21 years ago

Company No

05265863

LTD Company

Age

21 Years

Incorporated 21 October 2004

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

SPH 279 LIMITED
From: 21 October 2004To: 18 April 2005
Contact
Address

5th Floor Waterfront House Station Street Nottingham, NG2 3DQ,

Previous Addresses

3-4 Kayes Walk Nottingham NG1 1PY United Kingdom
From: 27 September 2010To: 15 February 2012
Hine House 25 Regent Street Nottingham Notts NG1 5BS
From: 21 October 2004To: 27 September 2010
Timeline

33 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Funding Round
Aug 18
Capital Reduction
Nov 20
Share Buyback
Nov 20
Director Joined
Jul 21
Director Left
Dec 23
Director Joined
Aug 24
Director Left
Aug 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BERASARTE LOPEZ, Aitor

Active
Floor, NottinghamNG2 3DQ
Born November 1983
Director
Appointed 27 Jan 2026

HOLLINGSWORTH, Dave

Active
Floor, NottinghamNG2 3DQ
Born February 1972
Director
Appointed 06 Nov 2015

LOVERIDGE, Timothy David

Active
Floor, NottinghamNG2 3DQ
Born July 1968
Director
Appointed 01 Jan 2007

NICHOLSON, Greg

Active
Floor, NottinghamNG2 3DQ
Born May 1968
Director
Appointed 01 Jan 2007

PEARCE, Maxine Julie

Active
Floor, NottinghamNG2 3DQ
Born November 1971
Director
Appointed 06 Nov 2015

BROCKWAY, Mark Philip

Resigned
10 The Square, NottinghamNG6 8TS
Secretary
Appointed 01 Apr 2005
Resigned 27 Mar 2008

COLLINS, Paul Michael

Resigned
Floor, NottinghamNG2 3DQ
Secretary
Appointed 09 Sept 2008
Resigned 06 Nov 2015

GUYLER, Ian

Resigned
Hallaton Road, TugbyLE7 9WB
Secretary
Appointed 27 Mar 2008
Resigned 03 Apr 2008

WOOLER, Stephen

Resigned
Fields Edge, Melton MowbrayLE14 4HQ
Secretary
Appointed 03 Apr 2008
Resigned 09 Sept 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Oct 2004
Resigned 21 Oct 2004

BROCKWAY, Mark Philip

Resigned
10 The Square, NottinghamNG6 8TS
Born March 1958
Director
Appointed 01 Jan 2007
Resigned 27 Mar 2008

COLLINS, Paul Michael

Resigned
Floor, NottinghamNG2 3DQ
Born April 1980
Director
Appointed 09 Sept 2008
Resigned 06 Nov 2015

JACKSON, Simon Vincent

Resigned
Malt Street, NottinghamNG11 0HU
Born February 1963
Director
Appointed 01 Aug 2005
Resigned 03 Apr 2008

LANGFORD, Colin

Resigned
Floor, NottinghamNG2 3DQ
Born August 1955
Director
Appointed 01 Aug 2005
Resigned 06 Nov 2015

PASSMORE, Andy

Resigned
Floor, NottinghamNG2 3DQ
Born January 1972
Director
Appointed 06 Nov 2015
Resigned 24 Dec 2025

PURDUE, Andrew Michael

Resigned
7 Ridsdale Road, NottinghamNG5 3GR
Born July 1964
Director
Appointed 01 Jan 2007
Resigned 26 Mar 2008

ROSS, Margaret

Resigned
4 Mevell Court, NottinghamNG7 1BD
Born June 1954
Director
Appointed 01 Jan 2007
Resigned 26 Mar 2008

SANT, Graham Michael

Resigned
Floor, NottinghamNG2 3DQ
Born September 1969
Director
Appointed 15 Jul 2021
Resigned 27 Jan 2026

WOOLER, Stephen

Resigned
Floor, NottinghamNG2 3DQ
Born June 1960
Director
Appointed 30 Jul 2024
Resigned 25 Jul 2025

WOOLER, Stephen

Resigned
Floor, NottinghamNG2 3DQ
Born June 1960
Director
Appointed 01 Aug 2005
Resigned 02 Aug 2016

WRIGHT, Malcolm Stuart

Resigned
17 Elm Avenue, NottinghamNG9 1BU
Born July 1947
Director
Appointed 01 Apr 2005
Resigned 03 Apr 2008

ZALEGA, Stefan

Resigned
Floor, NottinghamNG2 3DQ
Born April 1972
Director
Appointed 06 Nov 2015
Resigned 05 Dec 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Oct 2004
Resigned 21 Oct 2004

Persons with significant control

1

Station Street, NottinghamNG2 3DQ

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

142

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Capital Cancellation Shares
1 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2020
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Resolution
16 August 2018
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
29 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 May 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Resolution
25 August 2015
RESOLUTIONSResolutions
Auditors Resignation Company
21 August 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Memorandum Articles
12 May 2015
MAMA
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Resolution
19 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
18 December 2009
MG01MG01
Legacy
10 December 2009
MG01MG01
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
155(6)a155(6)a
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Resolution
31 March 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Legacy
13 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Statement Of Affairs
16 August 2005
SASA
Legacy
16 August 2005
88(2)R88(2)R
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
88(3)88(3)
Legacy
16 August 2005
88(2)R88(2)R
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
287Change of Registered Office
Legacy
11 April 2005
225Change of Accounting Reference Date
Legacy
11 April 2005
122122
Legacy
11 April 2005
123Notice of Increase in Nominal Capital
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Resolution
11 April 2005
RESOLUTIONSResolutions
Incorporation Company
21 October 2004
NEWINCIncorporation