Background WavePink WaveYellow Wave

M & R CONSULTING LIMITED (05508619)

M & R CONSULTING LIMITED (05508619) is an active UK company. incorporated on 14 July 2005. with registered office in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. M & R CONSULTING LIMITED has been registered for 20 years. Current directors include LEDGER BEADELL, Mark David, PRICE, Melanie Anne, PRICE, Richard William.

Company Number
05508619
Status
active
Type
ltd
Incorporated
14 July 2005
Age
20 years
Address
51 The Stream, Aylesford, ME20 6AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
LEDGER BEADELL, Mark David, PRICE, Melanie Anne, PRICE, Richard William
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & R CONSULTING LIMITED

M & R CONSULTING LIMITED is an active company incorporated on 14 July 2005 with the registered office located in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. M & R CONSULTING LIMITED was registered 20 years ago.(SIC: 70221)

Status

active

Active since 20 years ago

Company No

05508619

LTD Company

Age

20 Years

Incorporated 14 July 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

51 The Stream Ditton Aylesford, ME20 6AG,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jul 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PRICE, Richard William

Active
The Stream, AylesfordME20 6AG
Secretary
Appointed 14 Jul 2005

LEDGER BEADELL, Mark David

Active
51 The Stream, AylesfordME20 6AG
Born January 1962
Director
Appointed 14 Jul 2005

PRICE, Melanie Anne

Active
The Stream, AylesfordME20 6AG
Born April 1970
Director
Appointed 14 Jul 2005

PRICE, Richard William

Active
The Stream, AylesfordME20 6AG
Born June 1970
Director
Appointed 14 Jul 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 14 Jul 2005
Resigned 14 Jul 2005

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 14 Jul 2005
Resigned 14 Jul 2005

Persons with significant control

2

Mr Richard William Price

Active
The Stream, AylesfordME20 6AG
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Melanie Anne Price

Active
The Stream, AylesfordME20 6AG
Born April 1970

Nature of Control

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

Filing History

57

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
26 March 2008
225Change of Accounting Reference Date
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
287Change of Registered Office
Legacy
25 March 2008
288cChange of Particulars
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
11 October 2006
88(2)R88(2)R
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
287Change of Registered Office
Incorporation Company
14 July 2005
NEWINCIncorporation