Background WavePink WaveYellow Wave

VARENNES CONSULTING LTD (05976565)

VARENNES CONSULTING LTD (05976565) is an active UK company. incorporated on 24 October 2006. with registered office in 40 Kildare Terrace. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VARENNES CONSULTING LTD has been registered for 19 years. Current directors include FAVRE GILLY, Marie Laure, FAVRE-GILLY, Edouard.

Company Number
05976565
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
40 Kildare Terrace, W2 5LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FAVRE GILLY, Marie Laure, FAVRE-GILLY, Edouard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARENNES CONSULTING LTD

VARENNES CONSULTING LTD is an active company incorporated on 24 October 2006 with the registered office located in 40 Kildare Terrace. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VARENNES CONSULTING LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05976565

LTD Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

VARENNES FINE ARTS LIMITED
From: 24 October 2006To: 13 March 2015
Contact
Address

40 Kildare Terrace London , W2 5LX,

Timeline

3 key events • 2006 - 2015

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Mar 15
Director Joined
Mar 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHAUCHET, Bernard

Active
Nasmyth Street, LondonW6 0HA
Secretary
Appointed 24 Oct 2006

FAVRE GILLY, Marie Laure

Active
40 Kildare Terrace, LondonW2 5LX
Born August 1965
Director
Appointed 24 Oct 2006

FAVRE-GILLY, Edouard

Active
Kildare Terrace, LondonW2 5LX
Born February 1998
Director
Appointed 13 Mar 2015

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 24 Oct 2006
Resigned 31 Oct 2006

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 24 Oct 2006
Resigned 31 Oct 2006

Persons with significant control

1

Ms Marie Laure Favre-Gilly

Active
Kildare Terrace, LondonW2 5LX
Born August 1965

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

56

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 September 2021
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Full
27 April 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
13 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Secretary Company With Change Date
2 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
16 February 2009
288cChange of Particulars
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
1 November 2007
288cChange of Particulars
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Incorporation Company
24 October 2006
NEWINCIncorporation