Background WavePink WaveYellow Wave

OSPREY CONSULTING SERVICES LIMITED (06034579)

OSPREY CONSULTING SERVICES LIMITED (06034579) is an active UK company. incorporated on 20 December 2006. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. OSPREY CONSULTING SERVICES LIMITED has been registered for 19 years. Current directors include BRETT, Jonathan, COLE, Sarah Elizabeth.

Company Number
06034579
Status
active
Type
ltd
Incorporated
20 December 2006
Age
19 years
Address
Harston Mill Royston Road, Cambridge, CB22 7GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BRETT, Jonathan, COLE, Sarah Elizabeth
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSPREY CONSULTING SERVICES LIMITED

OSPREY CONSULTING SERVICES LIMITED is an active company incorporated on 20 December 2006 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. OSPREY CONSULTING SERVICES LIMITED was registered 19 years ago.(SIC: 71122)

Status

active

Active since 19 years ago

Company No

06034579

LTD Company

Age

19 Years

Incorporated 20 December 2006

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 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Harston Mill Royston Road Harston Cambridge, CB22 7GG,

Previous Addresses

Cale House Cale House Station Road Wincanton BA9 9FE England
From: 28 November 2022To: 6 November 2023
Suite 10, the Hub Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP England
From: 24 November 2017To: 28 November 2022
1 the Bullpens Manor Court Herriard Basingstoke Hampshire RG25 2PH England
From: 14 June 2016To: 24 November 2017
The Forge London Road Bentley Hampshire GU10 5HY
From: 9 November 2011To: 14 June 2016
Suite 4 Mead House Bentley Business Park Bentley Hampshire GU10 5HY
From: 20 December 2006To: 9 November 2011
Timeline

57 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Mar 11
Director Left
Feb 12
Funding Round
Aug 12
Loan Secured
May 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Feb 14
Capital Reduction
Jul 15
Director Joined
Jul 15
Capital Reduction
Aug 15
Share Buyback
Sept 15
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Jul 17
Director Joined
Jul 18
Director Left
Dec 18
Capital Reduction
Aug 19
Share Buyback
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Loan Cleared
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Cleared
Sept 20
Capital Reduction
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Funding Round
Oct 20
Share Buyback
Nov 20
Director Left
May 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Jun 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Owner Exit
Sept 25
16
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BRETT, Jonathan

Active
Royston Road, CambridgeCB22 7GG
Born August 1979
Director
Appointed 27 Jan 2023

COLE, Sarah Elizabeth

Active
Royston Road, CambridgeCB22 7GG
Born July 1979
Director
Appointed 27 Jan 2023

ARDEN, Julia Mary

Resigned
The Grove, Woodhall SpaLN10 6SL
Secretary
Appointed 20 Dec 2006
Resigned 18 Dec 2007

CARTWRIGHT, Clare Emily

Resigned
Claremont Way, MidhurstGU29 9QN
Secretary
Appointed 18 Feb 2008
Resigned 28 Mar 2011

CLARK, Rosalind May

Resigned
London Road, BentleyGU10 5HY
Secretary
Appointed 02 Jan 2014
Resigned 06 Nov 2015

SNARE, Michael Peter

Resigned
London Road, BentleyGU10 5HY
Secretary
Appointed 28 Mar 2011
Resigned 02 Aug 2012

ARDEN, Jonathan Paul

Resigned
Elmhirst Road, HorncastleLN9 5LX
Born October 1964
Director
Appointed 20 Dec 2006
Resigned 24 Aug 2020

CONNELLY, Richard

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born September 1967
Director
Appointed 28 Jul 2015
Resigned 24 Aug 2020

ELKS, Steven John

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born June 1966
Director
Appointed 22 Jan 2020
Resigned 24 Aug 2020

FISHER, David William

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born May 1947
Director
Appointed 28 Mar 2011
Resigned 31 Aug 2020

GILES, Peter John

Resigned
Churt Road, BordonGU35 8SR
Born October 1954
Director
Appointed 05 Mar 2007
Resigned 31 Aug 2020

INGLESS, Richard

Resigned
2 Kintbury, DuxfordCB22 4RR
Born August 1963
Director
Appointed 14 Oct 2008
Resigned 01 Mar 2012

MACPHERSON, Claire Louise

Resigned
Apex Plaza, ReadingRG1 1AX
Born February 1973
Director
Appointed 24 Aug 2020
Resigned 01 May 2022

SPENCER, Michael George

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born November 1960
Director
Appointed 04 Feb 2013
Resigned 24 Dec 2018

STROUD, Derren Mark

Resigned
Apex Plaza, ReadingRG1 1AX
Born November 1970
Director
Appointed 24 Aug 2020
Resigned 31 May 2023

SYMONS, Peter

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born March 1979
Director
Appointed 06 Jan 2020
Resigned 24 Aug 2020

THURLOW, Alice

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born March 1973
Director
Appointed 30 Jun 2017
Resigned 24 Aug 2020

TUCKER, Luke Alexander

Resigned
Cale House, WincantonBA9 9FE
Born October 1980
Director
Appointed 18 Nov 2022
Resigned 20 Mar 2023

VAUGHAN, Nicola Mary

Resigned
Manor Court, BasingstokeRG25 2PH
Born April 1979
Director
Appointed 01 Sept 2012
Resigned 31 Jan 2017

WAKEMAN, Mark

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born September 1960
Director
Appointed 10 Jul 2018
Resigned 24 Aug 2020

Persons with significant control

4

1 Active
3 Ceased
Royston Road, CambridgeCB22 7GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2025
Royston Road, CambridgeCB22 7GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2020
Ceased 11 Sept 2025

Mr Jonathan Paul Arden

Ceased
Fowler Avenue, FarnboroughGU14 7JP
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 15 Sept 2016
Ceased 24 Aug 2020

Mr Peter John Giles

Ceased
Fowler Avenue, FarnboroughGU14 7JP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 15 Sept 2016
Ceased 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

139

Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Resolution
11 September 2025
RESOLUTIONSResolutions
Memorandum Articles
11 September 2025
MAMA
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
21 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 November 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Resolution
5 October 2020
RESOLUTIONSResolutions
Resolution
2 October 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
1 October 2020
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 July 2020
AAAnnual Accounts
Capital Allotment Shares
14 June 2020
SH01Allotment of Shares
Capital Allotment Shares
14 June 2020
SH01Allotment of Shares
Capital Allotment Shares
14 June 2020
SH01Allotment of Shares
Capital Allotment Shares
14 June 2020
SH01Allotment of Shares
Capital Allotment Shares
14 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2020
AP01Appointment of Director
Resolution
9 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 September 2019
SH03Return of Purchase of Own Shares
Resolution
20 August 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
20 August 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Resolution
13 November 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 September 2015
SH03Return of Purchase of Own Shares
Resolution
13 August 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
13 August 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Capital Cancellation Shares
16 July 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Legacy
8 November 2012
MG04MG04
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
28 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2012
SH01Allotment of Shares
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Resolution
28 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Legacy
24 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
22 May 2008
287Change of Registered Office
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
287Change of Registered Office
Incorporation Company
20 December 2006
NEWINCIncorporation