Background WavePink WaveYellow Wave

UEA CONSULTING LIMITED (06477521)

UEA CONSULTING LIMITED (06477521) is an active UK company. incorporated on 18 January 2008. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. UEA CONSULTING LIMITED has been registered for 18 years. Current directors include CALLAGHAN, Duncan Ian, HUME, Matthew Robert.

Company Number
06477521
Status
active
Type
ltd
Incorporated
18 January 2008
Age
18 years
Address
The Registry University Of East Anglia, Norwich, NR4 7TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CALLAGHAN, Duncan Ian, HUME, Matthew Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UEA CONSULTING LIMITED

UEA CONSULTING LIMITED is an active company incorporated on 18 January 2008 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. UEA CONSULTING LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06477521

LTD Company

Age

18 Years

Incorporated 18 January 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

FRIARS 568 LIMITED
From: 18 January 2008To: 27 February 2008
Contact
Address

The Registry University Of East Anglia Norrwich Research Park Norwich, NR4 7TJ,

Previous Addresses

, the Registry University of East Anglia, Norwich, Norfolk, NR4 7TJ
From: 18 January 2008To: 18 November 2015
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jan 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
May 23
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BROWN, Jason Raymond

Active
University Of East Anglia, NorwichNR4 7TJ
Secretary
Appointed 27 Oct 2017

CALLAGHAN, Duncan Ian

Active
University Of East Anglia, NorwichNR4 7TJ
Born October 1967
Director
Appointed 27 Oct 2017

HUME, Matthew Robert

Active
University Of East Anglia, NorwichNR4 7TJ
Born April 1970
Director
Appointed 01 Jun 2024

CALLAGHAN, Duncan Ian

Resigned
University Of East Anglia, NorwichNR4 7TJ
Secretary
Appointed 31 Mar 2016
Resigned 27 Oct 2017

DONALDSON, Stephen

Resigned
University Of East Anglia, NorwichNR4 7TJ
Secretary
Appointed 04 Feb 2008
Resigned 31 Mar 2016

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 18 Jan 2008
Resigned 04 Mar 2008

CARTER, Jonathan Philip, Dr

Resigned
University Of East Anglia, NorwichNR4 7TJ
Born February 1964
Director
Appointed 20 Aug 2008
Resigned 29 Feb 2024

DAVIES, Trevor David, Professor

Resigned
University Plain, NorwichNR4 7TJ
Born March 1946
Director
Appointed 28 Oct 2009
Resigned 05 Oct 2011

DONALDSON, Stephen

Resigned
University Of East Anglia, NorwichNR4 7TJ
Born June 1957
Director
Appointed 04 Feb 2008
Resigned 31 Mar 2016

JOHNSON, Susan

Resigned
University Of East Anglia, NorwichNR4 7TJ
Born December 1964
Director
Appointed 04 Feb 2008
Resigned 30 Apr 2023

LETTICE, Fiona Elaine, Professor

Resigned
University Of East Anglia, NorwichNR4 7TJ
Born November 1967
Director
Appointed 07 Nov 2016
Resigned 01 Jun 2024

PETLEY, David Neil

Resigned
University Of East Anglia, NorwichNR4 7TJ
Born May 1968
Director
Appointed 24 Mar 2015
Resigned 31 Oct 2016

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 18 Jan 2008
Resigned 04 Mar 2008

RICHARDSON, David John, Professor

Resigned
University Of East Anglia, NorwichNR4 7TJ
Born August 1964
Director
Appointed 05 Oct 2011
Resigned 24 Mar 2015

STRIKER, Jenny

Resigned
Earlham Road, NorwichNR2 3RD
Born February 1977
Director
Appointed 18 Jan 2008
Resigned 04 Mar 2008

SUMMERS, Brian John

Resigned
University Of East Anglia, NorwichNR4 7TJ
Born October 1950
Director
Appointed 04 Feb 2008
Resigned 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Small
15 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Auditors Resignation Company
6 January 2017
AUDAUD
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Resolution
28 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
28 May 2010
CC04CC04
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
287Change of Registered Office
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
287Change of Registered Office
Legacy
8 March 2008
225Change of Accounting Reference Date
Resolution
8 March 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2008
NEWINCIncorporation