Background WavePink WaveYellow Wave

GALVIN CONSULTANTS LIMITED (06946190)

GALVIN CONSULTANTS LIMITED (06946190) is an active UK company. incorporated on 27 June 2009. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GALVIN CONSULTANTS LIMITED has been registered for 16 years. Current directors include GALVIN, Brian Christopher, GALVIN, Jane.

Company Number
06946190
Status
active
Type
ltd
Incorporated
27 June 2009
Age
16 years
Address
Windover House, Salisbury, SP1 2DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALVIN, Brian Christopher, GALVIN, Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALVIN CONSULTANTS LIMITED

GALVIN CONSULTANTS LIMITED is an active company incorporated on 27 June 2009 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GALVIN CONSULTANTS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06946190

LTD Company

Age

16 Years

Incorporated 27 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

J STEVENS CONSULTING LIMITED
From: 27 June 2009To: 17 January 2022
Contact
Address

Windover House St. Ann Street Salisbury, SP1 2DR,

Timeline

4 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Jul 17
Director Joined
Mar 22
New Owner
Jul 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GALVIN, Brian Christopher

Active
St. Ann Street, SalisburySP1 2DR
Born December 1963
Director
Appointed 15 Mar 2022

GALVIN, Jane

Active
St. Ann Street, SalisburySP1 2DR
Born November 1958
Director
Appointed 27 Jun 2009

REDDING COMPANY SECRETARY LIMITED

Resigned
Oakridge Lane, WinscombeBS25 1LZ
Corporate secretary
Appointed 27 Jun 2009
Resigned 27 Jun 2009

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 27 Jun 2009
Resigned 27 Jun 2009

Persons with significant control

2

Brian Christopher Galvin

Active
St. Ann Street, SalisburySP1 2DR
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Mar 2022

Mrs Jane Galvin

Active
St. Ann Street, SalisburySP1 2DR
Born November 1958

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

47

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
17 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
287Change of Registered Office
Incorporation Company
27 June 2009
NEWINCIncorporation