Background WavePink WaveYellow Wave

WYCHWOOD CONSULTING LIMITED (06954904)

WYCHWOOD CONSULTING LIMITED (06954904) is an active UK company. incorporated on 7 July 2009. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. WYCHWOOD CONSULTING LIMITED has been registered for 16 years. Current directors include HENDERSON, Andrew Douglas, HENDERSON, Juliet Mary.

Company Number
06954904
Status
active
Type
ltd
Incorporated
7 July 2009
Age
16 years
Address
Charwell House C/O B20, Alton, GU34 2PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HENDERSON, Andrew Douglas, HENDERSON, Juliet Mary
SIC Codes
70229, 82302, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYCHWOOD CONSULTING LIMITED

WYCHWOOD CONSULTING LIMITED is an active company incorporated on 7 July 2009 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. WYCHWOOD CONSULTING LIMITED was registered 16 years ago.(SIC: 70229, 82302, 94110)

Status

active

Active since 16 years ago

Company No

06954904

LTD Company

Age

16 Years

Incorporated 7 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Charwell House C/O B20 Wilsom Road Alton, GU34 2PP,

Previous Addresses

17 Princess Drive Alton Hampshire GU34 1QS
From: 8 September 2010To: 15 March 2019
Charwell House Wilsom Road Alton Hampshire GU34 2PP
From: 7 July 2009To: 8 September 2010
Timeline

2 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jul 09
New Owner
Jul 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HENDERSON, Andrew Douglas

Active
Wychwood House, HookRG29 1RP
Born March 1965
Director
Appointed 07 Jul 2009

HENDERSON, Juliet Mary

Active
Wychwood House, South WarnboroughRG29 1RP
Born January 1964
Director
Appointed 07 Jul 2009

B20 LIMITED

Resigned
Wilsom Road, AltonGU34 2PP
Corporate secretary
Appointed 07 Jul 2009
Resigned 03 Apr 2017

Persons with significant control

2

Mrs Juliet Henderson

Active
C/O B20, AltonGU34 2PP
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2022

Mr Andrew Douglas Henderson

Active
C/O B20, AltonGU34 2PP
Born March 1965

Nature of Control

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

Filing History

41

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Incorporation Company
7 July 2009
NEWINCIncorporation