Background WavePink WaveYellow Wave

MAXWELL STANLEY CONSULTING LIMITED (06964626)

MAXWELL STANLEY CONSULTING LIMITED (06964626) is an active UK company. incorporated on 16 July 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAXWELL STANLEY CONSULTING LIMITED has been registered for 16 years. Current directors include CURLEY, Conor, VAN ROOYEN, Stuart.

Company Number
06964626
Status
active
Type
ltd
Incorporated
16 July 2009
Age
16 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CURLEY, Conor, VAN ROOYEN, Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXWELL STANLEY CONSULTING LIMITED

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

Status

active

Active since 16 years ago

Company No

06964626

LTD Company

Age

16 Years

Incorporated 16 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 25 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ONE STEP AHEAD CONSULTANCY LTD
From: 16 July 2009To: 7 August 2009
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
From: 14 March 2017To: 11 April 2024
Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
From: 1 February 2011To: 14 March 2017
12 Liverpool Terrace Worthing West Sussex BN11 1TA
From: 3 December 2009To: 1 February 2011
55 Catherine Place London SW1E 6DY
From: 16 July 2009To: 3 December 2009
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Loan Secured
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Director Joined
Feb 19
Director Left
Jun 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Cleared
Sept 25
Owner Exit
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
3
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CURLEY, Conor

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born June 1977
Director
Appointed 15 Dec 2025

VAN ROOYEN, Stuart

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born October 1972
Director
Appointed 17 Jul 2023

LENNON, Ronan

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 01 Jan 2018
Resigned 01 Aug 2018

MORGAN-DOYLE, Jeanne, Ms.

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 11 Jun 2019
Resigned 30 Sept 2019

O'CONNOR, Colin

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 01 Aug 2018
Resigned 11 Jun 2019

FTA SECRETARIES LTD

Resigned
Catherine Place, LondonSW1E 6DY
Corporate secretary
Appointed 16 Jul 2009
Resigned 01 Oct 2009

BEGGS, Howard John

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born March 1968
Director
Appointed 08 Mar 2017
Resigned 15 Dec 2025

GLADDING, Martin

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born September 1957
Director
Appointed 01 Jan 2018
Resigned 02 Jun 2021

GLADDING, Martin Francis

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born September 1957
Director
Appointed 21 Jul 2009
Resigned 08 Mar 2017

HOLLINGDALE, Jane

Resigned
Catherine Place, LondonSW1E 6DY
Born January 1963
Director
Appointed 16 Jul 2009
Resigned 21 Jul 2009

HUGHES, Jennifer

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born April 1984
Director
Appointed 01 Aug 2018
Resigned 17 Jul 2023

HUNT, Gerard

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born October 1959
Director
Appointed 01 Jan 2018
Resigned 17 Jul 2023

O'CONNOR, Colin

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born May 1980
Director
Appointed 01 Jan 2018
Resigned 17 Aug 2018

O'SULLIVAN, Donal Thomas

Resigned
Citywest Business Campus
Born November 1986
Director
Appointed 08 Mar 2017
Resigned 18 Jan 2018

Persons with significant control

3

0 Active
3 Ceased
27/28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2017
Ceased 12 Sept 2025

Mr Martin Francis Gladding

Ceased
Deltic Avenue, Milton KeynesMK13 8LW
Born September 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Mar 2017

Mrs Lynne Teresa Gladding

Ceased
Deltic Avenue, Milton KeynesMK13 8LW
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Sail Address Company With New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Memorandum Articles
26 November 2018
MAMA
Resolution
26 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
20 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 March 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Resolution
14 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Legacy
22 July 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Incorporation Company
16 July 2009
NEWINCIncorporation