Background WavePink WaveYellow Wave

NATIONWIDE IT CONSULTANCY LIMITED (07181541)

NATIONWIDE IT CONSULTANCY LIMITED (07181541) is an active UK company. incorporated on 8 March 2010. with registered office in Basildon. The company operates in the Information and Communication sector, engaged in other information technology service activities. NATIONWIDE IT CONSULTANCY LIMITED has been registered for 16 years. Current directors include CLAYDEN, James Andrew, DARRAH, Mark Ivor, DAVIS, Jason Mark.

Company Number
07181541
Status
active
Type
ltd
Incorporated
8 March 2010
Age
16 years
Address
Unit 9 Carnival Park, Basildon, SS14 3WN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLAYDEN, James Andrew, DARRAH, Mark Ivor, DAVIS, Jason Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONWIDE IT CONSULTANCY LIMITED

NATIONWIDE IT CONSULTANCY LIMITED is an active company incorporated on 8 March 2010 with the registered office located in Basildon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NATIONWIDE IT CONSULTANCY LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07181541

LTD Company

Age

16 Years

Incorporated 8 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Unit 9 Carnival Park Basildon, SS14 3WN,

Previous Addresses

Haseley Office Centre Firs Lane Haseley Warwick Warwickshire CV35 7LS
From: 8 March 2010To: 30 October 2024
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Mar 10
Loan Secured
Feb 19
Loan Cleared
Feb 23
Owner Exit
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Cleared
Mar 24
Owner Exit
Oct 24
Loan Secured
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 25
Loan Secured
Dec 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLAYDEN, James Andrew

Active
Carnival Park, BasildonSS14 3WN
Born January 1970
Director
Appointed 24 Oct 2024

DARRAH, Mark Ivor

Active
Carnival Park, BasildonSS14 3WN
Born April 1980
Director
Appointed 03 Nov 2025

DAVIS, Jason Mark

Active
Carnival Park, BasildonSS14 3WN
Born January 1973
Director
Appointed 24 Oct 2024

DARRAH, Mark Ivor

Resigned
Firs Lane, WarwickCV35 7LS
Secretary
Appointed 08 Mar 2010
Resigned 24 Oct 2024

DARRAH, Mark Ivor

Resigned
Firs Lane, WarwickCV35 7LS
Born April 1980
Director
Appointed 08 Mar 2010
Resigned 24 Oct 2024

MEAD, Gary

Resigned
Firs Lane, WarwickCV35 7LS
Born April 1979
Director
Appointed 08 Mar 2010
Resigned 24 Oct 2024

O'REGAN, Gerard

Resigned
Firs Lane, WarwickCV35 7LS
Born July 1956
Director
Appointed 08 Mar 2010
Resigned 28 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Blackbushe Business Park, YateleyGU46 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023

Mr Gerard O'Regan

Ceased
Firs Lane, WarwickCV35 7LS
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 28 Feb 2023
Haseley, WarwickCV35 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Memorandum Articles
8 November 2024
MAMA
Resolution
8 November 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Resolution
21 June 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Incorporation Company
8 March 2010
NEWINCIncorporation