Background WavePink WaveYellow Wave

LEVIATHAN CONSULTING LIMITED (07563750)

LEVIATHAN CONSULTING LIMITED (07563750) is an active UK company. incorporated on 15 March 2011. with registered office in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LEVIATHAN CONSULTING LIMITED has been registered for 15 years. Current directors include HALL, Jamie John.

Company Number
07563750
Status
active
Type
ltd
Incorporated
15 March 2011
Age
15 years
Address
Bank Street Business Centre, Malvern, WR14 2JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HALL, Jamie John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEVIATHAN CONSULTING LIMITED

LEVIATHAN CONSULTING LIMITED is an active company incorporated on 15 March 2011 with the registered office located in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LEVIATHAN CONSULTING LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07563750

LTD Company

Age

15 Years

Incorporated 15 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Bank Street Business Centre 6 Bank Street Malvern, WR14 2JN,

Previous Addresses

Bank Street Business Centre Bank Street Malvern Worcestershire WR14 2JN England
From: 15 February 2016To: 18 February 2016
112-114 West Malvern Road Malvern Worcestershire WR14 4NB
From: 15 March 2011To: 15 February 2016
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 12
Funding Round
Mar 12
Director Left
Aug 12
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Jan 25
Director Joined
Apr 25
Director Left
Aug 25
Owner Exit
Oct 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HALL, Jamie John

Active
6 Bank Street, MalvernWR14 2JN
Born June 1986
Director
Appointed 14 Apr 2025

EYRE, Elizabeth Leah

Resigned
6 Bank Street, MalvernWR14 2JN
Secretary
Appointed 15 Mar 2011
Resigned 04 Oct 2024

EYRE, Elizabeth Leah

Resigned
6 Bank Street, MalvernWR14 2JN
Born December 1968
Director
Appointed 15 Mar 2011
Resigned 04 Oct 2024

EYRE, Robert George

Resigned
6 Bank Street, MalvernWR14 2JN
Born January 1970
Director
Appointed 13 Dec 2011
Resigned 30 Jul 2025

GITTOES, Paula

Resigned
House, WorcesterWR7 4HS
Born July 1967
Director
Appointed 15 Mar 2011
Resigned 31 Aug 2012

Persons with significant control

4

1 Active
3 Ceased
Nottingham Road, Melton MowbrayLE13 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025
Southernhay Gardens, ExeterEX1 1NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2024
Ceased 30 Oct 2025

Mr Robert George Eyre

Ceased
6 Bank Street, MalvernWR14 2JN
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Feb 2017
Ceased 04 Oct 2024

Mrs Elizabeth Leah Eyre

Ceased
6 Bank Street, MalvernWR14 2JN
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2017
Ceased 04 Oct 2024
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Resolution
22 November 2024
RESOLUTIONSResolutions
Memorandum Articles
22 November 2024
MAMA
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Incorporation Company
15 March 2011
NEWINCIncorporation