Background WavePink WaveYellow Wave

BANYARD ASSOCIATES LIMITED (07674116)

BANYARD ASSOCIATES LIMITED (07674116) is an active UK company. incorporated on 20 June 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BANYARD ASSOCIATES LIMITED has been registered for 14 years. Current directors include COCKSEDGE, David, EVANS, Michael, TILL, Nicholas John.

Company Number
07674116
Status
active
Type
ltd
Incorporated
20 June 2011
Age
14 years
Address
Level 3 28-30 Worship Street, London, EC2A 2AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COCKSEDGE, David, EVANS, Michael, TILL, Nicholas John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANYARD ASSOCIATES LIMITED

BANYARD ASSOCIATES LIMITED is an active company incorporated on 20 June 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BANYARD ASSOCIATES LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07674116

LTD Company

Age

14 Years

Incorporated 20 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Level 3 28-30 Worship Street London, EC2A 2AH,

Previous Addresses

9 Bramley Business Centre Bramley Surrey GU5 0AZ England
From: 16 April 2018To: 29 June 2020
7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX England
From: 6 December 2017To: 16 April 2018
7 Langham Park Catteshall Lane Godalming Surrey GU7 1NG
From: 20 June 2011To: 6 December 2017
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 13
Funding Round
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
New Owner
Jul 17
Director Left
Jul 18
Capital Reduction
Jul 18
Share Buyback
Aug 18
Share Issue
Oct 24
Owner Exit
Oct 24
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COCKSEDGE, David

Active
28-30 Worship Street, LondonEC2A 2AH
Born December 1969
Director
Appointed 07 Jul 2014

EVANS, Michael

Active
28-30 Worship Street, LondonEC2A 2AH
Born January 1960
Director
Appointed 07 Jul 2014

TILL, Nicholas John

Active
28-30 Worship Street, LondonEC2A 2AH
Born August 1963
Director
Appointed 20 Jun 2011

CHILD, Graham Edward

Resigned
Bramley Business Centre, BramleyGU5 0AZ
Born September 1955
Director
Appointed 07 Jul 2014
Resigned 05 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
28-30 Worship Street, LondonEC2A 2AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2024

Mr Nicholas John Till

Ceased
28-30 Worship Street, LondonEC2A 2AH
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 October 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
11 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 August 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 July 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Resolution
3 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Incorporation Company
20 June 2011
NEWINCIncorporation