Background WavePink WaveYellow Wave

SR CONSULTING & DESIGN LIMITED (07875128)

SR CONSULTING & DESIGN LIMITED (07875128) is an active UK company. incorporated on 8 December 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SR CONSULTING & DESIGN LIMITED has been registered for 14 years. Current directors include WHEELER, Ian Charles.

Company Number
07875128
Status
active
Type
ltd
Incorporated
8 December 2011
Age
14 years
Address
Tc Group 6th Floor Kings House, London, SW1Y 4BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WHEELER, Ian Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SR CONSULTING & DESIGN LIMITED

SR CONSULTING & DESIGN LIMITED is an active company incorporated on 8 December 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SR CONSULTING & DESIGN LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07875128

LTD Company

Age

14 Years

Incorporated 8 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Tc Group 6th Floor Kings House 9 - 10 Haymarket London, SW1Y 4BP,

Previous Addresses

T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 17 June 2020To: 17 March 2023
C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
From: 23 August 2016To: 17 June 2020
1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 8 December 2011To: 23 August 2016
Timeline

4 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WHEELER, Ian Charles

Active
Level 1 Devonshire House, LondonW1J 8AJ
Born October 1966
Director
Appointed 08 Dec 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 08 Dec 2011
Resigned 08 Dec 2011

Persons with significant control

2

Mr Ian Charles Wheeler

Active
6th Floor Kings House, LondonSW1Y 4BP
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Ms Sarita Robson

Active
6th Floor Kings House, LondonSW1Y 4BP
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Capital Allotment Shares
8 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Incorporation Company
8 December 2011
NEWINCIncorporation