Background WavePink WaveYellow Wave

WAND CONSULTING LTD (07908102)

WAND CONSULTING LTD (07908102) is an active UK company. incorporated on 12 January 2012. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WAND CONSULTING LTD has been registered for 14 years. Current directors include DENNISON, Ian Stuart, OLNEY, David Ian, SUNDERLAND, John Dominic and 1 others.

Company Number
07908102
Status
active
Type
ltd
Incorporated
12 January 2012
Age
14 years
Address
Fairoak Cottage, Reading, RG8 7PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DENNISON, Ian Stuart, OLNEY, David Ian, SUNDERLAND, John Dominic, WHITEHEAD, Suzanne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAND CONSULTING LTD

WAND CONSULTING LTD is an active company incorporated on 12 January 2012 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WAND CONSULTING LTD was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07908102

LTD Company

Age

14 Years

Incorporated 12 January 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Fairoak Cottage Whitchurch Hill Reading, RG8 7PG,

Previous Addresses

Camp Barn the Camp Calf Way Stroud Gloucestershire GL6 7HL England
From: 3 August 2020To: 3 August 2020
Fairoak Cottage Whitchurch Hill Reading Berkshire RG8 7PG
From: 12 January 2012To: 3 August 2020
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Dec 12
Funding Round
Apr 13
Funding Round
Jan 14
Director Left
Aug 15
Director Joined
Jan 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 20
Capital Reduction
Dec 22
New Owner
Jan 23
New Owner
Jan 23
New Owner
Jan 23
Share Buyback
Jan 23
Funding Round
Mar 23
5
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DENNISON, Ian Stuart

Active
Whitchurch Hill, ReadingRG8 7PG
Born August 1977
Director
Appointed 01 Sept 2012

OLNEY, David Ian

Active
Whitchurch Hill, ReadingRG8 7PG
Born February 1955
Director
Appointed 01 Jun 2017

SUNDERLAND, John Dominic

Active
Whitchurch Hill, ReadingRG8 7PG
Born February 1961
Director
Appointed 03 Jan 2017

WHITEHEAD, Suzanne

Active
Whitchurch Hill, ReadingRG8 7PG
Born June 1974
Director
Appointed 12 Jan 2012

DORAN, Garrett Michael

Resigned
Whitchurch Hill, ReadingRG8 7PG
Born February 1976
Director
Appointed 12 Jan 2012
Resigned 16 Jul 2015

NELSON, Richard James Barons

Resigned
Whitchurch Hill, ReadingRG8 7PG
Born October 1965
Director
Appointed 12 Jan 2012
Resigned 10 Nov 2020

Persons with significant control

6

3 Active
3 Ceased

Mrs Suzanne Whitehead

Active
Whitchurch Hill, ReadingRG8 7PG
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2022

Mr Ian Stuart Dennison

Active
Whitchurch Hill, ReadingRG8 7PG
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2022

Mr John Dominic Sunderland

Active
Whitchurch Hill, ReadingRG8 7PG
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2022

Mrs Suzanne Whitehead

Ceased
Whitchurch Hill, ReadingRG8 7PG
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2017

Mr Ian Stuart Dennison

Ceased
Whitchurch Hill, ReadingRG8 7PG
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2017

Mr Richard James Barons Nelson

Ceased
Whitchurch Hill, ReadingRG8 7PG
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2023
AAAnnual Accounts
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2023
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
9 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 December 2022
SH06Cancellation of Shares
Accounts With Accounts Type Unaudited Abridged
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2017
RESOLUTIONSResolutions
Resolution
17 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Resolution
28 September 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 September 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Resolution
26 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 September 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Incorporation Company
12 January 2012
NEWINCIncorporation