Background WavePink WaveYellow Wave

MCGILVRAY CONSULTANCY LTD (07909022)

MCGILVRAY CONSULTANCY LTD (07909022) is an active UK company. incorporated on 13 January 2012. with registered office in Upminster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MCGILVRAY CONSULTANCY LTD has been registered for 14 years. Current directors include MCGILVRAY, Jamie Duncan.

Company Number
07909022
Status
active
Type
ltd
Incorporated
13 January 2012
Age
14 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGILVRAY, Jamie Duncan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGILVRAY CONSULTANCY LTD

MCGILVRAY CONSULTANCY LTD is an active company incorporated on 13 January 2012 with the registered office located in Upminster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MCGILVRAY CONSULTANCY LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07909022

LTD Company

Age

14 Years

Incorporated 13 January 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Previous Addresses

, Unit 2, 99 - 101 Kingsland Road Kingsland Road, London, E2 8AG, England
From: 8 July 2021To: 20 February 2025
, 30 Station Lane, Hornchurch, RM12 6NJ, United Kingdom
From: 21 November 2017To: 8 July 2021
, 16 Derby Lodge, East End Road, London, N3 3QG
From: 13 January 2012To: 21 November 2017
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jan 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MCGILVRAY, Jamie Duncan

Active
Corbets Tey Road, UpminsterRM14 2AP
Born May 1983
Director
Appointed 13 Jan 2012

Persons with significant control

1

Mr Jamie Duncan Mcgilvray

Active
Corbets Tey Road, UpminsterRM14 2AP
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
23 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Incorporation Company
13 January 2012
NEWINCIncorporation