Background WavePink WaveYellow Wave

CONSULTANCY RTS LTD (07952549)

CONSULTANCY RTS LTD (07952549) is an active UK company. incorporated on 16 February 2012. with registered office in Carlisle. The company operates in the Education sector, engaged in other education n.e.c.. CONSULTANCY RTS LTD has been registered for 14 years.

Company Number
07952549
Status
active
Type
ltd
Incorporated
16 February 2012
Age
14 years
Address
Suite 0271, Unit D3 Mod Village Baron Way, Carlisle, CA6 4BU
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSULTANCY RTS LTD

CONSULTANCY RTS LTD is an active company incorporated on 16 February 2012 with the registered office located in Carlisle. The company operates in the Education sector, specifically engaged in other education n.e.c.. CONSULTANCY RTS LTD was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07952549

LTD Company

Age

14 Years

Incorporated 16 February 2012

Size

N/A

Accounts

ARD: 30/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 9 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2023
Period: 1 April 2022 - 30 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 18 August 2023 (2 years ago)
Submitted on 21 August 2023 (2 years ago)

Next Due

Due by 1 September 2024
For period ending 18 August 2024

Previous Company Names

WILDES EDUCATION LIMITED
From: 20 November 2018To: 22 August 2023
W PEOPLE LIMITED
From: 16 February 2012To: 20 November 2018
Contact
Address

Suite 0271, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle, CA6 4BU,

Previous Addresses

, Wildes House Worksop Road, Clowne, Chesterfield, S43 4TD, England
From: 5 August 2019To: 7 September 2023
, Van Dyk Hotel Worksop Road, Clowne, Chesterfield, S43 4TD, England
From: 22 August 2018To: 5 August 2019
, Holiday Inn Express the Kings Gap, Hoylake, Wirral, CH47 1HE, England
From: 7 February 2017To: 22 August 2018
, Unit 3, Metis 1 Scotland Street, Sheffield, South Yorkshire, S3 7AT
From: 14 November 2014To: 7 February 2017
, 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
From: 20 March 2014To: 14 November 2014
, Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF
From: 16 February 2012To: 20 March 2014
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 12
Director Left
Apr 14
Funding Round
Apr 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
May 16
Loan Cleared
Mar 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Oct 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

0 Active
8 Resigned

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Secretary
Appointed 23 Jan 2015
Resigned 18 Aug 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 Feb 2012
Resigned 23 Jan 2015

ANDERSON, Robin James

Resigned
Stoke Heath, Market DraytonTF9 2JP
Born November 1980
Director
Appointed 16 Feb 2012
Resigned 21 Apr 2014

ASPINALL, Michael Roger

Resigned
Stoke Heath, Market DraytonTF9 2JP
Born June 1976
Director
Appointed 16 Feb 2012
Resigned 24 Mar 2014

MORTIMER, Karen Lilwyn

Resigned
Baron Way, CarlisleCA6 4BU
Born June 1958
Director
Appointed 18 Aug 2023
Resigned 10 Oct 2025

SCHOLEY HARKNESS, Martin

Resigned
1 Scotland Street, SheffieldS3 7AT
Born May 1979
Director
Appointed 04 Nov 2014
Resigned 06 Apr 2016

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Born April 1978
Director
Appointed 17 Apr 2012
Resigned 18 Aug 2023

WILDES, Paul Edward

Resigned
Worksop Road, ChesterfieldS43 4TD
Born March 1976
Director
Appointed 16 Feb 2012
Resigned 18 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Suite 0214 Unit D3 Mod Village, Baron Way, Kingmoo, CarlisleCA6 4BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2023

Mr Paul Edward Wildes

Ceased
Worksop Road, ChesterfieldS43 4TD
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
19 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2018
AAAnnual Accounts
Resolution
20 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Legacy
21 September 2012
MG01MG01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Incorporation Company
16 February 2012
NEWINCIncorporation