Background WavePink WaveYellow Wave

YONDER CONSULTING GROUP LIMITED (08910939)

YONDER CONSULTING GROUP LIMITED (08910939) is an active UK company. incorporated on 25 February 2014. 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 and 1 other business activities. YONDER CONSULTING GROUP LIMITED has been registered for 12 years. Current directors include COOPER, Andrew Timothy, COULDERY, Susan Jane, NYE, Roderick Christopher and 1 others.

Company Number
08910939
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
3rd & 4th Floors Northburgh House, London, EC1V 0AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOPER, Andrew Timothy, COULDERY, Susan Jane, NYE, Roderick Christopher, SIMMONDS, Michael George Edward
SIC Codes
70229, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YONDER CONSULTING GROUP LIMITED

YONDER CONSULTING GROUP LIMITED is an active company incorporated on 25 February 2014 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 and 1 other business activity. YONDER CONSULTING GROUP LIMITED was registered 12 years ago.(SIC: 70229, 73200)

Status

active

Active since 12 years ago

Company No

08910939

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

POPULUS GROUP LIMITED
From: 1 May 2015To: 9 October 2020
POPULUS 2014 LIMITED
From: 25 February 2014To: 1 May 2015
Contact
Address

3rd & 4th Floors Northburgh House Northburgh Street London, EC1V 0AT,

Previous Addresses

Northburgh House 10 Northburgh Street London EC1V 0AT England
From: 18 June 2015To: 15 December 2025
Part 3rd Floor Norburgh House 10 Northburgh Street London EC1V 0AT
From: 25 February 2014To: 18 June 2015
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Share Issue
May 15
Funding Round
May 15
Funding Round
Jun 15
Director Joined
Mar 16
Director Joined
Oct 16
Loan Secured
Aug 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Director Left
Nov 17
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Left
Oct 20
Funding Round
Dec 20
Funding Round
Dec 20
Owner Exit
Dec 20
Director Left
May 22
Funding Round
Jun 22
Director Left
Nov 22
Director Left
Jul 24
Director Left
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Capital Reduction
Jun 25
Share Buyback
Jun 25
Funding Round
Aug 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Funding Round
Jan 26
17
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SIMMONDS, Michael George Edward

Active
Northburgh House, LondonEC1V 0AT
Secretary
Appointed 01 Apr 2016

COOPER, Andrew Timothy

Active
10 Northburgh Street, LondonEC1V 0AT
Born June 1963
Director
Appointed 01 Apr 2015

COULDERY, Susan Jane

Active
Northburgh House, LondonEC1V 0AT
Born October 1963
Director
Appointed 01 Apr 2015

NYE, Roderick Christopher

Active
10 Northburgh Street, LondonEC1V 0AT
Born February 1967
Director
Appointed 01 Apr 2015

SIMMONDS, Michael George Edward

Active
Northburgh House, LondonEC1V 0AT
Born May 1964
Director
Appointed 25 Feb 2014

ABRAHAM, Manfred

Resigned
10 Northburgh Street, LondonEC1V 0AT
Born June 1971
Director
Appointed 31 Jul 2017
Resigned 29 Oct 2024

BOLDERSON, Timothy Roger

Resigned
10 Northburgh Street, LondonEC1V 0AT
Born March 1965
Director
Appointed 15 May 2019
Resigned 20 May 2022

CLIFTON, Rita Ann

Resigned
10 Northburgh Street, LondonEC1V 0AT
Born January 1958
Director
Appointed 01 Apr 2015
Resigned 31 Oct 2017

DIAMOND, Patrick Gerard

Resigned
10 Northburgh Street, LondonEC1V 0AT
Born January 1967
Director
Appointed 01 Apr 2015
Resigned 11 Feb 2019

GARNETT, Duncan

Resigned
10 Northburgh Street, LondonEC1V 0AT
Born June 1979
Director
Appointed 01 Apr 2015
Resigned 17 Jul 2020

LOCKETT, Michael Vernon, Sir

Resigned
St Martin's Lane, LondonWC2N 4BE
Born April 1948
Director
Appointed 01 Apr 2015
Resigned 01 Jul 2024

MUNCASTER, Gary Michael

Resigned
10 Northburgh Street, LondonEC1V 0AT
Born November 1970
Director
Appointed 01 Apr 2015
Resigned 30 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Timothy Cooper

Ceased
10 Northburgh Street, LondonEC1V 0AT
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2019

Mr Michael George Edward Simmonds

Active
10 Northburgh Street, LondonEC1V 0AT
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Capital Cancellation Shares
17 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 November 2025
SH06Cancellation of Shares
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Memorandum Articles
4 August 2025
MAMA
Resolution
4 August 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
20 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2025
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
29 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 April 2025
RP04CS01RP04CS01
Confirmation Statement
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Capital Cancellation Shares
2 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2023
AAAnnual Accounts
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 April 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 December 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Certificate Change Of Name Company
9 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Legacy
7 June 2019
RP04CS01RP04CS01
Capital Name Of Class Of Shares
7 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Capital Return Purchase Own Shares
26 September 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 September 2017
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 February 2017
RP04SH01RP04SH01
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Legacy
19 January 2017
RPCH01RPCH01
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
28 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 May 2015
SH01Allotment of Shares
Resolution
28 May 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Incorporation Company
25 February 2014
NEWINCIncorporation