Background WavePink WaveYellow Wave

HEYES CONSULTING LIMITED (09234556)

HEYES CONSULTING LIMITED (09234556) is an active UK company. incorporated on 25 September 2014. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (22190). HEYES CONSULTING LIMITED has been registered for 11 years. Current directors include HULMES, Iain Mcphee.

Company Number
09234556
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
Suite 1 1 The Crescent, Leeds, LS16 6AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22190)
Directors
HULMES, Iain Mcphee
SIC Codes
22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEYES CONSULTING LIMITED

HEYES CONSULTING LIMITED is an active company incorporated on 25 September 2014 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22190). HEYES CONSULTING LIMITED was registered 11 years ago.(SIC: 22190)

Status

active

Active since 11 years ago

Company No

09234556

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Suite 1 1 The Crescent Adel Leeds, LS16 6AA,

Previous Addresses

1 Woodleigh Hall View Woodlands Drive Rawdon Leeds West Yorkshire LS19 6HL England
From: 29 April 2019To: 3 December 2019
Suite 1a, Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX
From: 25 September 2014To: 29 April 2019
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Director Left
Sept 14
Company Founded
Sept 14
Director Joined
Oct 14
Director Joined
Nov 14
Capital Reduction
Dec 17
Share Buyback
Dec 17
Director Left
Oct 18
Owner Exit
Oct 18
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HULMES, Iain Mcphee

Active
1 The Crescent, LeedsLS16 6AA
Born April 1967
Director
Appointed 25 Sept 2014

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 25 Sept 2014
Resigned 25 Sept 2014

HULMES, Joanna Claire

Resigned
Skelton Lane, YorkYO32 2RF
Born March 1967
Director
Appointed 06 Nov 2014
Resigned 24 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Joanna Claire Hulmes

Ceased
Leeds Road, LeedsLS19 6AX
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2017

Mr Iain Mcphee Hulmes

Active
1 The Crescent, LeedsLS16 6AA
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Capital Cancellation Shares
6 December 2017
SH06Cancellation of Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 December 2017
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Incorporation Company
25 September 2014
NEWINCIncorporation