Background WavePink WaveYellow Wave

W8 CONSULTING LIMITED (09830293)

W8 CONSULTING LIMITED (09830293) is an active UK company. incorporated on 19 October 2015. 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. W8 CONSULTING LIMITED has been registered for 10 years. Current directors include BASRAN, Parminder Singh, PRITCHARD, Andrew Simon.

Company Number
09830293
Status
active
Type
ltd
Incorporated
19 October 2015
Age
10 years
Address
Office 102 120 New Cavendish Street, London, W1W 6XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BASRAN, Parminder Singh, PRITCHARD, Andrew Simon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W8 CONSULTING LIMITED

W8 CONSULTING LIMITED is an active company incorporated on 19 October 2015 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. W8 CONSULTING LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09830293

LTD Company

Age

10 Years

Incorporated 19 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Office 102 120 New Cavendish Street London, W1W 6XX,

Previous Addresses

Floor 2, 201 Great Portland Street London W1W 5AB England
From: 29 November 2021To: 25 March 2026
264 Banbury Road Oxford OX2 7DY England
From: 29 November 2021To: 29 November 2021
11 Golden Square London W1F 9JB England
From: 25 June 2019To: 29 November 2021
11 11 Golden Square London W1F 9JB England
From: 3 December 2018To: 25 June 2019
96 High Street Kensington London W8 4SG England
From: 16 November 2016To: 3 December 2018
96 High Street Kensington London W8 4SG England
From: 19 October 2015To: 16 November 2016
Timeline

6 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
May 16
Director Joined
May 16
Share Issue
May 16
Funding Round
May 16
Director Left
Apr 17
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BASRAN, Parminder

Active
120 New Cavendish Street, LondonW1W 6XX
Secretary
Appointed 19 Oct 2015

BASRAN, Parminder Singh

Active
120 New Cavendish Street, LondonW1W 6XX
Born July 1978
Director
Appointed 19 Oct 2015

PRITCHARD, Andrew Simon

Active
120 New Cavendish Street, LondonW1W 6XX
Born August 1958
Director
Appointed 27 Apr 2016

COCKCROFT, Rob

Resigned
LondonW8 4SG
Born February 1980
Director
Appointed 27 Apr 2016
Resigned 13 Apr 2017

Persons with significant control

1

Mr Parminder Basran

Active
120 New Cavendish Street, LondonW1W 6XX
Born July 1978

Nature of Control

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

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
18 March 2019
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Capital Alter Shares Subdivision
18 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Incorporation Company
19 October 2015
NEWINCIncorporation