Background WavePink WaveYellow Wave

ORGANIC CONSULTANCY LTD (10035036)

ORGANIC CONSULTANCY LTD (10035036) is an active UK company. incorporated on 1 March 2016. with registered office in New Malden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 3 other business activities. ORGANIC CONSULTANCY LTD has been registered for 10 years. Current directors include CHOI, Mooryong.

Company Number
10035036
Status
active
Type
ltd
Incorporated
1 March 2016
Age
10 years
Address
1f Unit 5 Wyvern Industrial Estate, New Malden, KT3 4PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
CHOI, Mooryong
SIC Codes
69202, 69203, 82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANIC CONSULTANCY LTD

ORGANIC CONSULTANCY LTD is an active company incorporated on 1 March 2016 with the registered office located in New Malden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 3 other business activities. ORGANIC CONSULTANCY LTD was registered 10 years ago.(SIC: 69202, 69203, 82110, 82990)

Status

active

Active since 10 years ago

Company No

10035036

LTD Company

Age

10 Years

Incorporated 1 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 8 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

ORGANIC ACCOUNTANCY LTD
From: 14 October 2019To: 24 February 2020
PREMIER START LTD
From: 1 March 2016To: 14 October 2019
Contact
Address

1f Unit 5 Wyvern Industrial Estate Beverley Way New Malden, KT3 4PH,

Previous Addresses

69 Station Road Hampton Greater London TW12 2BT England
From: 12 October 2019To: 15 May 2025
4 Abbots Place London NW6 4NP England
From: 28 April 2016To: 12 October 2019
C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England
From: 1 March 2016To: 28 April 2016
Timeline

11 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
New Owner
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHOI, Mooryong

Active
Unit 5 Wyvern Industrial Estate, New MaldenKT3 4PH
Born August 1966
Director
Appointed 12 Oct 2019

UK COMPANY SECRETARIES LTD

Resigned
Church Road, Great BookhamKT23 3PB
Corporate secretary
Appointed 01 Mar 2016
Resigned 28 Apr 2016

CAVELEY, Maureen Anne

Resigned
Abbots Place, LondonNW6 4NP
Born September 1953
Director
Appointed 01 Mar 2016
Resigned 28 Apr 2016

KHOKHAR, Mohammad Nawaz

Resigned
Pembroke Road, NorthwoodHA6 2HR
Born September 1965
Director
Appointed 29 Apr 2016
Resigned 12 Oct 2019

SARBULAND, Sohail

Resigned
Abbots Place, LondonNW6 4NP
Born July 1968
Director
Appointed 28 Apr 2016
Resigned 12 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Mooryong Choi

Ceased
Station Road, HamptonTW12 2BT
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2019
Ceased 12 Oct 2019

Mr Mooryong Choi

Active
Unit 5 Wyvern Industrial Estate, New MaldenKT3 4PH
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2019

Mr Sohail Sarbuland

Ceased
Abbots Place, LondonNW6 4NP
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 12 Oct 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
8 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Resolution
24 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Resolution
14 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Incorporation Company
1 March 2016
NEWINCIncorporation