Background WavePink WaveYellow Wave

WILLOW RIDGE CONSULTANCY LTD (10190812)

WILLOW RIDGE CONSULTANCY LTD (10190812) is an active UK company. incorporated on 20 May 2016. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. WILLOW RIDGE CONSULTANCY LTD has been registered for 9 years. Current directors include GOODCHILD, James Graham.

Company Number
10190812
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
C/O Hillier Hopkins Llp First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
GOODCHILD, James Graham
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW RIDGE CONSULTANCY LTD

WILLOW RIDGE CONSULTANCY LTD is an active company incorporated on 20 May 2016 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. WILLOW RIDGE CONSULTANCY LTD was registered 9 years ago.(SIC: 64203)

Status

active

Active since 9 years ago

Company No

10190812

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom
From: 20 May 2016To: 8 April 2024
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
May 16
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GOODCHILD, Elaine

Active
First Floor, Radius House, WatfordWD17 1HP
Secretary
Appointed 20 May 2016

GOODCHILD, James Graham

Active
First Floor, Radius House, WatfordWD17 1HP
Born May 1986
Director
Appointed 20 May 2016

Persons with significant control

1

Mr James Graham Goodchild

Active
First Floor, Radius House, WatfordWD17 1HP
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Incorporation Company
20 May 2016
NEWINCIncorporation