Background WavePink WaveYellow Wave

SAMUEL OLIVER CONSULTING LIMITED (10356140)

SAMUEL OLIVER CONSULTING LIMITED (10356140) is an active UK company. incorporated on 2 September 2016. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SAMUEL OLIVER CONSULTING LIMITED has been registered for 9 years. Current directors include WILLS, Michael Charles, WILLS, Susan Crystal.

Company Number
10356140
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 years
Address
C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road, Plymouth, PL6 8LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WILLS, Michael Charles, WILLS, Susan Crystal
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMUEL OLIVER CONSULTING LIMITED

SAMUEL OLIVER CONSULTING LIMITED is an active company incorporated on 2 September 2016 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SAMUEL OLIVER CONSULTING LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10356140

LTD Company

Age

9 Years

Incorporated 2 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 January 2025 (1 year ago)
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

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth, PL6 8LT,

Previous Addresses

The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS United Kingdom
From: 14 November 2023To: 5 April 2024
Michael House Little Castle Street Exeter EX4 3LQ United Kingdom
From: 2 September 2016To: 14 November 2023
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WILLS, Michael Charles

Active
Plym House, 3 Longbridge Road, PlymouthPL6 8LT
Born November 1979
Director
Appointed 02 Sept 2016

WILLS, Susan Crystal

Active
Plym House, 3 Longbridge Road, PlymouthPL6 8LT
Born March 1983
Director
Appointed 02 Sept 2016

Persons with significant control

2

Michael Charles Wills

Active
Woodwater Park, ExeterEX2 5WS
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2016

Susan Crystal Wills

Active
Woodwater Park, ExeterEX2 5WS
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Administrative Restoration Company
11 April 2023
RT01RT01
Gazette Dissolved Compulsory
7 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Incorporation Company
2 September 2016
NEWINCIncorporation