Background WavePink WaveYellow Wave

ANGELA WILLIAMS, CONSULTING, ADVISORY AND INTERIM SERVICES LIMITED (10415682)

ANGELA WILLIAMS, CONSULTING, ADVISORY AND INTERIM SERVICES LIMITED (10415682) is an active UK company. incorporated on 7 October 2016. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANGELA WILLIAMS, CONSULTING, ADVISORY AND INTERIM SERVICES LIMITED has been registered for 9 years. Current directors include WILLIAMS, Angela Marion.

Company Number
10415682
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
Riverside House 3 Place Farm, St. Albans, AL4 8SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WILLIAMS, Angela Marion
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGELA WILLIAMS, CONSULTING, ADVISORY AND INTERIM SERVICES LIMITED

ANGELA WILLIAMS, CONSULTING, ADVISORY AND INTERIM SERVICES LIMITED is an active company incorporated on 7 October 2016 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANGELA WILLIAMS, CONSULTING, ADVISORY AND INTERIM SERVICES LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10415682

LTD Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Riverside House 3 Place Farm Wheathampstead St. Albans, AL4 8SB,

Previous Addresses

(3rd Floor) 207 Regent Street London W1B 3HH England
From: 2 August 2021To: 14 June 2024
103 High Street Waltham Cross EN8 7AN England
From: 22 July 2021To: 2 August 2021
(3rd Floor) 207 Regent Street London W1B 3HH England
From: 7 October 2016To: 22 July 2021
Timeline

2 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIAMS, Angela Marion

Active
3 Place Farm, St. AlbansAL4 8SB
Born September 1969
Director
Appointed 07 Oct 2016

CT SECRETARIES LIMITED

Resigned
207 Regent Street, LondonW1B 3HH
Corporate secretary
Appointed 13 Jan 2017
Resigned 04 Oct 2018

CT SECRETARIES LIMITED

Resigned
207 Regent Street, LondonW1B 3HH
Corporate secretary
Appointed 07 Oct 2016
Resigned 07 Dec 2016

Persons with significant control

2

Mr Neil Williams

Active
3 Place Farm, St. AlbansAL4 8SB
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2026

Ms Angela Marion Williams

Active
3 Place Farm, St. AlbansAL4 8SB
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
30 August 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 March 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
13 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Incorporation Company
7 October 2016
NEWINCIncorporation