Background WavePink WaveYellow Wave

EBITT CONSULTING LIMITED (10926822)

EBITT CONSULTING LIMITED (10926822) is an active UK company. incorporated on 22 August 2017. with registered office in Curdridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EBITT CONSULTING LIMITED has been registered for 8 years. Current directors include ANKERS, Richard William John.

Company Number
10926822
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
The Barn Calcot Mount, Curdridge, SO32 2BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANKERS, Richard William John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBITT CONSULTING LIMITED

EBITT CONSULTING LIMITED is an active company incorporated on 22 August 2017 with the registered office located in Curdridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EBITT CONSULTING LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10926822

LTD Company

Age

8 Years

Incorporated 22 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

The Barn Calcot Mount Calcot Lane Curdridge, SO32 2BN,

Previous Addresses

1st Floor New Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 23 April 2019To: 20 January 2021
Unit 15a Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 5 March 2019To: 23 April 2019
Hollythorn Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
From: 4 March 2019To: 5 March 2019
Suite B, First Floor Hollythorns House the Hollythorns New Road Swanmore Hampshire SO32 2NW United Kingdom
From: 22 August 2017To: 4 March 2019
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Jan 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ANKERS, Richard William John

Active
Calcot Mount, CurdridgeSO32 2BN
Born October 1974
Director
Appointed 22 Aug 2017

Persons with significant control

1

Calcot Mount, CurdridgeSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2017
NEWINCIncorporation