Background WavePink WaveYellow Wave

ANTHONY BIRD CONSULTING LIMITED (11008700)

ANTHONY BIRD CONSULTING LIMITED (11008700) is an active UK company. incorporated on 11 October 2017. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANTHONY BIRD CONSULTING LIMITED has been registered for 8 years.

Company Number
11008700
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
Leofric House, Coventry, CV3 1JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY BIRD CONSULTING LIMITED

ANTHONY BIRD CONSULTING LIMITED is an active company incorporated on 11 October 2017 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANTHONY BIRD CONSULTING LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11008700

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

PEACOCK CONSULTING LIMITED
From: 11 October 2017To: 14 November 2017
Contact
Address

Leofric House 18b Binley Road Coventry, CV3 1JN,

Previous Addresses

Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
From: 22 October 2021To: 24 November 2025
5 Clarendon Place Leamington Spa Warwickshire CV32 5QL United Kingdom
From: 10 November 2017To: 22 October 2021
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 11 October 2017To: 10 November 2017
Timeline

7 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Oct 19
Funding Round
Nov 19
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Resolution
14 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Incorporation Company
11 October 2017
NEWINCIncorporation