Company NameUtilitas Consulting UK Limited
Company StatusDissolved
Company Number07986662
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameJ Boyd Consulting Engineer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr John Wallace Boyd
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address76 76 Wansfell Gardens
Southend-0n-Sea
SS1 3ST

Location

Registered Address76 76 Wansfell Gardens
Southend-0n-Sea
SS1 3ST
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1John Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth£36,018
Cash£45,003
Current Liabilities£17,796

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 June 2018Second filing of Confirmation Statement dated 12/03/2018 (6 pages)
5 June 2018Statement of capital following an allotment of shares on 26 May 2017
  • GBP 1
(3 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 26/06/2018.
(4 pages)
10 November 2017Registered office address changed from 25a Mycenae Road London SE3 7SF England to Flat 83 Hermitage Court Woodford Road London E18 2EP on 10 November 2017 (1 page)
10 November 2017Change of details for Mr John Wallace Boyd as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Director's details changed for Mr John Wallace Boyd on 30 October 2017 (2 pages)
10 November 2017Change of details for Mr John Wallace Boyd as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Director's details changed for Mr John Wallace Boyd on 30 October 2017 (2 pages)
10 November 2017Registered office address changed from 25a Mycenae Road London SE3 7SF England to Flat 83 Hermitage Court Woodford Road London E18 2EP on 10 November 2017 (1 page)
11 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
10 August 2016Registered office address changed from 62 Sisters Avenue Clapham London SW11 5SN to 25a Mycenae Road London SE3 7SF on 10 August 2016 (1 page)
10 August 2016Director's details changed for Mr John Wallace Boyd on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from 62 Sisters Avenue Clapham London SW11 5SN to 25a Mycenae Road London SE3 7SF on 10 August 2016 (1 page)
10 August 2016Director's details changed for Mr John Wallace Boyd on 10 August 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Director's details changed for Mr John Wallace Boyd on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Director's details changed for Mr John Wallace Boyd on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr John Wallace Boyd on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Director's details changed for Mr John Wallace Boyd on 12 July 2013 (3 pages)
18 July 2013Director's details changed for Mr John Wallace Boyd on 12 July 2013 (3 pages)
18 July 2013Registered office address changed from 8 Parkside Court Weybridge Surrey KT13 8AG on 18 July 2013 (2 pages)
18 July 2013Registered office address changed from 8 Parkside Court Weybridge Surrey KT13 8AG on 18 July 2013 (2 pages)
2 July 2013Director's details changed for Mr John Boyd on 3 June 2013 (3 pages)
2 July 2013Registered office address changed from 15C Baldwin Crescent London Se5 London SE5 9LQ United Kingdom on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 15C Baldwin Crescent London Se5 London SE5 9LQ United Kingdom on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Mr John Boyd on 3 June 2013 (3 pages)
2 July 2013Director's details changed for Mr John Boyd on 3 June 2013 (3 pages)
2 July 2013Registered office address changed from 15C Baldwin Crescent London Se5 London SE5 9LQ United Kingdom on 2 July 2013 (2 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)