Company NameBespoke Utilities Ltd
DirectorWilliam Bush
Company StatusActive
Company Number08315246
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Previous NameWGB Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Bush
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameWilliam Bush
StatusCurrent
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1William Bush
100.00%
Ordinary

Financials

Year2014
Net Worth£13,012
Cash£58,230
Current Liabilities£45,218

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 July 2020Secretary's details changed for William Bush on 1 July 2020 (1 page)
1 July 2020Director's details changed for Mr William Bush on 1 July 2020 (2 pages)
1 July 2020Change of details for Mr William Bush as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 1 July 2020 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Secretary's details changed for William Bush on 15 September 2016 (1 page)
16 September 2016Secretary's details changed for William Bush on 15 September 2016 (1 page)
15 September 2016Director's details changed for William Bush on 15 September 2016 (2 pages)
15 September 2016Director's details changed for William Bush on 15 September 2016 (2 pages)
30 August 2016Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 30 August 2016 (2 pages)
12 August 2016Company name changed wgb consulting LTD\certificate issued on 12/08/16
  • RES15 ‐ Change company name resolution on 2016-07-22
(2 pages)
12 August 2016Change of name notice (2 pages)
12 August 2016Change of name notice (2 pages)
12 August 2016Company name changed wgb consulting LTD\certificate issued on 12/08/16
  • RES15 ‐ Change company name resolution on 2016-07-22
(2 pages)
20 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
17 October 2014Secretary's details changed for William Bush on 9 October 2014 (1 page)
17 October 2014Secretary's details changed for William Bush on 9 October 2014 (1 page)
17 October 2014Secretary's details changed for William Bush on 9 October 2014 (1 page)
16 October 2014Director's details changed for William Bush on 9 October 2014 (2 pages)
16 October 2014Director's details changed for William Bush on 9 October 2014 (2 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
26 February 2014Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
30 January 2014Registered office address changed from 19 the Uplands Loughton Essex IG10 1NQ on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 19 the Uplands Loughton Essex IG10 1NQ on 30 January 2014 (1 page)
28 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
10 January 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 January 2014Director's details changed for William Bush on 10 January 2014 (2 pages)
10 January 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 January 2014Director's details changed for William Bush on 10 January 2014 (2 pages)
3 December 2012Incorporation (36 pages)
3 December 2012Incorporation (36 pages)