Company NameStilwells Consulting Ltd
DirectorsJessica Elisa Jane Coombs and Vincent Martyn Cox
Company StatusActive
Company Number08449653
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Jessica Elisa Jane Coombs
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns C/O Due Now Ltd, Suite 13
648-656 London Road
Westcliff On Sea
SS0 9HR
Director NameMr Vincent Martyn Cox
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns C/O Due Now Ltd, Suite 13
648-656 London Road
Westcliff On Sea
SS0 9HR
Director NameAndrew James Chapelle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address19 Stilwells
Rochford
Essex
SS4 1EE
Director NameMr Tim Coombs
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2014(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 August 2022)
RoleMediator
Country of ResidenceEngland
Correspondence AddressChalkwell Lawns C/O Due Now Ltd, Suite 13
648-656 London Road
Westcliff On Sea
SS0 9HR

Location

Registered AddressChalkwell Lawns C/O Due Now Ltd, Suite 13
648-656 London Road
Westcliff On Sea
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Filing History

29 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
8 February 2023Cessation of Jessica Elisa Jane Coombs as a person with significant control on 31 December 2022 (1 page)
8 February 2023Confirmation statement made on 1 January 2023 with updates (4 pages)
8 February 2023Termination of appointment of Jessica Elisa Jane Coombs as a director on 8 February 2023 (1 page)
29 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
5 August 2022Termination of appointment of Tim Coombs as a director on 5 August 2022 (1 page)
27 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
9 June 2022Notification of Vincent Martyn Cox as a person with significant control on 8 June 2022 (2 pages)
8 June 2022Cessation of Tim Coombs as a person with significant control on 8 June 2022 (1 page)
8 June 2022Notification of Jessica Elisa Jane Coombs as a person with significant control on 8 June 2022 (2 pages)
8 June 2022Appointment of Mr Vincent Martyn Cox as a director on 8 June 2022 (2 pages)
8 June 2022Appointment of Miss Jessica Elisa Jane Coombs as a director on 8 June 2022 (2 pages)
28 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
10 February 2022Registered office address changed from Suite 1 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea SS0 9HR United Kingdom to Chalkwell Lawns, 648-656 London Road C/O Due Now Ltd 648-656 London Road Westcliff-on-Sea SS0 9HR on 10 February 2022 (1 page)
10 February 2022Registered office address changed from Chalkwell Lawns, 648-656 London Road C/O Due Now Ltd 648-656 London Road Westcliff-on-Sea SS0 9HR England to Chalkwell Lawns C/O Due Now Ltd, Suite 13, 648-656 London Road Westcliff on Sea SS0 9HR on 10 February 2022 (1 page)
11 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
31 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
13 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
1 July 2021Registered office address changed from Suite 1 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea SS0 9HS United Kingdom to Suite 1 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea SS0 9HR on 1 July 2021 (1 page)
1 July 2021Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS to Suite 1 Chalkwell Lawns 648-656 London Road Westcliff-on-Sea SS0 9HS on 1 July 2021 (1 page)
16 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
23 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
23 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
6 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
12 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 February 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
10 November 2015Registered office address changed from Thamesgate House 33 41 Victoria Avenue Southend on Sea SS2 6DF to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Thamesgate House 33 41 Victoria Avenue Southend on Sea SS2 6DF to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 10 November 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Termination of appointment of Andrew James Chapelle as a director on 10 November 2014 (1 page)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Appointment of Mr Tim Coombs as a director on 9 November 2014 (2 pages)
10 November 2014Termination of appointment of Andrew James Chapelle as a director on 10 November 2014 (1 page)
10 November 2014Appointment of Mr Tim Coombs as a director on 9 November 2014 (2 pages)
10 November 2014Appointment of Mr Tim Coombs as a director on 9 November 2014 (2 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
31 October 2014Registered office address changed from 19 Stilwells Rochford Essex SS4 1EE to Thamesgate House 33 41 Victoria Avenue Southend on Sea SS2 6DF on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 19 Stilwells Rochford Essex SS4 1EE to Thamesgate House 33 41 Victoria Avenue Southend on Sea SS2 6DF on 31 October 2014 (1 page)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders (3 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders (3 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)