Company NameS Wyatt Consultancy Ltd
DirectorSimon Leslie Wyatt
Company StatusActive
Company Number11812704
CategoryPrivate Limited Company
Incorporation Date7 February 2019(5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Simon Leslie Wyatt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed07 February 2019(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage 21 Cornish Hall End
Braintree
CM7 4HD

Location

Registered Address122 Feering Hill
Feering
Colchester
CO5 9PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
25 August 2020Second filing of Confirmation Statement dated 6 February 2020 (6 pages)
21 August 2020Statement of capital following an allotment of shares on 8 February 2019
  • GBP 3.00
(4 pages)
13 March 2020Statement of capital following an allotment of shares on 8 February 2019
  • GBP 3
(3 pages)
13 February 2020Confirmation statement made on 6 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/08/2020
(4 pages)
13 February 2020Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to 122 Feering Hill Feering Colchester CO5 9PY on 13 February 2020 (1 page)
19 September 2019Registered office address changed from 84 High Street Southall UB1 3DB England to 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 19 September 2019 (1 page)
2 September 2019Director's details changed for Mr Simon Leslie Wyatt on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from Unit 1, Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to 84 High Street Southall UB1 3DB on 2 September 2019 (1 page)
2 September 2019Change of details for Mr Simon Leslie Wyatt as a person with significant control on 2 September 2019 (2 pages)
7 February 2019Incorporation
Statement of capital on 2019-02-07
  • GBP 1
(29 pages)