Company NameWDI Consulting Limited
DirectorsLynn Elizabeth White and Clare Russell
Company StatusActive
Company Number03879565
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Previous NamesCharco 801 Limited and WDI Solutions Limited

Business Activity

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

Directors

Director NameMrs Lynn Elizabeth White
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(1 month after company formation)
Appointment Duration24 years, 4 months
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence Address11 Woodlawn Close
London
SW15 2RE
Secretary NameElizabeth Corrigan
NationalityBritish
StatusCurrent
Appointed21 December 1999(1 month after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Correspondence AddressThe Moorings
Drake Road, Chafford Hundred
Grays
Essex
RM16 6PS
Director NameMrs Clare Russell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(24 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryanstone Glewstone
Ross-On-Wye
HR9 6AW
Wales
Director NameBryony Kathleen Abbott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(1 month after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleHuman Resources Consultant
Correspondence Address27 Bosman Drive
Windlesham
Surrey
GU20 6JN
Director NameDavid Charles Woodward
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(8 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Parkside
London
SW19 5NB
Director NameLinda Stokes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2006)
RoleHR Consulting
Correspondence AddressHoneysuckle Cottage
Fifield Road
Maidenhead
SL6 2PA
Director NameMr Paul Stephen Snell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(10 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitewww.wdiconsulting.com/
Telephone07 767692809
Telephone regionMobile

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Financials

Year2013
Net Worth£15,168
Cash£25,423
Current Liabilities£36,622

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

8 January 2024Appointment of Mrs Clare Russell as a director on 1 January 2024 (2 pages)
6 December 2023Confirmation statement made on 18 November 2023 with updates (4 pages)
6 October 2023Cessation of Lynn Elizabeth White as a person with significant control on 4 October 2023 (1 page)
6 October 2023Notification of Wdi Holdings Limited as a person with significant control on 4 October 2023 (2 pages)
12 September 2023Termination of appointment of Paul Stephen Snell as a director on 30 August 2023 (1 page)
21 April 2023Micro company accounts made up to 31 December 2022 (4 pages)
26 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
22 November 2022Registered office address changed from Kemp House City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 22 November 2022 (1 page)
1 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Registered office address changed from 11 Woodlawn Close London SW15 2RE to Kemp House City Road London EC1V 2NX on 30 April 2018 (1 page)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 85
(5 pages)
26 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 85
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 85
(5 pages)
24 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 85
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 85
(5 pages)
6 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 85
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 June 2011Director's details changed for Mr Paul Stephen Snell on 17 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Paul Stephen Snell on 17 June 2011 (2 pages)
7 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
7 January 2011Director's details changed for Lynn Elizabeth White on 18 November 2010 (2 pages)
7 January 2011Director's details changed for Lynn Elizabeth White on 18 November 2010 (2 pages)
3 August 2010Appointment of Mr Paul Stephen Snell as a director (3 pages)
3 August 2010Appointment of Mr Paul Stephen Snell as a director (3 pages)
9 July 2010Termination of appointment of David Woodward as a director (1 page)
9 July 2010Termination of appointment of David Woodward as a director (1 page)
22 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (14 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 December 2008Return made up to 18/11/08; no change of members (10 pages)
11 December 2008Return made up to 18/11/08; no change of members (10 pages)
8 October 2008Registered office changed on 08/10/2008 from 10 frederick close london W2 2HD (1 page)
8 October 2008Registered office changed on 08/10/2008 from 10 frederick close london W2 2HD (1 page)
28 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 December 2007Return made up to 18/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2007Return made up to 18/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
23 February 2007Return made up to 18/11/06; full list of members (7 pages)
23 February 2007Return made up to 18/11/06; full list of members (7 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 November 2006Memorandum and Articles of Association (6 pages)
29 November 2006Div 21/11/06 (2 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 November 2006Div 21/11/06 (2 pages)
29 November 2006Memorandum and Articles of Association (6 pages)
4 September 2006£ sr 15@1 31/01/02 (1 page)
4 September 2006£ sr 15@1 31/01/02 (1 page)
4 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 December 2005Return made up to 18/11/05; full list of members (7 pages)
15 December 2005Return made up to 18/11/05; full list of members (7 pages)
1 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 February 2005Return made up to 18/11/04; full list of members (7 pages)
1 February 2005Return made up to 18/11/04; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 December 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 December 2002Return made up to 18/11/02; full list of members (7 pages)
9 December 2002Return made up to 18/11/02; full list of members (7 pages)
14 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 February 2002Director resigned (2 pages)
12 February 2002Director resigned (2 pages)
6 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 November 2001Registered office changed on 07/11/01 from: manor place albert road braintree essex CM7 3JE (1 page)
7 November 2001Registered office changed on 07/11/01 from: manor place albert road braintree essex CM7 3JE (1 page)
7 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
10 January 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
10 January 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
16 October 2000Registered office changed on 16/10/00 from: 107/112 leadenhall street london EC3A 4AH (1 page)
16 October 2000Registered office changed on 16/10/00 from: 107/112 leadenhall street london EC3A 4AH (1 page)
11 August 2000Ad 19/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 2000Ad 19/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: 8-10 new fetter lane london EC4A 1RS (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 8-10 new fetter lane london EC4A 1RS (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Memorandum and Articles of Association (15 pages)
31 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/99
(1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Memorandum and Articles of Association (15 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/12/99
(1 page)
29 December 1999Company name changed wdi solutions LIMITED\certificate issued on 30/12/99 (2 pages)
29 December 1999Company name changed wdi solutions LIMITED\certificate issued on 30/12/99 (2 pages)
9 December 1999Company name changed charco 801 LIMITED\certificate issued on 10/12/99 (2 pages)
9 December 1999Company name changed charco 801 LIMITED\certificate issued on 10/12/99 (2 pages)
18 November 1999Incorporation (21 pages)
18 November 1999Incorporation (21 pages)