Company NameWilson & Co Consultancy Limited
DirectorYuhui Zhuge
Company StatusActive
Company Number03989961
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Previous NameChina Euro Link Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Yuhui Zhuge
Date of BirthMay 1968 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed01 August 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 9 St. Clare Street London St. Clare Stre
London
EC3N 1LQ
Director NameMr Jonathan Stuart Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bourne End
Hornchurch
Essex
RM11 3AH
Secretary NameJulie Yuhui Zhuge
NationalityChinese
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Bourne End
Hornchurch
Essex
RM11 3AH

Location

Registered Address3rd Floor 9 St. Clare Street London
St. Clare Street
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£13,144
Cash£2,941
Current Liabilities£360

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
27 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 May 2019Director's details changed for Ms Julie Yuhui Zhuge on 2 May 2019 (2 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
13 December 2017Registered office address changed from 262 Caledonian Road London N1 0NG United Kingdom to 3rd Floor 9 st. Clare Street London St. Clare Street London EC3N 1LQ on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 262 Caledonian Road London N1 0NG United Kingdom to 3rd Floor 9 st. Clare Street London St. Clare Street London EC3N 1LQ on 13 December 2017 (1 page)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
1 August 2016Termination of appointment of Jonathan Stuart Wilson as a director on 1 August 2016 (1 page)
1 August 2016Appointment of Ms Julie Yuhui Zhuge as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Jonathan Stuart Wilson as a director on 1 August 2016 (1 page)
1 August 2016Appointment of Ms Julie Yuhui Zhuge as a director on 1 August 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 December 2015Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Suite 11 Townsend House 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 3 December 2015 (1 page)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
11 March 2015Amended total exemption small company accounts made up to 31 May 2013 (5 pages)
11 March 2015Amended total exemption small company accounts made up to 31 May 2013 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 June 2010Director's details changed for Jonathan Stuart Wilson on 10 May 2010 (2 pages)
22 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Jonathan Stuart Wilson on 10 May 2010 (2 pages)
19 April 2010Registered office address changed from Suite 506 Mls Business Centre 130 Shaftesbury Avenue London W1D 5EU on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from Suite 506 Mls Business Centre 130 Shaftesbury Avenue London W1D 5EU on 19 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2009Return made up to 10/05/09; full list of members (5 pages)
14 May 2009Return made up to 10/05/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 September 2008Registered office changed on 23/09/2008 from 19 bourne end hornchurch essex RM11 3AH (1 page)
23 September 2008Registered office changed on 23/09/2008 from 19 bourne end hornchurch essex RM11 3AH (1 page)
24 June 2008Return made up to 10/05/08; full list of members (6 pages)
24 June 2008Return made up to 10/05/08; full list of members (6 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
7 June 2007Return made up to 10/05/07; full list of members (6 pages)
7 June 2007Return made up to 10/05/07; full list of members (6 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 July 2006Return made up to 10/05/06; full list of members (6 pages)
17 July 2006Return made up to 10/05/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Return made up to 10/05/05; full list of members (6 pages)
16 May 2005Return made up to 10/05/05; full list of members (6 pages)
28 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
28 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
31 January 2005Company name changed china euro link LIMITED\certificate issued on 31/01/05 (2 pages)
31 January 2005Company name changed china euro link LIMITED\certificate issued on 31/01/05 (2 pages)
17 May 2004Return made up to 10/05/04; full list of members (6 pages)
17 May 2004Return made up to 10/05/04; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
22 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
12 June 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2003Registered office changed on 12/06/03 from: 2 dewey path hornchurch essex RM12 6TX (1 page)
12 June 2003Registered office changed on 12/06/03 from: 2 dewey path hornchurch essex RM12 6TX (1 page)
3 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
17 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
5 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
4 July 2001Return made up to 10/05/01; full list of members (6 pages)
4 July 2001Return made up to 10/05/01; full list of members (6 pages)
10 May 2000Incorporation (15 pages)
10 May 2000Incorporation (15 pages)