Company NameWisteria Limited
Company StatusActive
Company Number04363204
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Previous NameWisteria Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Millet
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameMr Nicholas John Charles Tagg
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(7 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameRichard Kin-Bond Sham
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(16 years, 2 months after company formation)
Appointment Duration6 years
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameMr Barry Wen Jie Au
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameLisa Phillippa Millet
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Golders Close
Edgware
Middlesex
HA8 9QD
Secretary NameMr Andrew Millet
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Golders Close
Edgware
Middlesex
HA8 9QD
Secretary NameLisa Phillippa Millet
NationalityBritish
StatusResigned
Appointed28 October 2003(1 year, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 May 2019)
RoleCompany Director
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameMr Jeremy Daniel Asher
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameMr Andrew Minsky
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(18 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewisteria-corporate.co.uk
Telephone020 78719457
Telephone regionLondon

Location

Registered AddressThe Grange Barn
Pikes End
Pinner
London
HA5 2EX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£652,400
Gross Profit£569,868
Net Worth£224,807
Cash£114,605
Current Liabilities£117,985

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 September 2023 (7 months, 4 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

23 May 2012Delivered on: 24 May 2012
Persons entitled: Homeguard Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £9,187.50.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Andrew Minsky as a director on 2 November 2020 (1 page)
25 March 2020Appointment of Mr Andrew Minsky as a director on 25 March 2020 (2 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (6 pages)
11 December 2019Termination of appointment of Jeremy Daniel Asher as a director on 11 December 2019 (1 page)
24 September 2019Cessation of Andrew Millet as a person with significant control on 31 March 2019 (1 page)
24 September 2019Notification of Twlhc Limited as a person with significant control on 31 March 2019 (2 pages)
14 May 2019Termination of appointment of Lisa Phillippa Millet as a secretary on 1 May 2019 (2 pages)
1 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 March 2019Total exemption full accounts made up to 31 January 2019 (17 pages)
24 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
5 June 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 55.56
(10 pages)
5 June 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 55.56
(11 pages)
5 June 2018Change of share class name or designation (2 pages)
24 May 2018Appointment of Mr Jeremy Daniel Asher as a director on 17 April 2018 (2 pages)
22 May 2018Appointment of Richard Kin-Bond Sham as a director on 17 April 2018 (2 pages)
30 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 March 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 November 2017Director's details changed for Mr Andrew Millet on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Andrew Millet on 28 November 2017 (2 pages)
12 July 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
12 July 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
31 March 2017Satisfaction of charge 1 in full (1 page)
31 March 2017Satisfaction of charge 1 in full (1 page)
22 December 2016Confirmation statement made on 21 December 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (8 pages)
9 September 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
9 September 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
26 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 52.64
(7 pages)
26 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 52.64
(7 pages)
23 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
22 February 2016Change of share class name or designation (2 pages)
22 February 2016Change of share class name or designation (2 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50
(5 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50
(5 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
14 July 2015Registered office address changed from Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to The Grange Barn Pikes End Pinner London HA5 2EX on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to The Grange Barn Pikes End Pinner London HA5 2EX on 14 July 2015 (1 page)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50
(5 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50
(5 pages)
23 September 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
23 September 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
20 August 2014Particulars of variation of rights attached to shares (3 pages)
20 August 2014Particulars of variation of rights attached to shares (3 pages)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2014Particulars of variation of rights attached to shares (3 pages)
20 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2014Particulars of variation of rights attached to shares (3 pages)
20 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Particulars of variation of rights attached to shares (3 pages)
20 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Particulars of variation of rights attached to shares (3 pages)
20 August 2014Particulars of variation of rights attached to shares (3 pages)
20 August 2014Change of share class name or designation (2 pages)
20 August 2014Particulars of variation of rights attached to shares (3 pages)
20 August 2014Change of share class name or designation (2 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50
(5 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50
(5 pages)
18 September 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
18 September 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Mr Nicholas John Charles Tagg on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Nicholas John Charles Tagg on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Andrew Millet on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Andrew Millet on 18 October 2012 (2 pages)
18 October 2012Secretary's details changed for Lisa Phillippa Millet on 18 October 2012 (1 page)
18 October 2012Secretary's details changed for Lisa Phillippa Millet on 18 October 2012 (1 page)
29 May 2012Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 29 May 2012 (1 page)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
1 May 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
7 July 2011Notice of removal of restriction on the company's articles (2 pages)
7 July 2011Particulars of variation of rights attached to shares (3 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 July 2011Change of share class name or designation (2 pages)
7 July 2011Particulars of variation of rights attached to shares (3 pages)
7 July 2011Notice of removal of restriction on the company's articles (2 pages)
7 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 July 2011Change of share class name or designation (2 pages)
10 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
9 February 2011Secretary's details changed for Lisa Phillippa Millet on 26 March 2010 (2 pages)
9 February 2011Secretary's details changed for Lisa Phillippa Millet on 26 March 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 August 2010Director's details changed for Mr Nicholas John Charles Tagg on 4 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Nicholas John Charles Tagg on 4 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Nicholas John Charles Tagg on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Nicholas John Charles Tagg on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Nicholas John Charles Tagg on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Nicholas John Charles Tagg on 4 August 2010 (2 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
9 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
9 April 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
25 March 2009Resolutions
  • RES13 ‐ Transfer shares 19/03/2009
(1 page)
25 March 2009Director appointed nicholas john charles tagg (1 page)
25 March 2009Resolutions
  • RES13 ‐ Transfer shares 19/03/2009
(1 page)
25 March 2009Director appointed nicholas john charles tagg (1 page)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 March 2009Resolutions
  • RES13 ‐ Transfer shares 19/03/2009
(1 page)
25 March 2009Resolutions
  • RES13 ‐ Transfer shares 19/03/2009
(1 page)
25 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 February 2009Return made up to 21/12/08; full list of members (3 pages)
27 February 2009Return made up to 21/12/08; full list of members (3 pages)
27 May 2008S-div (1 page)
27 May 2008S-div (1 page)
21 February 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
21 February 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
17 January 2008Location of debenture register (1 page)
17 January 2008Return made up to 21/12/07; full list of members (2 pages)
17 January 2008Registered office changed on 17/01/08 from: ground floor cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5XZ (1 page)
17 January 2008Location of debenture register (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Registered office changed on 17/01/08 from: ground floor cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5XZ (1 page)
17 January 2008Return made up to 21/12/07; full list of members (2 pages)
17 January 2008Location of register of members (1 page)
11 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 January 2007Return made up to 21/12/06; full list of members (6 pages)
8 January 2007Return made up to 21/12/06; full list of members (6 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 May 2006Registered office changed on 17/05/06 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
17 May 2006Registered office changed on 17/05/06 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page)
7 February 2006Return made up to 30/12/05; full list of members (6 pages)
7 February 2006Return made up to 30/12/05; full list of members (6 pages)
24 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 January 2005Return made up to 16/01/05; full list of members (6 pages)
19 January 2005Return made up to 16/01/05; full list of members (6 pages)
23 November 2004Registered office changed on 23/11/04 from: 2 golders close edgware middlesex HA8 9QD (1 page)
23 November 2004Registered office changed on 23/11/04 from: 2 golders close edgware middlesex HA8 9QD (1 page)
2 September 2004Company name changed wisteria consulting LIMITED\certificate issued on 02/09/04 (2 pages)
2 September 2004Company name changed wisteria consulting LIMITED\certificate issued on 02/09/04 (2 pages)
14 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 January 2004Return made up to 16/01/04; full list of members (6 pages)
24 January 2004Return made up to 16/01/04; full list of members (6 pages)
27 November 2003New secretary appointed (3 pages)
27 November 2003New secretary appointed (3 pages)
13 November 2003Director resigned (1 page)
13 November 2003Ad 28/10/03--------- £ si 48@1=48 £ ic 2/50 (2 pages)
13 November 2003Ad 28/10/03--------- £ si 48@1=48 £ ic 2/50 (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
23 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
23 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
8 May 2003Company name changed jamoli consultants LIMITED\certificate issued on 08/05/03 (2 pages)
8 May 2003Company name changed jamoli consultants LIMITED\certificate issued on 08/05/03 (2 pages)
1 May 2003Return made up to 30/01/03; full list of members (7 pages)
1 May 2003Return made up to 30/01/03; full list of members (7 pages)
18 February 2002Registered office changed on 18/02/02 from: 31 corsham street london N1 6DR (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New secretary appointed;new director appointed (2 pages)
18 February 2002Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: 31 corsham street london N1 6DR (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
30 January 2002Incorporation (18 pages)
30 January 2002Incorporation (18 pages)