Company NameTanwood Consulting Limited
Company StatusDissolved
Company Number04579016
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Dissolution Date27 June 2023 (9 months ago)

Business Activity

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

Directors

Director NameMrs Lisbet Jane Coulton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleConsulting
Country of ResidenceEngland
Correspondence Address7 Campbell Court Dorking Road
Leatherhead
Surrey
KT22 8HS
Secretary NameIan Anthony Coulton
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Campbell Court Dorking Road
Leatherhead
Surrey
KT22 8HS
Director NameMr Ian Anthony Coulton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(12 years, 7 months after company formation)
Appointment Duration8 years (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Campbell Court Dorking Road
Leatherhead
Surrey
KT22 8HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetanwoodconsulting.com
Telephone01372 372046
Telephone regionEsher

Location

Registered Address7 Campbell Court
Dorking Road
Leatherhead
Surrey
KT22 8HS
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Shareholders

95 at £1Ian Anthony Coulton
47.50%
Ordinary
95 at £1Lisbet Jane Coulton
47.50%
Ordinary
5 at £1Joanna Margaret Coulton
2.50%
Ordinary C
5 at £1Karen Jennifer Coulton
2.50%
Ordinary B

Financials

Year2014
Turnover£126,426
Gross Profit£98,694
Net Worth£261,647
Cash£271,218
Current Liabilities£19,383

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(5 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200
(5 pages)
15 June 2015Appointment of Mr Ian Anthony Coulton as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Ian Anthony Coulton as a director on 15 June 2015 (2 pages)
22 May 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 May 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(5 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 5
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 200
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 5
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 101
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 101
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 200
(3 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (4 pages)
25 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
25 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 November 2011Particulars of variation of rights attached to shares (2 pages)
14 November 2011Statement of company's objects (2 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 November 2011Statement of company's objects (2 pages)
14 November 2011Particulars of variation of rights attached to shares (2 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 November 2009Director's details changed for Lisbet Jane Coulton on 6 November 2009 (2 pages)
13 November 2009Director's details changed for Lisbet Jane Coulton on 6 November 2009 (2 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Lisbet Jane Coulton on 6 November 2009 (2 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
2 November 2005Return made up to 31/10/05; full list of members (2 pages)
2 November 2005Return made up to 31/10/05; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 November 2003Return made up to 31/10/03; full list of members (6 pages)
29 November 2003Return made up to 31/10/03; full list of members (6 pages)
12 March 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 December 2002Registered office changed on 30/12/02 from: tanwood, st nicholas hill leatherhead surrey KT22 8NE (1 page)
30 December 2002Registered office changed on 30/12/02 from: tanwood, st nicholas hill leatherhead surrey KT22 8NE (1 page)
20 December 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
20 December 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002New director appointed (2 pages)
31 October 2002Incorporation (16 pages)
31 October 2002Incorporation (16 pages)