Company NameThe Wright Approach International Limited
DirectorsAnne Eustace and John Gerard Eustace
Company StatusActive
Company Number05343310
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Director NameAnne Eustace
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Rodney Court
6-8 Maida Vale
London
W9 1TQ
Director NameMr John Gerard Eustace
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(7 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMarjorie Lucy Wright
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Denham Drive
Bramhall
Stockport
Cheshire
SK7 2AT
Secretary NameMr John Gerard Eustace
StatusResigned
Appointed19 October 2009(4 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 February 2021)
RoleCompany Director
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS

Contact

Websitewww.thewrightapproachinternational.com

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£3,519
Cash£3,918
Current Liabilities£77,975

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

28 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 January 2023Change of details for Mr John Gerard Eustace as a person with significant control on 5 January 2023 (2 pages)
5 January 2023Director's details changed for Mr John Gerard Eustace on 5 January 2023 (2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 February 2021Termination of appointment of John Gerard Eustace as a secretary on 23 February 2021 (1 page)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 January 2019Director's details changed for Anne Wright on 14 January 2019 (2 pages)
14 January 2019Director's details changed (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 December 2018Secretary's details changed for Mr John Gerard Eustace on 11 December 2018 (1 page)
11 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
13 March 2015Statement of capital following an allotment of shares on 21 July 2014
  • GBP 2
(3 pages)
13 March 2015Statement of capital following an allotment of shares on 21 July 2014
  • GBP 2
(3 pages)
19 January 2015Registered office address changed from 33 Church Road Cheadle Cheshire SK8 4NG to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 33 Church Road Cheadle Cheshire SK8 4NG to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 19 January 2015 (1 page)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
29 October 2012Appointment of John Gerard Eustace as a director (2 pages)
29 October 2012Appointment of John Gerard Eustace as a director (2 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
23 February 2012Secretary's details changed for Mr John Gerard Eustace on 26 January 2012 (2 pages)
23 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
23 February 2012Secretary's details changed for Mr John Gerard Eustace on 26 January 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
23 February 2011Director's details changed for Anne Wright on 26 January 2011 (2 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
23 February 2011Director's details changed for Anne Wright on 26 January 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 February 2010Director's details changed for Anne Wright on 26 January 2010 (2 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Anne Wright on 26 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2009Appointment of Mr John Gerard Eustace as a secretary (1 page)
20 October 2009Termination of appointment of Marjorie Wright as a secretary (1 page)
20 October 2009Appointment of Mr John Gerard Eustace as a secretary (1 page)
20 October 2009Termination of appointment of Marjorie Wright as a secretary (1 page)
6 March 2009Return made up to 26/01/09; full list of members (3 pages)
6 March 2009Location of register of members (1 page)
6 March 2009Registered office changed on 06/03/2009 from 1 cherington road cheadle cheshire SK8 1LN (1 page)
6 March 2009Location of debenture register (1 page)
6 March 2009Registered office changed on 06/03/2009 from 1 cherington road cheadle cheshire SK8 1LN (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Return made up to 26/01/09; full list of members (3 pages)
6 March 2009Location of debenture register (1 page)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 February 2008Return made up to 26/01/08; full list of members (3 pages)
25 February 2008Return made up to 26/01/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2008Registered office changed on 15/01/08 from: c/o bedi james associates 1 cheadle court turves road, cheadle hulme cheshire SK8 6AW (1 page)
15 January 2008Registered office changed on 15/01/08 from: c/o bedi james associates 1 cheadle court turves road, cheadle hulme cheshire SK8 6AW (1 page)
14 February 2007Return made up to 26/01/07; full list of members (6 pages)
14 February 2007Return made up to 26/01/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
26 January 2005Incorporation (10 pages)
26 January 2005Incorporation (10 pages)