Company NameAWEX Consulting Limited
DirectorAlexander Wex
Company StatusActive
Company Number05367726
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameAlexander Wex
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address16 Angerweg
86938 Schondorf A. A.
Germany
Secretary NameChristine Gabriele Wex
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Angerweg
86938 Schondorf A. A.
Germany

Contact

Websiteprospectconsulting.co.uk
Telephone020 85415009
Telephone regionLondon

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

51 at £1Alexander Wex
51.00%
Ordinary
49 at £1Christine Gabriele Wex
49.00%
Ordinary

Financials

Year2014
Turnover£107,735
Net Worth£34,881

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

22 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 29 February 2020 (9 pages)
31 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (8 pages)
11 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (8 pages)
28 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (7 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (7 pages)
15 November 2015Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 15 November 2015 (1 page)
15 November 2015Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 15 November 2015 (1 page)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
2 December 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Alexander Wex on 1 January 2010 (2 pages)
14 February 2010Director's details changed for Alexander Wex on 1 January 2010 (2 pages)
14 February 2010Secretary's details changed for Christine Gabriele Wex on 1 January 2010 (2 pages)
14 February 2010Director's details changed for Alexander Wex on 1 January 2010 (2 pages)
14 February 2010Secretary's details changed for Christine Gabriele Wex on 1 January 2010 (2 pages)
14 February 2010Director's details changed for Alexander Wex on 1 January 2010 (2 pages)
14 February 2010Director's details changed for Alexander Wex on 1 January 2010 (2 pages)
14 February 2010Director's details changed for Alexander Wex on 1 January 2010 (2 pages)
14 February 2010Secretary's details changed for Christine Gabriele Wex on 1 January 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 January 2009Return made up to 10/01/09; full list of members (3 pages)
27 January 2009Return made up to 10/01/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 28 February 2008 (3 pages)
8 January 2009Accounts for a dormant company made up to 28 February 2008 (3 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
6 March 2007Return made up to 10/01/07; full list of members (2 pages)
6 March 2007Return made up to 10/01/07; full list of members (2 pages)
19 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
19 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 29 harley street london W1G 9QR (1 page)
23 February 2006Registered office changed on 23/02/06 from: 29 harley street london W1G 9QR (1 page)
11 January 2006Return made up to 10/01/06; full list of members (2 pages)
11 January 2006Return made up to 10/01/06; full list of members (2 pages)
7 November 2005Secretary's particulars changed (1 page)
7 November 2005Secretary's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
17 February 2005Incorporation (19 pages)
17 February 2005Incorporation (19 pages)