Company NameWindy Ridge Consulting Limited
Company StatusDissolved
Company Number07225518
CategoryPrivate Limited Company
Incorporation Date16 April 2010(13 years, 11 months ago)
Dissolution Date12 September 2023 (6 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Stanley Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameMrs Jane Simone Harrison
StatusClosed
Appointed27 January 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 12 September 2023)
RoleCompany Director
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameDaniel Laurence Harrison
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£148,129
Cash£6,650
Current Liabilities£294,762

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

29 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 29 January 2021 (1 page)
26 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
2 May 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
26 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
9 May 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
8 May 2017Director's details changed for Mr Michael Stanley Harrison on 1 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Michael Stanley Harrison on 1 May 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 February 2017Appointment of Mrs Jane Simone Harrison as a secretary on 27 January 2017 (2 pages)
27 February 2017Termination of appointment of Daniel Laurence Harrison as a secretary on 27 January 2017 (1 page)
27 February 2017Termination of appointment of Daniel Laurence Harrison as a secretary on 27 January 2017 (1 page)
27 February 2017Appointment of Mrs Jane Simone Harrison as a secretary on 27 January 2017 (2 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 April 2016Director's details changed for Mr Michael Stanley Harrison on 7 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Michael Stanley Harrison on 7 April 2016 (2 pages)
7 April 2016Secretary's details changed for Daniel Laurence Harrison on 7 April 2016 (1 page)
7 April 2016Secretary's details changed for Daniel Laurence Harrison on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 April 2016 (1 page)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Previous accounting period shortened from 31 May 2012 to 31 August 2011 (1 page)
26 September 2011Previous accounting period shortened from 31 May 2012 to 31 August 2011 (1 page)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
19 April 2011Secretary's details changed for Daniel Laurence Harrison on 1 January 2011 (2 pages)
19 April 2011Secretary's details changed for Daniel Laurence Harrison on 1 January 2011 (2 pages)
19 April 2011Secretary's details changed for Daniel Laurence Harrison on 1 January 2011 (2 pages)
15 November 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
15 November 2010Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
28 June 2010Sub-division of shares on 27 May 2010 (5 pages)
28 June 2010Sub-division of shares on 27 May 2010 (5 pages)
3 June 2010Resolutions
  • RES13 ‐ Subdivison 27/05/2010
(2 pages)
3 June 2010Resolutions
  • RES13 ‐ Subdivison 27/05/2010
(2 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)