Company NameWright & Son Consultancy Limited
DirectorMalcolm Dudley Wright
Company StatusActive
Company Number07473683
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Malcolm Dudley Wright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greencourt Road
Petts Wood
Kent
BR5 1QW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Malcolm Dudley Wright
75.00%
Ordinary
25 at £1Gabrielle Wright
25.00%
Ordinary

Financials

Year2014
Net Worth£176,912
Cash£192,862
Current Liabilities£22,337

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
23 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
25 August 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
15 August 2022Change of details for Mr Malcolm Dudley Wright as a person with significant control on 11 July 2022 (5 pages)
15 August 2022Notification of Gabrielle Wright as a person with significant control on 11 July 2022 (2 pages)
15 August 2022Memorandum and Articles of Association (35 pages)
15 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 August 2022Statement of capital following an allotment of shares on 11 July 2022
  • GBP 105.00
(4 pages)
21 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
9 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
12 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6BR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6BR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
10 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 100
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 100
(3 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
23 December 2010Termination of appointment of Andrew Davis as a director (1 page)
23 December 2010Appointment of Mr Malcolm Dudley Wright as a director (2 pages)
23 December 2010Appointment of Mr Malcolm Dudley Wright as a director (2 pages)
23 December 2010Termination of appointment of Andrew Davis as a director (1 page)
20 December 2010Incorporation (43 pages)
20 December 2010Incorporation (43 pages)