Company NameWLT Consulting Limited
DirectorWinston Lloyd Thornhill
Company StatusActive
Company Number08285484
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Winston Lloyd Thornhill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nancy Downs
Watford
Herts
WD19 4NF
Secretary NameWanda Thornhill
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address14 Nancy Downs
Watford
Herts
WD19 4NF

Location

Registered Address9 Nancy Downs
Watford
Hertfordshire
WD19 4NF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardOxhey Hall & Hayling
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Winston Thornhill
83.33%
Ordinary
1 at £1Wanda Thornhill
8.33%
Ordinary B
1 at £1Winston Thornhill
8.33%
Ordinary A

Financials

Year2014
Net Worth£22,996
Cash£40,846
Current Liabilities£18,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 November 2020Confirmation statement made on 8 November 2020 with updates (5 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
2 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (5 pages)
8 November 2017Change of details for Mr Winston Lloyd Thornhill as a person with significant control on 6 December 2016 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
8 November 2017Change of details for Mr Winston Lloyd Thornhill as a person with significant control on 6 December 2016 (2 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 December 2016Director's details changed for Mr Winston Lloyd Thornhill on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Winston Lloyd Thornhill on 6 December 2016 (2 pages)
6 December 2016Registered office address changed from One Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 9 Nancy Downs Watford Hertfordshire WD19 4NF on 6 December 2016 (1 page)
6 December 2016Registered office address changed from One Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 9 Nancy Downs Watford Hertfordshire WD19 4NF on 6 December 2016 (1 page)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 12
(5 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 12
(5 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 12
(5 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 12
(5 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 12
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
7 August 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 12
(5 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 12
(5 pages)
28 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 12
(5 pages)
6 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (4 pages)
6 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (4 pages)
24 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2012Incorporation (34 pages)
8 November 2012Incorporation (34 pages)