Company NameWheeler Group Consultancy Limited
DirectorsNigel John Warner and Edward Miles Wheeler
Company StatusActive
Company Number08336931
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Previous Name24 Sp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Nigel John Warner
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKlaco House 28-30 St John's Square
London
EC1M 4DN
Director NameEdward Miles Wheeler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKlaco House 28-30 St John's Square
London
EC1M 4DN
Secretary NameEdward Miles Wheeler
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressKlaco House 28-30 St John's Square
London
EC1M 4DN
Director NameMr James Albert Stenner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlaco House 28-30 St John's Square
London
EC1M 4DN
Director NameMr Joseph Stephen Greevy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKlaco House 28-30 St John's Square
London
EC1M 4DN

Contact

Websitewww.wheelergroup.co.uk
Telephone020 78282082
Telephone regionLondon

Location

Registered Address162 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

32.7k at £0.01Edward Miles Wheeler
25.10%
Ordinary
32.7k at £0.01Joseph Stephen Greevy
25.10%
Ordinary
32.7k at £0.01Nigel John Warner
25.10%
Ordinary
32.2k at £0.01James Stenner
24.71%
Ordinary

Financials

Year2014
Net Worth£2,541
Cash£252,233
Current Liabilities£178,198

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

4 November 2014Delivered on: 7 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2024Registered office address changed from 146 Buckingham Palace Road London SW1W 9TR England to 162 Buckingham Palace Road London SW1W 9TR on 2 January 2024 (1 page)
2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
12 December 2023Total exemption full accounts made up to 31 May 2023 (13 pages)
2 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
6 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
21 October 2021Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 146 Buckingham Palace Road London SW1W 9TR on 21 October 2021 (1 page)
8 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 May 2019 (14 pages)
22 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
10 September 2018Registered office address changed from Klaco House 28-30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 10 September 2018 (1 page)
21 December 2017Cessation of Joseph Stephen Greevy as a person with significant control on 31 December 2016 (1 page)
21 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
11 October 2017Purchase of own shares. (2 pages)
11 October 2017Purchase of own shares. (2 pages)
27 September 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 653.61
(3 pages)
27 September 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 653.61
(3 pages)
12 January 2017Termination of appointment of Joseph Stephen Greevy as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Joseph Stephen Greevy as a director on 31 December 2016 (1 page)
20 December 2016Confirmation statement made on 19 December 2016 with updates (8 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (8 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 June 2016Purchase of own shares. (2 pages)
28 June 2016Purchase of own shares. (2 pages)
9 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,302.21
(5 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,302.21
(5 pages)
20 January 2015Termination of appointment of James Albert Stenner as a director on 31 December 2014 (2 pages)
20 January 2015Termination of appointment of James Albert Stenner as a director on 31 December 2014 (2 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,302.21
(6 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,302.21
(6 pages)
7 November 2014Registration of charge 083369310001, created on 4 November 2014 (25 pages)
7 November 2014Registration of charge 083369310001, created on 4 November 2014 (25 pages)
7 November 2014Registration of charge 083369310001, created on 4 November 2014 (25 pages)
4 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 August 2014Change of name notice (2 pages)
7 August 2014Change of name notice (2 pages)
7 August 2014Company name changed 24 sp LIMITED\certificate issued on 07/08/14 (3 pages)
7 August 2014Company name changed 24 sp LIMITED\certificate issued on 07/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
28 July 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
28 July 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
13 June 2014Appointment of Mr Joseph Stephen Greevy as a director (2 pages)
13 June 2014Appointment of Mr Joseph Stephen Greevy as a director (2 pages)
13 June 2014Appointment of Mr James Albert Stenner as a director (2 pages)
13 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 1,302.21
(3 pages)
13 June 2014Appointment of Mr James Albert Stenner as a director (2 pages)
13 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 1,302.21
(3 pages)
10 February 2014Annual return made up to 19 December 2013 with a full list of shareholders (5 pages)
10 February 2014Annual return made up to 19 December 2013 with a full list of shareholders (5 pages)
19 December 2012Incorporation (46 pages)
19 December 2012Incorporation (46 pages)