Company NameWittelsbach Consulting Ltd
DirectorsAlexander Stuart Millar and Peter Manson Judge
Company StatusActive
Company Number09848761
CategoryPrivate Limited Company
Incorporation Date29 October 2015(8 years, 6 months ago)
Previous NameXRFC Ltd

Business Activity

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

Directors

Director NameMr Alexander Stuart Millar
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Gibson Square
London
N1 0RD
Secretary NameDr William Stuart Millar
StatusCurrent
Appointed24 August 2016(9 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address26 Gibson Square
London
N1 0RD
Director NameMr Peter Manson Judge
Date of BirthMarch 1988 (Born 36 years ago)
NationalityDutch,Australian
StatusCurrent
Appointed13 April 2022(6 years, 5 months after company formation)
Appointment Duration2 years
RoleManagement Consultant
Country of ResidenceUnited Arab Emirates
Correspondence Address26 Gibson Square
London
N1 0RD
Secretary NameAlexander Millar
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address26 Gibson Square
London
N1 0RD

Location

Registered Address26 Gibson Square
London
N1 0RD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Filing History

7 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
26 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
2 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
17 April 2022Appointment of Mr Peter Manson Judge as a director on 13 April 2022 (2 pages)
10 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
25 August 2016Appointment of Dr William Stuart Millar as a secretary on 24 August 2016 (2 pages)
25 August 2016Termination of appointment of Alexander Millar as a secretary on 25 August 2016 (1 page)
25 August 2016Appointment of Dr William Stuart Millar as a secretary on 24 August 2016 (2 pages)
25 August 2016Termination of appointment of Alexander Millar as a secretary on 25 August 2016 (1 page)
30 November 2015Company name changed xrfc LTD\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
(3 pages)
30 November 2015Company name changed xrfc LTD\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
(3 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
(37 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
(37 pages)