BANYARD CONSULTING LTD

Register to unlock more data on OkredoRegister

BANYARD CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04922429

Incorporation date

06/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Level 3 28-30 Worship Street, London EC2A 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon20/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon12/11/2024
Cessation of Banyard Associates Ltd as a person with significant control on 2016-04-06
dot icon12/11/2024
Notification of Banyard Consultants Limited as a person with significant control on 2016-04-06
dot icon12/11/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon09/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon15/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon29/06/2020
Registered office address changed from 9 Bramley Business Centre Bramley Surrey GU5 0AZ England to Level 3 28-30 Worship Street London EC2A 2AH on 2020-06-29
dot icon16/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon03/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon22/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon10/07/2018
Termination of appointment of Graham Edward Child as a director on 2018-07-05
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/04/2018
Registered office address changed from 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX England to 9 Bramley Business Centre Bramley Surrey GU5 0AZ on 2018-04-16
dot icon06/12/2017
Registered office address changed from 7 Langham Park Catteshall Lane Godalming Surrey GU7 1NG to 7/8 Innovation Place Douglas Drive Godalming Surrey GU7 1JX on 2017-12-06
dot icon13/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon06/07/2015
Termination of appointment of Crystelle Johnson as a secretary on 2015-07-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon04/11/2011
Director's details changed for Graham Edward Child on 2011-10-06
dot icon04/11/2011
Director's details changed for Nicholas John Till on 2011-10-06
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon01/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon01/06/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon01/06/2010
Change of share class name or designation
dot icon01/06/2010
Particulars of variation of rights attached to shares
dot icon31/03/2010
Cancellation of shares. Statement of capital on 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon11/11/2009
Director's details changed for Graham Edward Child on 2009-10-06
dot icon11/11/2009
Director's details changed for Nicholas John Till on 2009-10-06
dot icon14/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/02/2009
Total exemption small company accounts made up to 2007-09-30
dot icon22/12/2008
Secretary appointed crystelle johnson
dot icon22/12/2008
Appointment terminated secretary nicholas till
dot icon17/12/2008
Return made up to 06/10/08; full list of members
dot icon17/12/2008
Director and secretary's change of particulars / nicholas till / 06/10/2008
dot icon24/10/2007
Return made up to 06/10/07; no change of members
dot icon13/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/11/2006
Certificate of change of name
dot icon01/11/2006
Return made up to 06/10/06; full list of members
dot icon27/10/2006
Secretary resigned;director resigned
dot icon27/10/2006
New secretary appointed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/12/2005
Resolutions
dot icon04/10/2005
Return made up to 06/10/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/08/2005
Registered office changed on 24/08/05 from: 5-6 the bramley business centre station road bramley guildford surrey GU5 0AZ
dot icon08/06/2005
Resolutions
dot icon19/11/2004
Return made up to 06/10/04; full list of members
dot icon10/11/2004
Ad 08/12/03-08/12/03 £ si 2@1=2 £ ic 1/3
dot icon03/08/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon10/01/2004
New secretary appointed;new director appointed
dot icon08/12/2003
Certificate of change of name
dot icon11/11/2003
New secretary appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
Registered office changed on 11/11/03 from: 1 mitchell lane bristol BS1 6BU
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
Director resigned
dot icon06/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Child, Graham Edward
Director
22/10/2003 - 04/07/2018
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/10/2003 - 22/10/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/10/2003 - 22/10/2003
43699
Till, Nicholas John
Director
23/10/2003 - Present
15
Till, Nicholas John
Secretary
30/09/2006 - 01/12/2008
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANYARD CONSULTING LTD

BANYARD CONSULTING LTD is an(a) Active company incorporated on 06/10/2003 with the registered office located at Level 3 28-30 Worship Street, London EC2A 2AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANYARD CONSULTING LTD?

toggle

BANYARD CONSULTING LTD is currently Active. It was registered on 06/10/2003 .

Where is BANYARD CONSULTING LTD located?

toggle

BANYARD CONSULTING LTD is registered at Level 3 28-30 Worship Street, London EC2A 2AH.

What does BANYARD CONSULTING LTD do?

toggle

BANYARD CONSULTING LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BANYARD CONSULTING LTD?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-06 with no updates.