WSP GLAMORGAN CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

WSP GLAMORGAN CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06638751

Incorporation date

04/07/2008

Size

Small

Contacts

Registered address

Registered address

Wsp House, 70 Chancery Lane, London WC2A 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2008)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon31/07/2025
Termination of appointment of Oliver Leonard Wildgoose as a director on 2025-07-31
dot icon31/07/2025
Appointment of Stuart Lee Hoskins as a director on 2025-07-31
dot icon10/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon30/06/2025
Termination of appointment of Liam David Southcote as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mr. Jamie John Sharp as a director on 2025-06-30
dot icon26/03/2025
Termination of appointment of Karen Anne Sewell as a secretary on 2025-03-26
dot icon26/03/2025
Appointment of Hannah Frances Pilsworth as a secretary on 2025-03-26
dot icon26/03/2025
Termination of appointment of Christopher Leonard Bell as a director on 2025-03-26
dot icon26/03/2025
Appointment of Liam David Southcote as a director on 2025-03-26
dot icon09/01/2025
Termination of appointment of Jacqueline Patricia Davies as a director on 2024-12-11
dot icon09/01/2025
Appointment of Mrs Janine Marie Nightingale as a director on 2024-12-11
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon12/06/2024
Termination of appointment of Richard John Bruten as a director on 2024-06-11
dot icon12/06/2024
Appointment of Gillian Risdale as a director on 2024-06-11
dot icon03/04/2024
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
dot icon24/11/2023
Accounts for a small company made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon28/04/2023
Appointment of Mrs Stephanie Davies as a director on 2023-04-24
dot icon27/04/2023
Termination of appointment of Marc Crumbie as a director on 2023-04-24
dot icon20/04/2023
Appointment of Miss Judith Jones as a director on 2023-03-30
dot icon20/04/2023
Appointment of Mr Richard John Bruten as a director on 2023-03-30
dot icon19/04/2023
Termination of appointment of Mark Ashley Rees-Williams as a director on 2023-03-30
dot icon19/04/2023
Termination of appointment of Peter Mcdermott as a director on 2023-03-30
dot icon19/04/2023
Termination of appointment of Carwyn Morris as a director on 2023-03-30
dot icon19/04/2023
Appointment of Mr Christopher Leonard Bell as a director on 2023-03-30
dot icon17/04/2023
Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE
dot icon17/04/2023
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 6 Devonshire Square London EC2M 4YE
dot icon06/02/2023
Change of details for Capita (Real Estate & Infrastructure) Limited as a person with significant control on 2022-09-23
dot icon01/11/2022
Appointment of Karen Anne Sewell as a secretary on 2022-10-31
dot icon31/10/2022
Termination of appointment of Capita Group Secretary Limited as a secretary on 2022-10-31
dot icon31/10/2022
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to Wsp House 70 Chancery Lane London WC2A 1AF on 2022-10-31
dot icon31/10/2022
Certificate of change of name
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon11/07/2022
Notification of Capita (Real Estate & Infrastructure) Limited as a person with significant control on 2022-07-07
dot icon11/07/2022
Cessation of Capita Property and Infrastructure Limited as a person with significant control on 2022-07-07
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon17/12/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Director's details changed for Mr Peter Mcdermott on 2021-02-01
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon02/07/2021
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon01/02/2021
Termination of appointment of Claire Mcanulty as a director on 2021-02-01
dot icon01/02/2021
Appointment of Mr Oliver Leonard Wildgoose as a director on 2021-02-01
dot icon31/12/2020
Change of details for Capita Property and Infrastructure Limited as a person with significant control on 2020-09-25
dot icon08/10/2020
Director's details changed for Mark Ashley Rees-Williams on 2020-09-25
dot icon08/10/2020
Director's details changed for Claire Mcanulty on 2020-09-25
dot icon08/10/2020
Director's details changed for Mrs Jacqueline Patricia Davies on 2020-09-25
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon02/07/2020
Appointment of Marc Crumbie as a director on 2020-03-12
dot icon02/07/2020
Termination of appointment of Stephen Roydon Lock as a director on 2020-03-12
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon05/07/2019
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
dot icon05/07/2019
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR
dot icon04/07/2019
Director's details changed for Mr Stuart Timothy Creedon on 2018-06-15
dot icon10/04/2019
Termination of appointment of Christopher Mark Thomas as a director on 2019-02-10
dot icon10/04/2019
Appointment of Mr Carwyn Morris as a director on 2019-03-20
dot icon08/03/2019
Director's details changed for Claire Phillips on 2018-09-15
dot icon28/02/2019
Termination of appointment of Lee Thomas Conroy as a director on 2018-12-05
dot icon28/02/2019
Appointment of Mr Peter Mcdermott as a director on 2018-12-05
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon10/09/2018
Termination of appointment of Stephen Mark Shephard as a director on 2018-07-04
dot icon08/09/2018
Appointment of Mrs Jacqueline Patricia Davies as a director on 2018-07-04
dot icon13/08/2018
Appointment of Claire Phillips as a director on 2018-07-04
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon26/06/2018
Director's details changed for Mr Christopher Mark Thomas on 2018-06-15
dot icon26/06/2018
Director's details changed for Mark Ashley Rees-Williams on 2018-06-15
dot icon26/06/2018
Director's details changed for Mr Lee Thomas Conroy on 2018-06-15
dot icon22/06/2018
Director's details changed for Stephen Mark Shephard on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Stephen Roydon Lock on 2018-06-15
dot icon19/06/2018
Change of details for Capita Property and Infrastructure Limited as a person with significant control on 2018-06-15
dot icon27/04/2018
Resolutions
dot icon20/03/2018
Appointment of Mr Stuart Timothy Creedon as a director on 2018-03-15
dot icon20/03/2018
Termination of appointment of Ian James Tomkinson as a director on 2018-03-15
dot icon20/03/2018
Termination of appointment of Craig Andrew Hinchliffe as a director on 2018-01-05
dot icon21/12/2017
Appointment of Mr Craig Andrew Hinchliffe as a director on 2017-12-07
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon24/08/2017
Termination of appointment of Barry David Wears as a director on 2017-08-18
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/06/2017
Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 2017-06-21
dot icon17/01/2017
Termination of appointment of Ellis James Cooper as a director on 2016-12-16
dot icon17/01/2017
Appointment of Mr Christopher Mark Thomas as a director on 2016-12-16
dot icon04/01/2017
Termination of appointment of James Martin John Allard as a director on 2016-12-08
dot icon04/01/2017
Termination of appointment of Bernard John Galton as a director on 2016-12-08
dot icon04/01/2017
Termination of appointment of Natalie Garfield as a director on 2016-12-08
dot icon04/01/2017
Appointment of Mr Barry David Wears as a director on 2016-12-08
dot icon04/01/2017
Appointment of Mark Ashley Rees-Williams as a director on 2016-12-08
dot icon04/01/2017
Appointment of Mr Lee Thomas Conroy as a director on 2016-12-08
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon21/09/2015
Appointment of Mr Ellis James Cooper as a director on 2014-06-16
dot icon07/09/2015
Termination of appointment of Graham Cowley as a director on 2015-07-13
dot icon22/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Richard Justin Starkey as a director on 2014-12-22
dot icon24/06/2015
Appointment of Ms Natalie Garfield as a director on 2015-01-05
dot icon23/06/2015
Appointment of Mr Stephen Roydon Lock as a director on 2015-03-31
dot icon12/06/2015
Appointment of Mr Bernard John Galton as a director on 2015-06-04
dot icon26/02/2015
Termination of appointment of Nigel Kenneth Brinn as a director on 2014-11-06
dot icon19/12/2014
Auditor's resignation
dot icon22/10/2014
Director's details changed for Ian James Tomkinson on 2013-10-10
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Andrew Dixon as a director on 2014-06-16
dot icon28/07/2014
Appointment of Stephen Mark Shephard as a director on 2014-06-16
dot icon28/07/2014
Appointment of Mr James Martin John Allard as a director on 2014-06-16
dot icon28/07/2014
Termination of appointment of Gary John Thomas as a director on 2014-06-16
dot icon16/12/2013
Appointment of Mr Richard Justin Starkey as a director
dot icon11/12/2013
Termination of appointment of John Keetch as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/10/2013
Appointment of Mr Graham Cowley as a director
dot icon04/10/2013
Termination of appointment of Alun Parfitt as a director
dot icon30/09/2013
Termination of appointment of Christopher Howell as a director
dot icon30/07/2013
Appointment of Andrew Dixon as a director
dot icon24/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon12/11/2012
Termination of appointment of Ian Germain as a director
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Appointment of Mr Christopher Howell as a director
dot icon17/08/2012
Appointment of Mr Alun William Parfitt as a director
dot icon06/08/2012
Termination of appointment of Liane Sheppard as a director
dot icon26/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/07/2012
Termination of appointment of Richard Fletcher as a director
dot icon23/03/2012
Appointment of Mr Gary John Thomas as a director
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon31/10/2011
Termination of appointment of Edward Foley as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/08/2011
Director's details changed for Nigel Kenneth Brinn on 2011-06-30
dot icon30/09/2010
Auditor's resignation
dot icon23/09/2010
Auditor's resignation
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/07/2010
Director's details changed for Nigel Kenneth Brinn on 2009-10-01
dot icon26/07/2010
Director's details changed for Richard Graham Fletcher on 2009-10-01
dot icon26/07/2010
Director's details changed for Edward Foley on 2009-10-01
dot icon26/07/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon28/05/2010
Appointment of Mrs Liane Davies Sheppard as a director
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Termination of appointment of Graham Cogswell as a director
dot icon27/11/2009
Director's details changed for Ian James Tomkinson on 2009-10-01
dot icon27/11/2009
Director's details changed for John Keetch on 2009-10-01
dot icon27/11/2009
Director's details changed for Ian Gordan Germain on 2009-10-01
dot icon27/11/2009
Director's details changed for Graham Keith Cogswell on 2009-10-01
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon28/07/2009
Return made up to 30/06/09; full list of members
dot icon24/07/2009
Location of register of members
dot icon21/07/2009
Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
dot icon09/01/2009
Secretary appointed capita group secretary LIMITED
dot icon08/01/2009
Appointment terminated secretary capita company secretarial services LTD
dot icon22/09/2008
Director appointed edward foley
dot icon22/09/2008
Director appointed richard graham fletcher
dot icon22/09/2008
Director appointed nigel kenneth brinn
dot icon17/09/2008
Resolutions
dot icon17/09/2008
Statement of affairs
dot icon17/09/2008
Ad 01/09/08\gbp si [email protected]=99\gbp ic 1/100\
dot icon17/09/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon17/09/2008
Secretary appointed capita company secretarial services LTD
dot icon17/09/2008
Director appointed graham keith cogswell
dot icon17/09/2008
Director appointed ian gordan germain
dot icon17/09/2008
Director appointed ian james tomkinson
dot icon17/09/2008
Director appointed john keetch
dot icon17/09/2008
Appointment terminated director m and a nominees LIMITED
dot icon17/09/2008
Appointment terminated secretary m and a secretaries LIMITED
dot icon17/09/2008
Resolutions
dot icon04/07/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

70
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
70
-
-
0.00
-
-
2021
70
-
-
0.00
-
-

Employees

2021

Employees

70 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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wildgoose, Oliver Leonard
Director
01/02/2021 - 31/07/2025
7
Garfield, Natalie
Director
05/01/2015 - 08/12/2016
9
Mcdermott, Peter
Director
05/12/2018 - 30/03/2023
2
Southcote, Liam David
Director
26/03/2025 - 30/06/2025
-
Rees-Williams, Mark Ashley
Director
08/12/2016 - 30/03/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About WSP GLAMORGAN CONSULTANCY LIMITED

WSP GLAMORGAN CONSULTANCY LIMITED is an(a) Active company incorporated on 04/07/2008 with the registered office located at Wsp House, 70 Chancery Lane, London WC2A 1AF. There are currently 8 active directors according to the latest confirmation statement. Number of employees 70 according to last financial statements.

Frequently Asked Questions

What is the current status of WSP GLAMORGAN CONSULTANCY LIMITED?

toggle

WSP GLAMORGAN CONSULTANCY LIMITED is currently Active. It was registered on 04/07/2008 .

Where is WSP GLAMORGAN CONSULTANCY LIMITED located?

toggle

WSP GLAMORGAN CONSULTANCY LIMITED is registered at Wsp House, 70 Chancery Lane, London WC2A 1AF.

What does WSP GLAMORGAN CONSULTANCY LIMITED do?

toggle

WSP GLAMORGAN CONSULTANCY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does WSP GLAMORGAN CONSULTANCY LIMITED have?

toggle

WSP GLAMORGAN CONSULTANCY LIMITED had 70 employees in 2021.

What is the latest filing for WSP GLAMORGAN CONSULTANCY LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.