Company NameVOTR Consulting Limited
DirectorChristopher Francis Ward
Company StatusActive
Company Number03054807
CategoryPrivate Limited Company
Incorporation Date10 May 1995(29 years ago)

Business Activity

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

Directors

Director NameMr Christopher Francis Ward
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoom 1.01 Soar Works
14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
Secretary NameMr Christopher Francis Ward
StatusCurrent
Appointed01 April 2016(20 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address31 Watersmeet Road
Sheffield
S6 5FA
Director NameSandra Anne Ward
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleAccounts Assistant
Correspondence Address27 Hill Top Road
Grenoside
Sheffield
South Yorkshire
S30 3PE
Secretary NameMr Christopher Francis Ward
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address342 Foxhill Road
Foxhill
Sheffield
S6 1BN
Director NameMartin Joseph Ward
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1998(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 March 1999)
RoleAdmin Asst
Correspondence Address158 Cowper Crescent
Sheffield
South Yorkshire
S6 1AX
Secretary NameAdele Jayne Ward
NationalityBritish
StatusResigned
Appointed19 March 1999(3 years, 10 months after company formation)
Appointment Duration17 years (resigned 01 April 2016)
RoleCompany Director
Correspondence Address31 Watersmeet Road
Sheffield
S6 5FA

Contact

Websiteslrconsulting.com

Location

Registered AddressRoom 1.01 Soar Works
14 Knutton Road
Sheffield
South Yorkshire
S5 9NU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Shareholders

9 at £1Mr Christopher Francis Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,881
Cash£420
Current Liabilities£41,736

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 2 days from now)

Filing History

19 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
14 May 2020Registered office address changed from 31 Watersmeet Road Sheffield S6 5FA England to Room 1.01 Soar Works 14 Knutton Road Sheffield South Yorkshire S5 9NU on 14 May 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 9
(6 pages)
20 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 9
(6 pages)
20 July 2016Appointment of Mr Christopher Francis Ward as a secretary on 1 April 2016 (2 pages)
20 July 2016Appointment of Mr Christopher Francis Ward as a secretary on 1 April 2016 (2 pages)
19 July 2016Termination of appointment of Adele Jayne Ward as a secretary on 1 April 2016 (1 page)
19 July 2016Termination of appointment of Adele Jayne Ward as a secretary on 1 April 2016 (1 page)
19 July 2016Registered office address changed from Step Business Centre Wortley Road Deepcar Sheffield S36 2UH to 31 Watersmeet Road Sheffield S6 5FA on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Adele Jayne Ward as a secretary on 1 April 2016 (1 page)
19 July 2016Termination of appointment of Adele Jayne Ward as a secretary on 1 April 2016 (1 page)
19 July 2016Director's details changed for Mr Christopher Francis Ward on 1 April 2016 (2 pages)
19 July 2016Director's details changed for Mr Christopher Francis Ward on 1 April 2016 (2 pages)
19 July 2016Registered office address changed from Step Business Centre Wortley Road Deepcar Sheffield S36 2UH to 31 Watersmeet Road Sheffield S6 5FA on 19 July 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 9
(4 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 9
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 9
(4 pages)
28 May 2014Register inspection address has been changed (1 page)
28 May 2014Register inspection address has been changed (1 page)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 9
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Mr Christopher Francis Ward on 1 May 2012 (2 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Mr Christopher Francis Ward on 1 May 2012 (2 pages)
30 May 2012Director's details changed for Mr Christopher Francis Ward on 1 May 2012 (2 pages)
30 May 2012Secretary's details changed for Adele Jayne Ward on 1 May 2012 (1 page)
30 May 2012Secretary's details changed for Adele Jayne Ward on 1 May 2012 (1 page)
30 May 2012Secretary's details changed for Adele Jayne Ward on 1 May 2012 (1 page)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Christopher Francis Ward on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Christopher Francis Ward on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Christopher Francis Ward on 1 May 2010 (2 pages)
15 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Return made up to 10/05/09; full list of members (3 pages)
2 July 2009Return made up to 10/05/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Return made up to 10/05/08; full list of members (6 pages)
3 October 2008Return made up to 10/05/08; full list of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 July 2007Return made up to 10/05/07; full list of members (6 pages)
20 July 2007Return made up to 10/05/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 July 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 06/07/06
(6 pages)
6 July 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 06/07/06
(6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 May 2004Return made up to 10/05/04; full list of members (6 pages)
27 May 2004Return made up to 10/05/04; full list of members (6 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 May 2003Return made up to 10/05/03; full list of members (6 pages)
18 May 2003Return made up to 10/05/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(6 pages)
5 June 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 May 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
25 May 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 July 2000£ nc 2/9 27/06/00 (1 page)
3 July 2000£ nc 2/9 27/06/00 (1 page)
22 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 21/05/99
(6 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 21/05/99
(6 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999Director resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
10 July 1998Registered office changed on 10/07/98 from: unit 22 hillsborough barracks sheffield S6 2LR (1 page)
10 July 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (2 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (2 pages)
10 July 1998Registered office changed on 10/07/98 from: unit 22 hillsborough barracks sheffield S6 2LR (1 page)
10 July 1998New director appointed (2 pages)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
1 August 1997Return made up to 10/05/97; full list of members (6 pages)
1 August 1997Return made up to 10/05/97; full list of members (6 pages)
6 February 1997Return made up to 10/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 1997Return made up to 10/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1996Registered office changed on 31/01/96 from: 27 hill top road grenoside sheffield S30 3PE (1 page)
31 January 1996Registered office changed on 31/01/96 from: 27 hill top road grenoside sheffield S30 3PE (1 page)
3 October 1995Accounting reference date notified as 31/03 (1 page)
3 October 1995Accounting reference date notified as 31/03 (1 page)
10 May 1995Incorporation (18 pages)
10 May 1995Incorporation (18 pages)