Company NameUnrivalled Consulting Limited
DirectorNeil Richard Waite
Company StatusActive
Company Number05826030
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Previous NameUnrivaled Consulting Limited

Business Activity

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

Directors

Director NameNeil Richard Waite
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBoston House, 214 High Street
Boston Spa
West Yorkshire
LS23 6AD
Secretary NameMr Andrew Mark Johnson
StatusCurrent
Appointed01 June 2014(8 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressBoston House, 214 High Street
Boston Spa
West Yorkshire
LS23 6AD
Director NameJacqueline Waite
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBoston House, 214 High Street
Boston Spa
West Yorkshire
LS23 6AD
Secretary NameMrs Patricia Ann Norman
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House, 214 High Street
Boston Spa
West Yorkshire
LS23 6AD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteunrivalledconsulting.net
Telephone08704798276
Telephone regionUnknown

Location

Registered AddressBoston House, 214 High Street
Boston Spa
West Yorkshire
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Jaqueline Waite
50.00%
Ordinary
50 at £1Neil Richard Waite
50.00%
Ordinary

Financials

Year2014
Net Worth£98,092
Cash£60,907
Current Liabilities£39,289

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
6 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
10 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
8 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
16 February 2021Director's details changed for Neil Richard Waite on 12 November 2020 (2 pages)
16 February 2021Change of details for Mr Neil Richard Waite as a person with significant control on 12 November 2020 (2 pages)
24 September 2020Micro company accounts made up to 31 May 2020 (4 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 March 2020Change of details for Mr Neil Richard Waite as a person with significant control on 27 March 2020 (2 pages)
30 March 2020Director's details changed for Neil Richard Waite on 27 March 2020 (2 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
7 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
12 February 2019Change of details for Mr Neil Richard Waite as a person with significant control on 17 January 2019 (2 pages)
12 February 2019Cessation of Jacqueline Waite as a person with significant control on 17 January 2019 (1 page)
11 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
7 February 2019Termination of appointment of Jacqueline Waite as a director on 29 January 2019 (1 page)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
1 June 2018Director's details changed for Jacqueline Waite on 1 January 2018 (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Appointment of Mr Andrew Mark Johnson as a secretary (2 pages)
6 June 2014Appointment of Mr Andrew Mark Johnson as a secretary (2 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
5 June 2014Termination of appointment of Patricia Norman as a secretary (1 page)
5 June 2014Termination of appointment of Patricia Norman as a secretary (1 page)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Secretary's details changed for Mrs Patricia Ann Norman on 23 May 2010 (1 page)
8 June 2010Director's details changed for Jacqueline Waite on 23 May 2010 (2 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Neil Richard Waite on 23 May 2010 (2 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Mrs Patricia Ann Norman on 23 May 2010 (1 page)
8 June 2010Director's details changed for Neil Richard Waite on 23 May 2010 (2 pages)
8 June 2010Director's details changed for Jacqueline Waite on 23 May 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 June 2009Return made up to 23/05/09; full list of members (4 pages)
1 June 2009Return made up to 23/05/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 July 2007Return made up to 23/05/07; full list of members (3 pages)
11 July 2007Return made up to 23/05/07; full list of members (3 pages)
19 June 2006Ad 23/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006Ad 23/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006Company name changed unrivaled consulting LIMITED\certificate issued on 05/06/06 (2 pages)
5 June 2006Company name changed unrivaled consulting LIMITED\certificate issued on 05/06/06 (2 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Registered office changed on 31/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 May 2006Registered office changed on 31/05/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 May 2006New director appointed (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
23 May 2006Incorporation (16 pages)
23 May 2006Incorporation (16 pages)