Company NameVicky Newham Consulting Ltd
DirectorsVictoria Anne Newham and Anthony John Newham
Company StatusActive
Company Number07016031
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Previous NamesKey Licensees Limited and Solutions Training (Yorkshire) Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Victoria Anne Newham
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(same day as company formation)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMr Anthony John Newham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(same day as company formation)
RoleCommercial Finance B
Country of ResidenceEngland
Correspondence Address15 Hollin Hall Lane
Golcar
Huddersfield
HD7 4PF

Contact

Telephone01484 420438
Telephone regionHuddersfield

Location

Registered Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Anthony John Newham
50.00%
Ordinary
50 at £1Victoria Anne Newham
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Filing History

2 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
9 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
(3 pages)
22 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
26 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Director's details changed for Mr Anthony John Newham on 15 April 2014 (2 pages)
18 September 2014Director's details changed for Mr Anthony John Newham on 15 April 2014 (2 pages)
18 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
3 February 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
3 February 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
21 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
15 February 2013Registered office address changed from Wellington Mills 70 Plover Road Huddersfield HD3 3HR on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Wellington Mills 70 Plover Road Huddersfield HD3 3HR on 15 February 2013 (1 page)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
14 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
14 October 2011Director's details changed for Mrs Victoria Anne Endogan on 1 October 2010 (2 pages)
14 October 2011Director's details changed for Mrs Victoria Anne Endogan on 1 October 2010 (2 pages)
14 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
14 October 2011Director's details changed for Mrs Victoria Anne Endogan on 1 October 2010 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 September 2010Director's details changed for Mrs Victoria Anne Endogan on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Mrs Victoria Anne Endogan on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Mrs Victoria Anne Endogan on 1 January 2010 (2 pages)
15 June 2010Company name changed key licensees LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-01
(2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed key licensees LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-01
(2 pages)
15 June 2010Change of name notice (2 pages)
11 September 2009Incorporation (11 pages)
11 September 2009Incorporation (11 pages)