UKBizDB.co.uk

CEDAR CONSULTING (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cedar Consulting (uk) Limited. The company was founded 26 years ago and was given the registration number 03515739. The firm's registered office is in REDDITCH. You can find them at Grosvenor House, Prospect Hill, Redditch, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CEDAR CONSULTING (UK) LIMITED
Company Number:03515739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Grosvenor House, Prospect Hill, Redditch, England, B97 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millennium House, Millennium Walkway, Dublin 1, Ireland,

Director01 June 2018Active
Millennium House, Millennium Walkway, Dublin 1, Ireland,

Director01 June 2018Active
19 Red Oak Lane, Kinnelon, Usa, FOREIGN

Secretary01 February 2002Active
3171 Jupiter Island Ct., Mt Airey, Usa,

Secretary08 September 2004Active
163 Valley Road, Rickmansworth, WD3 4BR

Secretary31 March 2003Active
Woodbine Cottage The Long Road, Rowledge, GU10 4DL

Secretary17 April 1998Active
6 Heather Grove, Hartley Wintney, Hook, RG27 8SE

Secretary19 June 2002Active
6, Brownlow Mews, London, England, WC1N 2LD

Secretary12 April 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 February 1998Active
19 Red Oak Lane, Kinnelon, Usa, FOREIGN

Director01 February 2002Active
3171 Jupiter Island Ct., Mt Airey, Usa,

Director08 September 2004Active
100 E Pratt Street, Baltimore, Usa, IRISH

Director01 August 2003Active
163 Valley Road, Rickmansworth, WD3 4BR

Director19 June 2002Active
6, Brownlow Mews, London, England, WC1N 2LD

Director12 April 2005Active
Clive House Portsmouth Road, Esher, KT10 9LH

Director17 April 1998Active
Woodbine Cottage The Long Road, Rowledge, GU10 4DL

Director17 April 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 February 1998Active
11 Chiltern Road, Maidenhead, SL6 1XA

Director31 March 2003Active
15319 Chinaberry Street, North Potomac, Usa,

Director31 March 2003Active
99 Wycombe Road, Marlow, SL7 3JB

Director31 March 2003Active
Holly Cottage, Kings Lane, Cookham Dean, SL6 9AY

Director01 February 2002Active
6, Brownlow Mews, London, England, WC1N 2LD

Director12 April 2005Active
6, Brownlow Mews, London, England, WC1N 2LD

Director12 April 2005Active

People with Significant Control

Cedar Consulting Holdco Limited
Notified on:29 May 2018
Status:Active
Country of residence:England
Address:6, Brownlow Mews, London, England, WC1N 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Temple Meridian Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Brownlow Mews, London, England, WC1N 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-09-23Address

Change registered office address company with date old address new address.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Capital

Legacy.

Download
2020-02-03Capital

Capital statement capital company with date currency figure.

Download
2020-02-03Insolvency

Legacy.

Download
2020-02-03Resolution

Resolution.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-19Accounts

Change account reference date company current shortened.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Resolution

Resolution.

Download
2018-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.