UKBizDB.co.uk

CHOLCO CONSULTING LIMITED

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

This company is commonly known as Cholco Consulting Limited. The company was founded 19 years ago and was given the registration number 05387159. The firm's registered office is in STEVENAGE. You can find them at Unit 7 Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CHOLCO CONSULTING LIMITED
Company Number:05387159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2005
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 7 Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, England, SG1 2FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP

Secretary10 March 2005Active
Unit 7 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP

Director10 March 2005Active
Unit 7 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP

Director20 January 2023Active
41 Silsoe Road, Maulden, MK45 2AX

Director10 March 2005Active

People with Significant Control

Mr Paul Christopher Stagg
Notified on:20 January 2023
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Unit 7 Gateway 1000, Arlington Business Park, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Jacqueline Coverley
Notified on:04 April 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Unit 7 Gateway 1000, Arlington Business Park, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Edward Paul Mcgowan
Notified on:01 August 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:1, Wellington Road, Macclesfield, SK10 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Coverley
Notified on:01 August 2016
Status:Active
Date of birth:February 1964
Nationality:English
Country of residence:England
Address:Unit 7 Gateway 1000, Arlington Business Park, Stevenage, England, SG1 2FP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Change account reference date company previous shortened.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Accounts

Change account reference date company previous shortened.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Officers

Change person secretary company with change date.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Address

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

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.