UKBizDB.co.uk

CUDD BENTLEY CONSULTING LIMITED

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

This company is commonly known as Cudd Bentley Consulting Limited. The company was founded 19 years ago and was given the registration number 05335747. The firm's registered office is in ASCOT. You can find them at Ashurst Manor, Church Lane, Sunninghill, Ascot, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CUDD BENTLEY CONSULTING LIMITED
Company Number:05335747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashurst Manor, Church Lane, Sunninghill, Ascot, Berkshire, SL5 7DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashurst Manor, Church Lane, Sunninghill, Ascot, SL5 7DD

Director18 January 2005Active
Ashurst Manor, Ashurst Park, Church Lane, Sunninghill, Ascot, England, SL5 7DD

Director01 April 2022Active
Ashurst Manor, Ashurst Park, Church Lane, Sunninghill, Ascot, United Kingdom, SL5 7DD

Director01 January 2024Active
Ashurst Manor, Church Lane, Sunninghill, Ascot, SL5 7DD

Director31 March 2010Active
Ashurst Manor, Ashurst Park, Church Lane, Sunninghill, Ascot, England, SL5 7DD

Director01 April 2019Active
10 Nash Park, Binfield, Bracknell, RG42 4EN

Secretary18 January 2005Active
10 Nash Park, Binfield, Bracknell, RG42 4EN

Director18 January 2005Active
Ashurst Manor, Church Lane, Sunninghill, Ascot, SL5 7DD

Director18 January 2005Active
Ashurst Manor, Church Lane, Sunninghill, Ascot, SL5 7DD

Director18 January 2005Active

People with Significant Control

Cudd Bentley Holdings Limited
Notified on:22 March 2017
Status:Active
Country of residence:United Kingdom
Address:Ashurst Manor, Ashurst Park, Church Lane, Ascot, United Kingdom, SL5 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Anthony Robert Bainbridge
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Ashurst Manor, Ashurst Park, Church Lane, Ascot, United Kingdom, SL5 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie James Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Ashurst Manor, Ashurst Park, Church Lane, Ascot, United Kingdom, SL5 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-08-07Incorporation

Memorandum articles.

Download
2023-08-07Capital

Capital name of class of shares.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Resolution

Resolution.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type small.

Download
2018-09-17Mortgage

Mortgage satisfy charge full.

Download
2018-03-06Mortgage

Mortgage satisfy charge full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.