UKBizDB.co.uk

EDGECUMBE CONSULTING GROUP LIMITED

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

This company is commonly known as Edgecumbe Consulting Group Limited. The company was founded 29 years ago and was given the registration number 03033236. The firm's registered office is in BRISTOL. You can find them at Whitefriars, Lewins Mead, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EDGECUMBE CONSULTING GROUP LIMITED
Company Number:03033236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Whitefriars, Lewins Mead, Bristol, England, BS1 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Harcourt Road, Redland, Bristol, BS6 7RD

Director02 March 2009Active
Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director20 September 2022Active
Somerset House, 18 Canynge Road, Bristol, BS8 3JX

Secretary01 December 2003Active
5 Julian Road, Bristol, BS9 1NQ

Secretary01 July 1999Active
Metcalf House, 33 Downleaze Sneyd Park, Bristol, BS9 1LX

Secretary31 March 1995Active
123 Cranbrook Road, Bristol, BS6 7DE

Secretary17 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 1995Active
Crossways, Peppard Common, Henley On Thames, RG9 5LR

Director01 May 2000Active
5 Julian Road, Bristol, BS9 1NQ

Director01 May 2001Active
10 Beaconsfield Road, Clifton, Bristol, BS8 2TS

Director01 September 1995Active
Metcalf House, 33 Downleaze Sneyd Park, Bristol, BS9 1LX

Director31 March 1995Active
Elthorne House, 12 Swallow Drive Hazelmere, High Wycombe, HP15 7JB

Director01 December 2003Active
Dell Barn, Stoughton, Chichester, PO18 9JL

Director05 May 2006Active
37 Ravenswood Avenue, Crowthorne, RG45 6AX

Director01 May 2001Active
10 Beaconsfield Road, Clifton, Bristol, BS8 2TS

Director01 September 1995Active
Metcalfe House 33 Downleaze, Sneyd Park Stoke Bishop, Bristol, BS9 1LX

Director31 March 1995Active
Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director01 May 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 March 1995Active

People with Significant Control

Mrs Sarah Williams
Notified on:01 July 2020
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Whitefriars, Lewins Mead, Bristol, England, BS1 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Peter Cowell
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Whitefriars, Lewins Mead, Bristol, England, BS1 2NT
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Capital

Capital return purchase own shares.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-05-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Incorporation

Memorandum articles.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-01Change of constitution

Statement of companys objects.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-14Capital

Capital cancellation shares.

Download
2020-08-24Capital

Capital return purchase own shares.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Address

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

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.