C & D CORPORATE CONSULTANTS LTD

Register to unlock more data on OkredoRegister

C & D CORPORATE CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08067254

Incorporation date

14/05/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

167-169 Great Portland Street, Fifth Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2012)
dot icon29/05/2025
Notification of Franco Riccardo Romolo Cerri as a person with significant control on 2025-01-25
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon28/05/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
Registered office address changed from PO Box 4385 08067254 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-05-27
dot icon27/05/2025
Director's details changed for Mr Mauro Umberto Mattei on 2025-05-12
dot icon22/04/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon17/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
Compulsory strike-off action has been discontinued
dot icon27/01/2025
Micro company accounts made up to 2023-06-30
dot icon27/01/2025
Cessation of Raluca Ioana Badea as a person with significant control on 2025-01-25
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon22/08/2024
Address of officer Mr Mauro Umberto Mattei changed to 08067254 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-22
dot icon22/08/2024
Address of person with significant control Mrs Raluca Ioana Badea changed to 08067254 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-22
dot icon22/08/2024
Registered office address changed to PO Box 4385, 08067254 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-22
dot icon25/03/2024
Termination of appointment of Franco Colombo as a director on 2024-03-22
dot icon25/03/2024
Appointment of Mr Mauro Umberto Mattei as a director on 2024-03-22
dot icon22/03/2024
Notification of Raluca Ioana Badea as a person with significant control on 2024-03-22
dot icon22/03/2024
Cessation of Franco Colombo as a person with significant control on 2024-03-22
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/03/2021
Resolutions
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon29/09/2020
Resolutions
dot icon18/09/2020
Change of details for Mr Franco Colombo as a person with significant control on 2020-09-18
dot icon18/09/2020
Director's details changed for Mr. Franco Colombo on 2020-09-18
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon18/09/2020
Registered office address changed from 25 Hill Street London W1J 5LW England to 7 Bell Yard London WC2A 2JR on 2020-09-18
dot icon13/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon28/02/2020
Previous accounting period extended from 2019-05-31 to 2019-06-30
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon21/08/2019
Cessation of Astrafin Advisors Llc as a person with significant control on 2019-08-20
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon13/04/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon13/04/2018
Notification of Franco Colombo as a person with significant control on 2018-03-22
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon10/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon09/03/2017
Appointment of Mr Franco Colombo as a director on 2017-03-09
dot icon09/03/2017
Termination of appointment of Matteo Bodini as a director on 2017-03-09
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon03/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon23/12/2016
Registered office address changed from C/O C/O Tfo Group 25 Hill Street London W1J 5LW to 25 Hill Street London W1J 5LW on 2016-12-23
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Tfo Nominee Services Ltd as a secretary on 2015-12-02
dot icon19/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/05/2015
Termination of appointment of Franco Colombo as a director on 2015-05-01
dot icon01/05/2015
Appointment of Mr Matteo Bodini as a director on 2015-05-01
dot icon11/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Appointment of Tfo Nominee Services Ltd as a secretary
dot icon12/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Anne Delaby as a director
dot icon07/05/2013
Appointment of Mr Franco Colombo as a director
dot icon14/05/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.82K
-
0.00
-
-
2022
0
41.82K
-
0.00
-
-
2022
0
41.82K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

41.82K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matteo Bodini
Director
01/05/2015 - 09/03/2017
60
Colombo, Franco
Director
03/05/2013 - 01/05/2015
21
Colombo, Franco
Director
09/03/2017 - 22/03/2024
21
Mattei, Mauro Umberto
Director
22/03/2024 - Present
73
TFO NOMINEE SERVICES LTD
Corporate Secretary
20/06/2013 - 02/12/2015
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & D CORPORATE CONSULTANTS LTD

C & D CORPORATE CONSULTANTS LTD is an(a) Active company incorporated on 14/05/2012 with the registered office located at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C & D CORPORATE CONSULTANTS LTD?

toggle

C & D CORPORATE CONSULTANTS LTD is currently Active. It was registered on 14/05/2012 .

Where is C & D CORPORATE CONSULTANTS LTD located?

toggle

C & D CORPORATE CONSULTANTS LTD is registered at 167-169 Great Portland Street, Fifth Floor, London W1W 5PF.

What does C & D CORPORATE CONSULTANTS LTD do?

toggle

C & D CORPORATE CONSULTANTS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for C & D CORPORATE CONSULTANTS LTD?

toggle

The latest filing was on 29/05/2025: Notification of Franco Riccardo Romolo Cerri as a person with significant control on 2025-01-25.