C4D CONSULTING LIMITED

Register to unlock more data on OkredoRegister

C4D CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05746854

Incorporation date

17/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Grosvenor House, 3 Chapel Street, Congleton, Cheshire CW12 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2006)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon03/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Registered office address changed from Moss Cottage Trap Street Lower Withington Macclesfield Cheshire SK11 9EQ England to Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB on 2022-09-05
dot icon19/05/2022
Notification of Waheedullah Farooqi Zargar as a person with significant control on 2022-05-02
dot icon06/05/2022
Certificate of change of name
dot icon06/05/2022
Cessation of Lindsay Jane Pearson as a person with significant control on 2022-05-02
dot icon29/04/2022
Appointment of Mr Waheedullah Farooqi Zargar as a director on 2022-04-29
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon12/05/2020
Appointment of Mr Timothy Michael Pearson as a secretary on 2020-04-01
dot icon12/05/2020
Termination of appointment of Lindsay Jane Pearson as a secretary on 2020-03-31
dot icon29/04/2020
Micro company accounts made up to 2020-03-31
dot icon28/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon28/08/2018
Micro company accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon19/03/2018
Cessation of Lindsay Pearson as a person with significant control on 2017-04-01
dot icon19/03/2018
Notification of Lindsay Jane Pearson as a person with significant control on 2017-04-01
dot icon19/03/2018
Notification of Lindsay Pearson as a person with significant control on 2017-04-01
dot icon19/03/2018
Change of details for Mr Timothy Michael Pearson as a person with significant control on 2017-04-01
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon18/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon18/03/2016
Termination of appointment of Michael Geoffrey Pearson as a director on 2015-10-05
dot icon18/03/2016
Registered office address changed from Mos Cottage Trap Street Lower Withington Macclesfield Cheshire SK11 9EQ to Moss Cottage Trap Street Lower Withington Macclesfield Cheshire SK11 9EQ on 2016-03-18
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon20/12/2013
Secretary's details changed for Lindsay Jane Pearson on 2013-12-20
dot icon20/12/2013
Director's details changed for Timothy Michael Pearson on 2013-12-20
dot icon20/12/2013
Registered office address changed from 19 Beggarmans Lane Knutsford Cheshire WA16 9BD on 2013-12-20
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon06/01/2012
Appointment of Mr Michael Geoffrey Pearson as a director
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon07/04/2010
Director's details changed for Timothy Pearson on 2010-04-06
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 17/03/09; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 17/03/08; full list of members
dot icon17/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 17/03/07; full list of members
dot icon28/03/2007
Location of debenture register
dot icon28/03/2007
Location of register of members
dot icon28/03/2007
Registered office changed on 28/03/07 from: 1 new oxford street london WC1A 1GG
dot icon07/04/2006
New director appointed
dot icon04/04/2006
Ad 27/03/06--------- £ si 10@1=10 £ ic 1/11
dot icon04/04/2006
New secretary appointed
dot icon24/03/2006
Secretary resigned
dot icon24/03/2006
Director resigned
dot icon24/03/2006
Resolutions
dot icon24/03/2006
Resolutions
dot icon24/03/2006
Resolutions
dot icon24/03/2006
Resolutions
dot icon24/03/2006
Resolutions
dot icon17/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
134.00
-
0.00
-
-
2022
1
1.23K
-
0.00
-
-
2023
1
2.52K
-
0.00
-
-
2023
1
2.52K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.52K £Ascended104.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/03/2006 - 17/03/2006
68517
Pearson, Timothy Michael
Secretary
01/04/2020 - Present
-
Pearson, Lindsay Jane
Secretary
27/03/2006 - 31/03/2020
-
COMPANY DIRECTORS LIMITED
Nominee Director
17/03/2006 - 17/03/2006
67500
Pearson, Michael Geoffrey
Director
01/01/2012 - 05/10/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C4D CONSULTING LIMITED

C4D CONSULTING LIMITED is an(a) Active company incorporated on 17/03/2006 with the registered office located at Grosvenor House, 3 Chapel Street, Congleton, Cheshire CW12 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C4D CONSULTING LIMITED?

toggle

C4D CONSULTING LIMITED is currently Active. It was registered on 17/03/2006 .

Where is C4D CONSULTING LIMITED located?

toggle

C4D CONSULTING LIMITED is registered at Grosvenor House, 3 Chapel Street, Congleton, Cheshire CW12 4AB.

What does C4D CONSULTING LIMITED do?

toggle

C4D CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does C4D CONSULTING LIMITED have?

toggle

C4D CONSULTING LIMITED had 1 employees in 2023.

What is the latest filing for C4D CONSULTING LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with no updates.