CANNOCK CONSORTIUM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CANNOCK CONSORTIUM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12713792

Incorporation date

02/07/2020

Size

Small

Contacts

Registered address

Registered address

Nations House, 103 Wigmore Street, London W1U 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2020)
dot icon24/03/2026
Director's details changed for Mr. Chris Wilkinson on 2026-03-24
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon02/01/2025
Accounts for a small company made up to 2023-12-31
dot icon06/09/2024
Termination of appointment of Paul Harvey as a director on 2024-09-04
dot icon06/09/2024
Appointment of Mr George Demetriou as a director on 2024-09-04
dot icon03/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon09/01/2024
Accounts for a small company made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon09/06/2023
Registration of charge 127137920001, created on 2023-06-07
dot icon09/06/2023
Registration of charge 127137920002, created on 2023-06-07
dot icon02/06/2023
Termination of appointment of Darren David Freed as a director on 2023-06-02
dot icon02/06/2023
Appointment of Mr. Chris Wilkinson as a director on 2023-06-02
dot icon09/03/2023
Termination of appointment of Renos Peter Booth as a director on 2023-03-01
dot icon09/03/2023
Termination of appointment of Andrew Michael Coles as a director on 2023-03-01
dot icon09/03/2023
Appointment of Mr. Michael Borello as a director on 2023-03-01
dot icon09/03/2023
Appointment of Mr. Darren David Freed as a director on 2023-03-01
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon06/08/2021
Confirmation statement made on 2021-07-01 with updates
dot icon17/06/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon26/10/2020
Director's details changed for Mr Andrew Michael Coles on 2020-10-01
dot icon16/10/2020
Appointment of Mr Andrew Michael Coles as a director on 2020-10-01
dot icon28/09/2020
Termination of appointment of Lara Nicole Weaver as a director on 2020-08-31
dot icon10/08/2020
Second filing of a statement of capital following an allotment of shares on 2020-08-05
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-08-05
dot icon02/07/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Paul
Director
02/07/2020 - 04/09/2024
6
Demetriou, George
Director
04/09/2024 - Present
5
Freed, Darren David, Mr.
Director
01/03/2023 - 02/06/2023
7
Booth, Renos Peter
Director
02/07/2020 - 01/03/2023
33
Coles, Andrew Michael
Director
01/10/2020 - 01/03/2023
28

Persons with Significant Control

0

No PSC data available.

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 CANNOCK CONSORTIUM HOLDINGS LIMITED

CANNOCK CONSORTIUM HOLDINGS LIMITED is an(a) Active company incorporated on 02/07/2020 with the registered office located at Nations House, 103 Wigmore Street, London W1U 1QS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNOCK CONSORTIUM HOLDINGS LIMITED?

toggle

CANNOCK CONSORTIUM HOLDINGS LIMITED is currently Active. It was registered on 02/07/2020 .

Where is CANNOCK CONSORTIUM HOLDINGS LIMITED located?

toggle

CANNOCK CONSORTIUM HOLDINGS LIMITED is registered at Nations House, 103 Wigmore Street, London W1U 1QS.

What does CANNOCK CONSORTIUM HOLDINGS LIMITED do?

toggle

CANNOCK CONSORTIUM HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CANNOCK CONSORTIUM HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr. Chris Wilkinson on 2026-03-24.