CANNON STREET CONSULTANCY LTD

Register to unlock more data on OkredoRegister

CANNON STREET CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00941169

Incorporation date

25/10/1968

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1968)
dot icon28/04/2026
Micro company accounts made up to 2025-07-31
dot icon11/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon27/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon07/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon06/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/02/2021
Resolutions
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with updates
dot icon30/10/2020
Previous accounting period shortened from 2020-10-30 to 2020-07-31
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/07/2020
Satisfaction of charge 28 in full
dot icon27/07/2020
Satisfaction of charge 35 in full
dot icon27/07/2020
Satisfaction of charge 009411690041 in full
dot icon27/07/2020
Satisfaction of charge 36 in full
dot icon27/07/2020
Satisfaction of charge 27 in full
dot icon27/07/2020
Satisfaction of charge 33 in full
dot icon27/07/2020
Satisfaction of charge 31 in full
dot icon27/07/2020
Satisfaction of charge 29 in full
dot icon22/07/2020
Second filing of Confirmation Statement dated 2018-03-13
dot icon02/07/2020
Notification of Csjf Limited as a person with significant control on 2017-09-08
dot icon02/07/2020
Cessation of Robert Thomas Tauber as a person with significant control on 2017-09-08
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon05/03/2019
Registered office address changed from C/O Lopian Gross Barnett & Co 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon31/08/2018
Previous accounting period shortened from 2017-12-30 to 2017-10-31
dot icon31/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/03/2018
Termination of appointment of Peter Hoffman as a secretary on 2017-01-01
dot icon20/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon24/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon31/03/2016
Satisfaction of charge 009411690040 in full
dot icon23/03/2016
Registration of charge 009411690041, created on 2016-03-22
dot icon04/12/2015
Registration of charge 009411690040, created on 2015-12-03
dot icon09/11/2015
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to C/O Lopian Gross Barnett & Co 20 st. Marys Parsonage Manchester M3 2LG on 2015-11-09
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-16
dot icon16/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon19/03/2009
Return made up to 13/03/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from lanmor house 370-386 high road wembley london middlesex HA9 6AX
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon15/04/2008
Return made up to 13/03/07; full list of members
dot icon15/04/2008
Return made up to 13/03/08; full list of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 13/03/06; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon02/08/2005
Return made up to 13/03/05; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/03/2004
Return made up to 13/03/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon28/03/2003
Return made up to 13/03/03; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon22/03/2002
Return made up to 13/03/02; full list of members
dot icon06/02/2002
Director resigned
dot icon02/08/2001
Accounts for a small company made up to 2000-12-31
dot icon18/06/2001
Return made up to 13/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Return made up to 13/03/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Particulars of mortgage/charge
dot icon26/08/1999
Particulars of mortgage/charge
dot icon27/05/1999
Registered office changed on 27/05/99 from: no 1 riding house street london W1A 3AS
dot icon27/05/1999
Auditor's resignation
dot icon30/03/1999
Return made up to 13/03/99; no change of members
dot icon26/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon11/06/1998
Return made up to 13/03/98; full list of members; amend
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Return made up to 13/03/98; full list of members
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon17/02/1998
Particulars of mortgage/charge
dot icon25/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon11/03/1997
Return made up to 13/03/97; no change of members
dot icon19/07/1996
Accounts for a small company made up to 1995-12-31
dot icon10/04/1996
Return made up to 13/03/96; no change of members
dot icon27/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/09/1995
Particulars of mortgage/charge
dot icon17/08/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Declaration of satisfaction of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon14/03/1995
Return made up to 13/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Full accounts made up to 1993-12-31
dot icon03/05/1994
Return made up to 13/03/94; no change of members
dot icon18/11/1993
Declaration of satisfaction of mortgage/charge
dot icon12/11/1993
Particulars of mortgage/charge
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
Return made up to 13/03/93; no change of members
dot icon20/11/1992
New secretary appointed
dot icon11/11/1992
Declaration of satisfaction of mortgage/charge
dot icon11/11/1992
Declaration of satisfaction of mortgage/charge
dot icon07/05/1992
Full accounts made up to 1991-12-31
dot icon30/03/1992
Registered office changed on 30/03/92
dot icon30/03/1992
Return made up to 13/03/92; full list of members
dot icon03/02/1992
New director appointed
dot icon05/12/1991
Declaration of satisfaction of mortgage/charge
dot icon05/12/1991
Declaration of satisfaction of mortgage/charge
dot icon05/12/1991
Declaration of satisfaction of mortgage/charge
dot icon05/12/1991
Declaration of satisfaction of mortgage/charge
dot icon05/12/1991
Declaration of satisfaction of mortgage/charge
dot icon05/12/1991
Declaration of satisfaction of mortgage/charge
dot icon05/12/1991
Declaration of satisfaction of mortgage/charge
dot icon05/12/1991
Declaration of satisfaction of mortgage/charge
dot icon05/11/1991
Particulars of mortgage/charge
dot icon20/08/1991
Resolutions
dot icon28/07/1991
Full accounts made up to 1990-12-31
dot icon28/07/1991
Full accounts made up to 1989-12-31
dot icon09/07/1991
Return made up to 19/03/91; no change of members
dot icon30/04/1991
Particulars of mortgage/charge
dot icon09/11/1990
Return made up to 07/03/89; full list of members
dot icon01/10/1990
Particulars of mortgage/charge
dot icon21/08/1990
Return made up to 13/03/90; full list of members
dot icon02/08/1990
Full accounts made up to 1988-12-31
dot icon02/08/1990
Full accounts made up to 1987-12-31
dot icon02/05/1990
Particulars of mortgage/charge
dot icon01/05/1990
Resolutions
dot icon15/03/1990
Declaration of satisfaction of mortgage/charge
dot icon15/03/1990
Declaration of satisfaction of mortgage/charge
dot icon15/03/1990
Declaration of satisfaction of mortgage/charge
dot icon15/03/1990
Declaration of satisfaction of mortgage/charge
dot icon27/07/1989
Particulars of mortgage/charge
dot icon13/12/1988
Particulars of mortgage/charge
dot icon16/11/1988
Particulars of mortgage/charge
dot icon27/09/1988
Particulars of mortgage/charge
dot icon27/09/1988
Particulars of mortgage/charge
dot icon14/09/1988
Particulars of mortgage/charge
dot icon11/08/1988
Particulars of mortgage/charge
dot icon15/06/1988
Particulars of mortgage/charge
dot icon19/05/1988
Return made up to 15/03/88; no change of members
dot icon19/05/1988
Full accounts made up to 1986-12-31
dot icon04/05/1988
Particulars of mortgage/charge
dot icon29/04/1988
Declaration of satisfaction of mortgage/charge
dot icon22/04/1988
Particulars of mortgage/charge
dot icon22/04/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon05/02/1988
Registered office changed on 05/02/88 from: 189 regent street london W1
dot icon15/09/1987
Particulars of mortgage/charge
dot icon03/07/1987
Return made up to 17/03/87; no change of members
dot icon05/03/1987
Full accounts made up to 1985-12-31
dot icon30/01/1987
Particulars of mortgage/charge
dot icon21/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/10/1968
Miscellaneous
dot icon25/10/1968
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon-96.47 % *

* during past year

Cash in Bank

£155,814.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.64M
-
0.00
4.41M
-
2022
5
23.68M
-
0.00
155.81K
-
2022
5
23.68M
-
0.00
155.81K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

23.68M £Ascended0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.81K £Descended-96.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoffman, Peter
Secretary
16/11/1992 - 01/01/2017
-

Persons with Significant Control

2
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 CANNON STREET CONSULTANCY LTD

CANNON STREET CONSULTANCY LTD is an(a) Active company incorporated on 25/10/1968 with the registered office located at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNON STREET CONSULTANCY LTD?

toggle

CANNON STREET CONSULTANCY LTD is currently Active. It was registered on 25/10/1968 .

Where is CANNON STREET CONSULTANCY LTD located?

toggle

CANNON STREET CONSULTANCY LTD is registered at 1st Floor Cloister House Riverside, New Bailey Street, Manchester M3 5FS.

What does CANNON STREET CONSULTANCY LTD do?

toggle

CANNON STREET CONSULTANCY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CANNON STREET CONSULTANCY LTD have?

toggle

CANNON STREET CONSULTANCY LTD had 5 employees in 2022.

What is the latest filing for CANNON STREET CONSULTANCY LTD?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-07-31.