CEDAR CONSULTING HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CEDAR CONSULTING HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11383466

Incorporation date

25/05/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 3d&E, Third Floor, 31 Temple Street, Birmingham B2 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2018)
dot icon04/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/09/2025
Appointment of Roopinder Singh as a director on 2025-06-09
dot icon15/11/2024
Termination of appointment of Tom O'connor as a director on 2024-11-08
dot icon11/10/2024
Director's details changed for Mr. Tom O'connor on 2024-10-11
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon07/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/04/2024
Termination of appointment of Andrew Langford as a director on 2024-03-31
dot icon03/04/2024
Appointment of Mr Patrick Francis Cooney as a director on 2024-03-31
dot icon01/11/2023
Registered office address changed from Grosvenor House Prospect Hill Redditch B97 4DL England to Suite 3D&E, Third Floor 31 Temple Street Birmingham B2 5DB on 2023-11-01
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon07/09/2021
Accounts for a small company made up to 2020-12-31
dot icon25/08/2021
Director's details changed for Mr. Tom O'connor on 2021-08-25
dot icon25/08/2021
Director's details changed for Mr Andrew Langford on 2021-08-25
dot icon25/08/2021
Satisfaction of charge 113834660001 in full
dot icon24/02/2021
Confirmation statement made on 2020-09-30 with no updates
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon23/09/2020
Registered office address changed from 6 Brownlow Mews London WC1N 2LD United Kingdom to Grosvenor House Prospect Hill Redditch B97 4DL on 2020-09-23
dot icon02/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon03/02/2020
Statement by Directors
dot icon03/02/2020
Statement of capital on 2020-02-03
dot icon03/02/2020
Solvency Statement dated 03/02/20
dot icon03/02/2020
Resolutions
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon19/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon18/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon18/06/2019
Notification of Version 1 Software Uk Limited as a person with significant control on 2018-05-31
dot icon18/06/2019
Cessation of Simon Wragg as a person with significant control on 2018-05-31
dot icon12/09/2018
Registration of charge 113834660001, created on 2018-09-11
dot icon04/07/2018
Rectified TM02 was removed from the public register on 12/09/2018 as it was factually inaccurate.
dot icon03/07/2018
Appointment of Tom O'connor as a director on 2018-06-01
dot icon03/07/2018
Appointment of Mr Andrew Langford as a director on 2018-06-01
dot icon03/07/2018
Termination of appointment of Graham Paul Varley as a director on 2018-06-01
dot icon03/07/2018
Termination of appointment of Simon Wragg as a director on 2018-06-01
dot icon15/06/2018
Particulars of variation of rights attached to shares
dot icon15/06/2018
Change of share class name or designation
dot icon07/06/2018
Resolutions
dot icon31/05/2018
Statement by Directors
dot icon31/05/2018
Statement of capital on 2018-05-31
dot icon31/05/2018
Solvency Statement dated 30/05/18
dot icon31/05/2018
Resolutions
dot icon31/05/2018
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon25/05/2018
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
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langford, Andrew
Director
01/06/2018 - 31/03/2024
16
Singh, Roopinder
Director
09/06/2025 - Present
18
Varley, Graham Paul
Director
25/05/2018 - 01/06/2018
5
O'connor, Tom
Director
01/06/2018 - 08/11/2024
15
Cooney, Patrick Francis
Director
31/03/2024 - Present
14

Persons with Significant Control

1
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 CEDAR CONSULTING HOLDCO LIMITED

CEDAR CONSULTING HOLDCO LIMITED is an(a) Active company incorporated on 25/05/2018 with the registered office located at Suite 3d&E, Third Floor, 31 Temple Street, Birmingham B2 5DB. There are currently 2 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 CEDAR CONSULTING HOLDCO LIMITED?

toggle

CEDAR CONSULTING HOLDCO LIMITED is currently Active. It was registered on 25/05/2018 .

Where is CEDAR CONSULTING HOLDCO LIMITED located?

toggle

CEDAR CONSULTING HOLDCO LIMITED is registered at Suite 3d&E, Third Floor, 31 Temple Street, Birmingham B2 5DB.

What does CEDAR CONSULTING HOLDCO LIMITED do?

toggle

CEDAR CONSULTING HOLDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CEDAR CONSULTING HOLDCO LIMITED?

toggle

The latest filing was on 04/11/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.