CEDAR CONSULTING (UK) LIMITED

Register to unlock more data on OkredoRegister

CEDAR CONSULTING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03515739

Incorporation date

24/02/1998

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 24/02/1998)
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 no 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 2023-11-01
dot icon11/10/2024
Change of details for Cedar Consulting Holdco Limited as a person with significant control on 2023-11-01
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/10/2024
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
Full accounts 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 035157390002 in full
dot icon24/02/2021
Confirmation statement made on 2020-09-30 with no updates
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon23/09/2020
Registered office address changed from 6 Brownlow Mews London WC1N 2LD England to Grosvenor House Prospect Hill Redditch B97 4DL on 2020-09-23
dot icon28/02/2020
Confirmation statement made on 2020-02-24 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
Full accounts made up to 2019-03-31
dot icon19/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Resolutions
dot icon12/09/2018
Registration of charge 035157390002, created on 2018-09-11
dot icon26/06/2018
Appointment of Mr Tom O'connor as a director on 2018-06-01
dot icon26/06/2018
Appointment of Mr Andrew Langford as a director on 2018-06-01
dot icon26/06/2018
Termination of appointment of Graham Paul Varley as a director on 2018-06-01
dot icon26/06/2018
Termination of appointment of Simon Charles Wragg as a director on 2018-06-01
dot icon26/06/2018
Termination of appointment of Robert Godlonton as a director on 2018-06-01
dot icon26/06/2018
Termination of appointment of Simon Charles Wragg as a secretary on 2018-06-01
dot icon20/06/2018
Notification of Cedar Consulting Holdco Limited as a person with significant control on 2018-05-29
dot icon20/06/2018
Cessation of Temple Meridian Limited as a person with significant control on 2018-05-29
dot icon02/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/02/2015
Registered office address changed from 6 6 Brownlow Mews London WC1N 2LD England to 6 Brownlow Mews London WC1N 2LD on 2015-02-25
dot icon25/02/2015
Registered office address changed from 6 Brownlow Mews London WC1N 2LD to 6 Brownlow Mews London WC1N 2LD on 2015-02-25
dot icon25/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon25/02/2015
Registered office address changed from 3a Waterside Park Cookham Road Bracknell Berkshire RG12 1RB to 6 Brownlow Mews London WC1N 2LD on 2015-02-25
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/12/2014
Satisfaction of charge 1 in full
dot icon24/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon10/05/2013
Director's details changed for Mr Simon Wragg on 2012-02-24
dot icon10/05/2013
Director's details changed for Graham Paul Varley on 2012-02-24
dot icon10/05/2013
Secretary's details changed for Mr Simon Wragg on 2012-02-24
dot icon10/05/2013
Director's details changed for Robert Godlonton on 2012-02-24
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon03/11/2010
Full accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon19/05/2010
Director's details changed for Robert Godlonton on 2010-02-24
dot icon19/05/2010
Director's details changed for Graham Varley on 2010-02-24
dot icon19/05/2010
Director's details changed for Mr Simon Wragg on 2010-02-24
dot icon09/01/2010
Full accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 24/02/09; full list of members
dot icon20/03/2009
Director and secretary's change of particulars / simon wragg / 17/01/2009
dot icon24/09/2008
Full accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 24/02/08; full list of members
dot icon11/09/2007
Full accounts made up to 2007-03-31
dot icon28/04/2007
Return made up to 24/02/07; full list of members
dot icon01/03/2007
Secretary's particulars changed;director's particulars changed
dot icon13/11/2006
Full accounts made up to 2006-03-31
dot icon13/04/2006
Return made up to 24/02/06; full list of members
dot icon09/03/2006
Auditor's resignation
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon20/12/2005
Registered office changed on 20/12/05 from: cedar house 78 portsmouth road cobham surrey KT11 1HY
dot icon27/05/2005
New director appointed
dot icon13/05/2005
Nc inc already adjusted 06/05/05
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Ad 12/04/05--------- £ si 1149623@1=1149623 £ ic 12/1149635
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New secretary appointed;new director appointed
dot icon26/04/2005
Secretary resigned;director resigned
dot icon26/04/2005
Director resigned
dot icon07/03/2005
Return made up to 24/02/05; full list of members
dot icon25/10/2004
New secretary appointed;new director appointed
dot icon21/10/2004
Director resigned
dot icon28/09/2004
Full accounts made up to 2004-03-31
dot icon20/08/2004
Secretary resigned
dot icon21/07/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon27/04/2004
Ad 31/03/04--------- £ si 10@1=10 £ ic 2/12
dot icon21/04/2004
Nc inc already adjusted 31/03/04
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon25/02/2004
Return made up to 24/02/04; full list of members
dot icon30/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/08/2003
New director appointed
dot icon09/05/2003
Particulars of mortgage/charge
dot icon16/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Secretary resigned
dot icon08/04/2003
New director appointed
dot icon25/03/2003
Accounts for a dormant company made up to 2002-02-28
dot icon18/03/2003
Return made up to 24/02/03; full list of members
dot icon20/01/2003
Certificate of change of name
dot icon23/10/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon16/10/2002
New secretary appointed
dot icon08/10/2002
Secretary resigned;director resigned
dot icon08/10/2002
New director appointed
dot icon06/09/2002
Return made up to 24/02/02; full list of members
dot icon05/03/2002
New secretary appointed;new director appointed
dot icon05/03/2002
New director appointed
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Secretary resigned;director resigned
dot icon01/02/2002
Accounts for a dormant company made up to 2001-02-28
dot icon12/03/2001
Return made up to 24/02/01; full list of members
dot icon28/01/2001
Accounts for a dormant company made up to 2000-02-28
dot icon11/04/2000
Return made up to 24/02/00; full list of members
dot icon10/04/2000
Accounts for a dormant company made up to 1999-02-28
dot icon16/06/1999
Return made up to 24/02/99; full list of members
dot icon21/05/1999
Director resigned
dot icon16/05/1999
Registered office changed on 16/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
New secretary appointed;new director appointed
dot icon16/05/1999
New director appointed
dot icon27/04/1998
Certificate of change of name
dot icon24/02/1998
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

6
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
12/04/2005 - 01/06/2018
5
Gibson, Paul David
Director
19/06/2002 - 06/07/2004
104
O'connor, Tom
Director
01/06/2018 - 08/11/2024
15

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CEDAR CONSULTING (UK) LIMITED

CEDAR CONSULTING (UK) LIMITED is an(a) Active company incorporated on 24/02/1998 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 (UK) LIMITED?

toggle

CEDAR CONSULTING (UK) LIMITED is currently Active. It was registered on 24/02/1998 .

Where is CEDAR CONSULTING (UK) LIMITED located?

toggle

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

What does CEDAR CONSULTING (UK) LIMITED do?

toggle

CEDAR CONSULTING (UK) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CEDAR CONSULTING (UK) LIMITED?

toggle

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