CHANNEL 3 CONSULTING LTD

Register to unlock more data on OkredoRegister

CHANNEL 3 CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06824790

Incorporation date

19/02/2009

Size

Full

Contacts

Registered address

Registered address

Capital Building, Tyndall Street, Cardiff CF10 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2009)
dot icon02/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon08/09/2025
Full accounts made up to 2025-03-31
dot icon09/07/2025
Appointment of Mr Steven John Phillips as a director on 2025-07-09
dot icon07/04/2025
Termination of appointment of Eleanor Rollason as a director on 2025-04-07
dot icon28/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon05/11/2024
Termination of appointment of Nicholas Alexander Deman as a director on 2024-10-11
dot icon05/09/2024
Full accounts made up to 2024-03-31
dot icon25/06/2024
Termination of appointment of John Leslie Howard as a director on 2024-06-12
dot icon21/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon11/12/2023
Appointment of Mr Leo Jones as a director on 2023-12-11
dot icon08/12/2023
Termination of appointment of Paul Simon Henderson as a director on 2023-12-05
dot icon24/08/2023
Full accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon02/08/2022
Registration of charge 068247900006, created on 2022-07-27
dot icon28/07/2022
Registration of charge 068247900005, created on 2022-07-27
dot icon29/04/2022
Appointment of Mr Paul Simon Henderson as a director on 2022-04-22
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon28/05/2021
Appointment of Mr Nicholas Alexander Deman as a director on 2021-05-17
dot icon28/04/2021
Registered office address changed from 21 Queen Elizabeth Street London SE1 2PD England to Capital Building Tyndall Street Cardiff CF10 4AZ on 2021-04-28
dot icon22/04/2021
Confirmation statement made on 2021-02-19 with updates
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon05/02/2021
Resolutions
dot icon05/02/2021
Memorandum and Articles of Association
dot icon03/02/2021
Cessation of Paul Darren Manvell as a person with significant control on 2021-01-28
dot icon03/02/2021
Notification of C3 789 Limited as a person with significant control on 2021-01-28
dot icon03/02/2021
Cessation of Rhys Brian Hefford as a person with significant control on 2021-01-28
dot icon03/02/2021
Termination of appointment of Paul Darren Manvell as a director on 2021-01-28
dot icon03/02/2021
Termination of appointment of Rhys Brian Hefford as a director on 2021-01-28
dot icon03/02/2021
Termination of appointment of John Paul Andre as a secretary on 2021-01-28
dot icon03/02/2021
Appointment of Lucy Mclintock as a director on 2021-01-28
dot icon03/02/2021
Appointment of Eleanor Rollason as a director on 2021-01-28
dot icon03/02/2021
Appointment of Mr John Leslie Howard as a director on 2021-01-28
dot icon03/02/2021
Satisfaction of charge 2 in full
dot icon02/02/2021
Registration of charge 068247900004, created on 2021-01-28
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Change of details for Mr Paul Darren Manvell as a person with significant control on 2016-04-06
dot icon10/12/2020
Change of details for Mr Rhys Brian Hefford as a person with significant control on 2016-04-06
dot icon21/08/2020
Memorandum and Articles of Association
dot icon21/08/2020
Resolutions
dot icon16/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Resolutions
dot icon19/06/2019
Resolutions
dot icon27/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-07-04
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon12/07/2018
Sub-division of shares on 2018-06-28
dot icon12/07/2018
Change of share class name or designation
dot icon11/07/2018
Resolutions
dot icon24/05/2018
Second filing of a statement of capital following an allotment of shares on 2010-11-08
dot icon10/05/2018
Satisfaction of charge 3 in full
dot icon10/05/2018
Satisfaction of charge 1 in full
dot icon05/04/2018
Appointment of Mr John Paul Andre as a secretary on 2018-04-05
dot icon05/04/2018
Termination of appointment of Rhys Hefford as a secretary on 2018-04-05
dot icon05/04/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon25/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Registered office address changed from 5 New Broadway Hampton Hill Middlesex TW12 1JG to 21 Queen Elizabeth Street London SE1 2PD on 2016-06-24
dot icon06/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon06/04/2016
Secretary's details changed for Rhys Hefford on 2015-09-01
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon15/04/2015
Secretary's details changed for Rhys Hefford on 2014-09-01
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon28/04/2014
Secretary's details changed for Rhys Hefford on 2013-11-07
dot icon07/03/2014
Director's details changed for Mr Rhys Brian Hefford on 2013-11-08
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon11/04/2013
Secretary's details changed for Rhys Hefford on 2012-11-12
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Memorandum and Articles of Association
dot icon08/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon30/03/2011
Director's details changed for Mr Paul Darren Manvell on 2011-02-01
dot icon30/03/2011
Termination of appointment of Amy Hefford as a director
dot icon30/03/2011
Statement of capital following an allotment of shares on 2010-11-08
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2010
Appointment of Mr Paul Darren Manvell as a director
dot icon15/03/2010
Appointment of Mr Rhys Brian Hefford as a director
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon15/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon15/03/2010
Director's details changed for Amy Hefford on 2009-10-01
dot icon01/02/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon23/03/2009
Registered office changed on 23/03/2009 from 153 station road hampton TW12 2AL uk
dot icon19/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollason, Eleanor
Director
28/01/2021 - 07/04/2025
5
Deman, Nicholas Alexander
Director
17/05/2021 - 11/10/2024
32
Phillips, Steven John
Director
09/07/2025 - Present
16
Henderson, Paul Simon
Director
22/04/2022 - 05/12/2023
4
Jones, Leo
Director
11/12/2023 - Present
3

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CHANNEL 3 CONSULTING LTD

CHANNEL 3 CONSULTING LTD is an(a) Active company incorporated on 19/02/2009 with the registered office located at Capital Building, Tyndall Street, Cardiff CF10 4AZ. There are currently 3 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 CHANNEL 3 CONSULTING LTD?

toggle

CHANNEL 3 CONSULTING LTD is currently Active. It was registered on 19/02/2009 .

Where is CHANNEL 3 CONSULTING LTD located?

toggle

CHANNEL 3 CONSULTING LTD is registered at Capital Building, Tyndall Street, Cardiff CF10 4AZ.

What does CHANNEL 3 CONSULTING LTD do?

toggle

CHANNEL 3 CONSULTING LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CHANNEL 3 CONSULTING LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-19 with updates.