CONSULTING GROUP (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

CONSULTING GROUP (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10606579

Incorporation date

07/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2017)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2026
Confirmation statement made on 2026-02-06 with updates
dot icon21/02/2026
Change of details for Mr David John Buchanan as a person with significant control on 2017-02-07
dot icon17/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon06/02/2025
Director's details changed for Mr David John Buchanan on 2025-01-02
dot icon19/12/2024
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-19
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Cessation of Paul Rowan Coker as a person with significant control on 2024-07-24
dot icon25/07/2024
Cessation of Kenneth Norish as a person with significant control on 2024-07-24
dot icon25/07/2024
Termination of appointment of Kenneth William Buchanan as a director on 2024-07-24
dot icon12/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Appointment of Mr Kenneth William Buchanan as a director on 2023-06-09
dot icon19/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-02-06 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Resolutions
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2021
Director's details changed for Mr David John Buchanan on 2021-03-08
dot icon08/03/2021
Confirmation statement made on 2021-02-06 with updates
dot icon05/10/2020
Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL England to 75 Springfield Road Chelmsford Essex CM2 6JB on 2020-10-05
dot icon13/05/2020
Confirmation statement made on 2020-02-06 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Purchase of own shares.
dot icon23/10/2019
Cancellation of shares. Statement of capital on 2019-07-31
dot icon09/10/2019
Termination of appointment of Kenneth Norish as a director on 2019-07-31
dot icon09/10/2019
Termination of appointment of Paul Rowan Coker as a director on 2019-07-31
dot icon18/06/2019
Purchase of own shares.
dot icon12/06/2019
Confirmation statement made on 2019-02-06 with updates
dot icon05/06/2019
Cancellation of shares. Statement of capital on 2018-11-30
dot icon25/05/2019
Compulsory strike-off action has been discontinued
dot icon24/05/2019
Satisfaction of charge 106065790001 in full
dot icon24/05/2019
Satisfaction of charge 106065790002 in full
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Cancellation of shares. Statement of capital on 2018-11-30
dot icon19/07/2018
Appointment of Mr Paul Rowan Coker as a director on 2018-07-19
dot icon29/06/2018
Confirmation statement made on 2018-02-06 with updates
dot icon27/06/2018
Notification of Kenneth Norish as a person with significant control on 2018-02-06
dot icon27/06/2018
Notification of Paul Coker as a person with significant control on 2018-02-06
dot icon27/06/2018
Change of details for Mr David John Buchanan as a person with significant control on 2018-02-06
dot icon15/06/2018
Cancellation of shares. Statement of capital on 2017-05-16
dot icon15/06/2018
Resolutions
dot icon06/06/2018
Purchase of own shares.
dot icon02/05/2018
Accounts for a dormant company made up to 2017-03-31
dot icon08/02/2018
Previous accounting period shortened from 2018-02-28 to 2017-03-31
dot icon05/06/2017
Registration of charge 106065790002, created on 2017-06-02
dot icon16/05/2017
Registration of charge 106065790001, created on 2017-05-12
dot icon07/02/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
778.29K
-
0.00
212.64K
-
2022
1
769.41K
-
0.00
200.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan, David John
Director
07/02/2017 - Present
3
Norish, Kenneth
Director
07/02/2017 - 31/07/2019
9
Kenneth William Buchanan
Director
09/06/2023 - 24/07/2024
-
Coker, Paul Rowan
Director
19/07/2018 - 31/07/2019
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSULTING GROUP (SOUTHERN) LIMITED

CONSULTING GROUP (SOUTHERN) LIMITED is an(a) Active company incorporated on 07/02/2017 with the registered office located at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTING GROUP (SOUTHERN) LIMITED?

toggle

CONSULTING GROUP (SOUTHERN) LIMITED is currently Active. It was registered on 07/02/2017 .

Where is CONSULTING GROUP (SOUTHERN) LIMITED located?

toggle

CONSULTING GROUP (SOUTHERN) LIMITED is registered at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU.

What does CONSULTING GROUP (SOUTHERN) LIMITED do?

toggle

CONSULTING GROUP (SOUTHERN) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONSULTING GROUP (SOUTHERN) LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.