CUDD BENTLEY CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CUDD BENTLEY CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05335747

Incorporation date

18/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashurst Manor, Church Lane, Sunninghill, Ascot, Berkshire SL5 7DDCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2005)
dot icon19/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon04/01/2025
Register inspection address has been changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Innovation Way, Banbury Road Stratford upon Avon Warwickshire CV37 7GZ
dot icon02/01/2025
Director's details changed for Mr Alex Finnigan on 2025-01-02
dot icon02/01/2025
Director's details changed for Mr Rhys John Davies on 2025-01-02
dot icon14/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon02/01/2024
Appointment of Mr Alex Finnigan as a director on 2024-01-01
dot icon07/08/2023
Change of share class name or designation
dot icon07/08/2023
Memorandum and Articles of Association
dot icon04/08/2023
Resolutions
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Appointment of Mr Rhys John Davies as a director on 2022-04-01
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Registration of charge 053357470003, created on 2020-06-19
dot icon20/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Appointment of Mr Sushil Pathak as a director on 2019-04-01
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon14/12/2018
Termination of appointment of Andrew Robert Green as a director on 2018-12-03
dot icon07/12/2018
Accounts for a small company made up to 2018-03-31
dot icon17/09/2018
Satisfaction of charge 1 in full
dot icon06/03/2018
Satisfaction of charge 053357470002 in full
dot icon19/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon21/12/2017
Notification of Cudd Bentley Holdings Limited as a person with significant control on 2017-03-22
dot icon21/12/2017
Cessation of Steven Anthony Robert Bainbridge as a person with significant control on 2017-03-22
dot icon21/12/2017
Cessation of Leslie James Smith as a person with significant control on 2017-03-22
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Registration of charge 053357470002, created on 2017-03-20
dot icon22/03/2017
Termination of appointment of Leslie James Smith as a director on 2017-03-22
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon13/02/2015
Register(s) moved to registered inspection location 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
dot icon13/02/2015
Register inspection address has been changed to 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Director's details changed for Grant Richard Gower on 2013-01-18
dot icon21/02/2013
Director's details changed for Stephen Anthony Robert Bainbridge on 2013-01-18
dot icon20/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon20/02/2013
Director's details changed for Andrew Robert Green on 2013-01-18
dot icon20/02/2013
Director's details changed for Leslie James Smith on 2013-01-18
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon21/03/2011
Director's details changed for Stephen Anthony Robert Bainbridge on 2009-10-01
dot icon18/03/2011
Director's details changed for Grant Richard Gower on 2011-01-01
dot icon22/09/2010
Memorandum and Articles of Association
dot icon22/09/2010
Resolutions
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Appointment of Grant Richard Gower as a director
dot icon23/02/2010
Director's details changed for Stephen Anthony Robert Bainbridge on 2010-02-22
dot icon12/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon12/02/2010
Director's details changed for Andrew Robert Green on 2010-02-12
dot icon12/02/2010
Director's details changed for Leslie James Smith on 2010-02-12
dot icon12/02/2010
Director's details changed for Stephen Anthony Robert Bainbridge on 2010-02-12
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Appointment terminated director domhnall fallon
dot icon27/02/2009
Appointment terminated secretary domhnall fallon
dot icon20/02/2009
Return made up to 18/01/09; full list of members
dot icon20/02/2009
Location of register of members
dot icon20/02/2009
Director's change of particulars / andrew green / 20/02/2009
dot icon02/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 18/01/08; full list of members
dot icon27/03/2008
Ad 25/03/08\gbp si 800@1=800\gbp ic 10000/10800\
dot icon27/03/2008
Resolutions
dot icon27/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 18/01/07; full list of members
dot icon21/03/2007
Location of register of members
dot icon21/03/2007
Registered office changed on 21/03/07 from: wingate house high street ascot berkshire SL5 7HG
dot icon21/03/2007
Location of debenture register
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon16/02/2006
Return made up to 18/01/06; full list of members
dot icon16/02/2006
Director's particulars changed
dot icon16/02/2006
Director's particulars changed
dot icon16/02/2006
Director's particulars changed
dot icon16/02/2006
Secretary's particulars changed;director's particulars changed
dot icon25/10/2005
New director appointed
dot icon31/08/2005
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon28/07/2005
Ad 14/07/05-14/07/05 £ si 9999@1=9999 £ ic 1/10000
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Nc inc already adjusted 14/07/05
dot icon28/07/2005
Memorandum and Articles of Association
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon24/05/2005
Particulars of mortgage/charge
dot icon18/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

51
2023
change arrow icon-6.40 % *

* during past year

Cash in Bank

£1,692,862.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.51M
-
0.00
1.15M
-
2022
44
1.88M
-
0.00
1.81M
-
2023
51
2.15M
-
0.00
1.69M
-
2023
51
2.15M
-
0.00
1.69M
-

Employees

2023

Employees

51 Ascended16 % *

Net Assets(GBP)

2.15M £Ascended14.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69M £Descended-6.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bainbridge, Stephen Anthony Robert
Director
18/01/2005 - Present
8
Gower, Grant Richard
Director
31/03/2010 - Present
3
Finnigan, Alex
Director
01/01/2024 - Present
2
Davies, Rhys John
Director
01/04/2022 - Present
2
Pathak, Sushil
Director
01/04/2019 - Present
2

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 CUDD BENTLEY CONSULTING LIMITED

CUDD BENTLEY CONSULTING LIMITED is an(a) Active company incorporated on 18/01/2005 with the registered office located at Ashurst Manor, Church Lane, Sunninghill, Ascot, Berkshire SL5 7DD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of CUDD BENTLEY CONSULTING LIMITED?

toggle

CUDD BENTLEY CONSULTING LIMITED is currently Active. It was registered on 18/01/2005 .

Where is CUDD BENTLEY CONSULTING LIMITED located?

toggle

CUDD BENTLEY CONSULTING LIMITED is registered at Ashurst Manor, Church Lane, Sunninghill, Ascot, Berkshire SL5 7DD.

What does CUDD BENTLEY CONSULTING LIMITED do?

toggle

CUDD BENTLEY CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CUDD BENTLEY CONSULTING LIMITED have?

toggle

CUDD BENTLEY CONSULTING LIMITED had 51 employees in 2023.

What is the latest filing for CUDD BENTLEY CONSULTING LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-18 with no updates.