CVX CONSULTING LTD

Register to unlock more data on OkredoRegister

CVX CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08137901

Incorporation date

10/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Barn, 16 Nascot Place, Watford WD17 4QTCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2012)
dot icon16/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon24/02/2026
Previous accounting period extended from 2025-07-31 to 2026-01-31
dot icon18/02/2026
Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 2026-02-05
dot icon18/02/2026
Appointment of Blair Robert Mills as a director on 2026-02-05
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with updates
dot icon29/01/2026
Cessation of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-11-18
dot icon29/01/2026
Notification of Blair Robert Mills as a person with significant control on 2025-11-18
dot icon07/08/2025
Registered office address changed from 48 Warbro Road Torquay TQ1 3PW England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-07
dot icon07/08/2025
Termination of appointment of Gemma Louise Vaughan as a director on 2025-08-07
dot icon07/08/2025
Appointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-07
dot icon07/08/2025
Cessation of Gemma Louise Vaughan as a person with significant control on 2025-08-07
dot icon07/08/2025
Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-07
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon23/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon17/07/2023
Registered office address changed from Flat 7 Gateway Court 4 the Uplands Bricket Wood St. Albans AL2 3UW England to 48 Warbro Road Torquay TQ1 3PW on 2023-07-17
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon17/07/2023
Cessation of Ellise Megan Hardy as a person with significant control on 2023-07-17
dot icon17/07/2023
Notification of Gemma Louise Vaughan as a person with significant control on 2023-07-17
dot icon17/07/2023
Termination of appointment of Ellise Megan Hardy as a director on 2023-07-17
dot icon17/07/2023
Appointment of Gemma Louise Vaughan as a director on 2023-07-17
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon17/03/2022
Registered office address changed from 7 Gateway Court 4 the Uplands Bricket Wood St. Albans AL2 3UW England to Flat 7 Gateway Court 4 the Uplands Bricket Wood St. Albans AL2 3UW on 2022-03-17
dot icon27/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon03/03/2020
Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
dot icon02/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon13/12/2017
Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
dot icon17/05/2017
Registered office address changed from 82 Blackburn Road Accrington Lancashire BB5 1LL England to 7 Gateway Court 4 the Uplands Bricket Wood St. Albans AL2 3UW on 2017-05-17
dot icon27/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon26/10/2016
Appointment of Ellise Megan Hardy as a director on 2016-10-26
dot icon26/10/2016
Termination of appointment of Eve Rose Ferguson as a director on 2016-10-26
dot icon03/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon16/03/2016
Registered office address changed from 78 York Street London W1H 1DP to 82 Blackburn Road Accrington Lancashire BB5 1LL on 2016-03-16
dot icon02/09/2015
Accounts for a dormant company made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon25/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon25/08/2015
Termination of appointment of Simon Brook as a director on 2015-08-19
dot icon05/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon17/04/2015
Registered office address changed from Pbc 32 Sovereign Street Sovereign Street Leeds LS1 4BJ to 78 York Street London W1H 1DP on 2015-04-17
dot icon02/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon02/04/2015
Termination of appointment of Laura Catherine Mcgregor as a director on 2015-04-02
dot icon02/04/2015
Appointment of Eve Rose Ferguson as a director on 2015-04-02
dot icon13/11/2014
Appointment of Laura Catherine Mcgregor as a director on 2014-10-20
dot icon06/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon05/09/2014
Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to Pbc 32 Sovereign Street Sovereign Street Leeds LS1 4BJ on 2014-09-05
dot icon05/09/2014
Appointment of Simon Brook as a director on 2014-09-05
dot icon05/09/2014
Termination of appointment of Graham James Foster as a director on 2014-09-05
dot icon31/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon09/11/2013
Compulsory strike-off action has been discontinued
dot icon06/11/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon21/06/2013
Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 2013-06-21
dot icon21/06/2013
Director's details changed for Mr Graham James Foster on 2013-06-21
dot icon10/07/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+66.62 % *

* during past year

Cash in Bank

£60,023.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.21K
-
0.00
63.79K
-
2022
0
64.00K
-
0.00
36.02K
-
2023
0
70.44K
-
0.00
60.02K
-
2023
0
70.44K
-
0.00
60.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

70.44K £Ascended10.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.02K £Ascended66.62 % *

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
Mills, Blair Robert
Director
05/02/2026 - Present
156
Sachdev-Scanlon, Riannon Mary
Director
07/08/2025 - 05/02/2026
605
Ellise Megan Hardy
Director
26/10/2016 - 17/07/2023
-
Vaughan, Gemma Louise
Director
17/07/2023 - 07/08/2025
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CVX CONSULTING LTD

CVX CONSULTING LTD is an(a) Active company incorporated on 10/07/2012 with the registered office located at The Barn, 16 Nascot Place, Watford WD17 4QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CVX CONSULTING LTD?

toggle

CVX CONSULTING LTD is currently Active. It was registered on 10/07/2012 .

Where is CVX CONSULTING LTD located?

toggle

CVX CONSULTING LTD is registered at The Barn, 16 Nascot Place, Watford WD17 4QT.

What does CVX CONSULTING LTD do?

toggle

CVX CONSULTING LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CVX CONSULTING LTD?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2026-01-31.