Background WavePink WaveYellow Wave

CASSIS CONSULTING AND MANAGEMENT SERVICES LIMITED (00856435)

CASSIS CONSULTING AND MANAGEMENT SERVICES LIMITED (00856435) is an active UK company. incorporated on 10 August 1965. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CASSIS CONSULTING AND MANAGEMENT SERVICES LIMITED has been registered for 60 years. Current directors include NASH, Julian Oliver, PARKINSON, Gary Paul, SPENCE, Duncan.

Company Number
00856435
Status
active
Type
ltd
Incorporated
10 August 1965
Age
60 years
Address
3 Isis Court, Abingdon, OX14 1DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NASH, Julian Oliver, PARKINSON, Gary Paul, SPENCE, Duncan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASSIS CONSULTING AND MANAGEMENT SERVICES LIMITED

CASSIS CONSULTING AND MANAGEMENT SERVICES LIMITED is an active company incorporated on 10 August 1965 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CASSIS CONSULTING AND MANAGEMENT SERVICES LIMITED was registered 60 years ago.(SIC: 70229)

Status

active

Active since 60 years ago

Company No

00856435

LTD Company

Age

60 Years

Incorporated 10 August 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

CASSIS PUBLISHING COMPANY LIMITED
From: 6 August 1991To: 2 October 2003
TEMPUS HOUSE OF PUBLISHERS LIMITED
From: 31 December 1978To: 6 August 1991
TEMPUS ADVERTISING LIMITED
From: 10 August 1965To: 31 December 1978
Contact
Address

3 Isis Court Wyndyke Furlong Abingdon, OX14 1DZ,

Previous Addresses

18 Marcham Road Abingdon Oxfordshire OX14 1AA
From: 10 August 1965To: 8 September 2010
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Loan Secured
Feb 21
Funding Round
Feb 23
New Owner
May 25
New Owner
May 25
New Owner
May 25
Owner Exit
Dec 25
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PARKINSON, Gary Paul

Active
Isis Court, AbingdonOX14 1DZ
Secretary
Appointed 29 Aug 2003

NASH, Julian Oliver

Active
2 Langridge Lane, BathBA1 9BX
Born February 1955
Director
Appointed 16 Nov 1998

PARKINSON, Gary Paul

Active
Isis Court, AbingdonOX14 1DZ
Born February 1961
Director
Appointed 29 Aug 2003

SPENCE, Duncan

Active
Isis Court, AbingdonOX14 1DZ
Born March 1943
Director
Appointed N/A

SMITH, Pauline Ann

Resigned
15 Highlands, BanburyOX15 5SR
Secretary
Appointed 20 Feb 2003
Resigned 31 Aug 2003

SMITH, Pauline Ann

Resigned
Realpage House, AbingdonOX14 3NB
Secretary
Appointed 31 Mar 1998
Resigned 01 Mar 2002

STEVENS, Julie Diane

Resigned
143 Whitecross, AbingdonOX13 6BP
Secretary
Appointed N/A
Resigned 31 Mar 1998

TRUMPER, Ian Carl

Resigned
Melbury, Aspley HeathMK17 8TE
Secretary
Appointed 28 Feb 2002
Resigned 20 Feb 2003

OSBORN KING, Roger Anthony

Resigned
Hill View, DidcotOX11 9BG
Born June 1946
Director
Appointed N/A
Resigned 06 Aug 1991

SMITH, Pauline Ann

Resigned
15 Highlands, BanburyOX15 5SR
Born February 1945
Director
Appointed 01 Jul 1996
Resigned 31 Aug 2003

STEVENS, Julie Diane

Resigned
143 Whitecross, AbingdonOX13 6BP
Born August 1947
Director
Appointed N/A
Resigned 31 Mar 1998

TRUMPER, Ian Carl

Resigned
Melbury, Aspley HeathMK17 8TE
Born January 1964
Director
Appointed 28 Feb 2002
Resigned 20 Feb 2003

Persons with significant control

4

3 Active
1 Ceased

Mr James Lagan

Ceased
Isis Court, AbingdonOX14 1DZ
Born June 1976

Nature of Control

Significant influence or control
Notified 01 Jul 2020
Ceased 08 Nov 2023

Mr Paul Byles

Active
Isis Court, AbingdonOX14 1DZ
Born April 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2020

Mr James Madigan

Active
Isis Court, AbingdonOX14 1DZ
Born January 1978

Nature of Control

Significant influence or control
Notified 01 Jul 2020

Mr Duncan Spence

Active
Isis Court, AbingdonOX14 1DZ
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
28 October 2002
244244
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
26 October 2001
287Change of Registered Office
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
11 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
2 September 1996
288288
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
22 August 1993
288288
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Legacy
12 August 1991
288288
Certificate Change Of Name Company
5 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1991
363b363b
Legacy
7 December 1990
363363
Accounts With Accounts Type Small
7 December 1990
AAAnnual Accounts
Legacy
13 August 1990
288288
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
11 September 1989
287Change of Registered Office
Legacy
4 November 1988
225(1)225(1)
Legacy
28 July 1988
287Change of Registered Office
Legacy
13 July 1988
288288
Legacy
30 June 1988
395Particulars of Mortgage or Charge
Legacy
24 February 1988
363363
Accounts With Accounts Type Small
24 February 1988
AAAnnual Accounts
Legacy
25 January 1988
288288
Legacy
2 December 1987
288288
Legacy
23 June 1987
288288
Legacy
27 May 1987
288288
Accounts With Accounts Type Small
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87