Background WavePink WaveYellow Wave

CEDAR CONSULTING (UK) LIMITED (03515739)

CEDAR CONSULTING (UK) LIMITED (03515739) is an active UK company. incorporated on 24 February 1998. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CEDAR CONSULTING (UK) LIMITED has been registered for 28 years. Current directors include COONEY, Patrick Francis, SINGH, Roopinder.

Company Number
03515739
Status
active
Type
ltd
Incorporated
24 February 1998
Age
28 years
Address
Suite 3d&E, Third Floor, Birmingham, B2 5DB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COONEY, Patrick Francis, SINGH, Roopinder
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR CONSULTING (UK) LIMITED

CEDAR CONSULTING (UK) LIMITED is an active company incorporated on 24 February 1998 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CEDAR CONSULTING (UK) LIMITED was registered 28 years ago.(SIC: 62020)

Status

active

Active since 28 years ago

Company No

03515739

LTD Company

Age

28 Years

Incorporated 24 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

COI BUSINESSFLOW LIMITED
From: 28 April 1998To: 20 January 2003
RENCORK LIMITED
From: 24 February 1998To: 28 April 1998
Contact
Address

Suite 3d&E, Third Floor 31 Temple Street Birmingham, B2 5DB,

Previous Addresses

Grosvenor House Prospect Hill Redditch B97 4DL England
From: 23 September 2020To: 1 November 2023
6 Brownlow Mews London WC1N 2LD England
From: 25 February 2015To: 23 September 2020
6 6 Brownlow Mews London WC1N 2LD England
From: 25 February 2015To: 25 February 2015
6 Brownlow Mews London WC1N 2LD
From: 25 February 2015To: 25 February 2015
3a Waterside Park Cookham Road Bracknell Berkshire RG12 1RB
From: 24 February 1998To: 25 February 2015
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Loan Cleared
Dec 14
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Sept 18
Capital Update
Feb 20
Loan Cleared
Aug 21
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Sept 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

COONEY, Patrick Francis

Active
31 Temple Street, BirminghamB2 5DB
Born April 1976
Director
Appointed 31 Mar 2024

SINGH, Roopinder

Active
31 Temple Street, BirminghamB2 5DB
Born January 1965
Director
Appointed 09 Jun 2025

BRANIFF, Edward

Resigned
19 Red Oak Lane, KinnelonFOREIGN
Secretary
Appointed 01 Feb 2002
Resigned 19 Jun 2002

FLORENZO, Philip

Resigned
3171 Jupiter Island Ct., Mt Airey
Secretary
Appointed 08 Sept 2004
Resigned 13 Apr 2005

GIBSON, Paul David

Resigned
163 Valley Road, RickmansworthWD3 4BR
Secretary
Appointed 31 Mar 2003
Resigned 06 Jul 2004

HOSIE, Michael Douglas

Resigned
Woodbine Cottage The Long Road, RowledgeGU10 4DL
Secretary
Appointed 17 Apr 1998
Resigned 01 Feb 2002

MADDOX, Adrienne Anne

Resigned
6 Heather Grove, HookRG27 8SE
Secretary
Appointed 19 Jun 2002
Resigned 31 Mar 2003

WRAGG, Simon Charles

Resigned
Brownlow Mews, LondonWC1N 2LD
Secretary
Appointed 12 Apr 2005
Resigned 01 Jun 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Feb 1998
Resigned 17 Apr 1998

BRANIFF, Edward

Resigned
19 Red Oak Lane, KinnelonFOREIGN
Born May 1949
Director
Appointed 01 Feb 2002
Resigned 19 Jun 2002

FLORENZO, Philip

Resigned
3171 Jupiter Island Ct., Mt Airey
Born November 1966
Director
Appointed 08 Sept 2004
Resigned 13 Apr 2005

FRAGER, Todd

Resigned
100 E Pratt Street, BaltimoreIRISH
Born December 1966
Director
Appointed 01 Aug 2003
Resigned 13 Apr 2005

GIBSON, Paul David

Resigned
163 Valley Road, RickmansworthWD3 4BR
Born June 1964
Director
Appointed 19 Jun 2002
Resigned 06 Jul 2004

GODLONTON, Robert

Resigned
Brownlow Mews, LondonWC1N 2LD
Born September 1965
Director
Appointed 12 Apr 2005
Resigned 01 Jun 2018

HARRISON, Michael Geoffrey

Resigned
Clive House Portsmouth Road, EsherKT10 9LH
Born March 1945
Director
Appointed 17 Apr 1998
Resigned 01 Feb 2002

HOSIE, Michael Douglas

Resigned
Woodbine Cottage The Long Road, RowledgeGU10 4DL
Born July 1958
Director
Appointed 17 Apr 1998
Resigned 01 Feb 2002

LANGFORD, Andrew, Mr.

Resigned
Millennium Walkway, Dublin 1
Born July 1969
Director
Appointed 01 Jun 2018
Resigned 31 Mar 2024

O'CONNOR, Tom, Mr.

Resigned
31 Temple Street, BirminghamB2 5DB
Born January 1973
Director
Appointed 01 Jun 2018
Resigned 08 Nov 2024

RAINE, Colin David

Resigned
11 Chiltern Road, MaidenheadSL6 1XA
Born November 1945
Director
Appointed 31 Mar 2003
Resigned 06 Jul 2004

RUMP, Thomas James

Resigned
15319 Chinaberry Street, North Potomac
Born May 1955
Director
Appointed 31 Mar 2003
Resigned 10 Sept 2004

SMITH, Carl Barry

Resigned
99 Wycombe Road, MarlowSL7 3JB
Born July 1963
Director
Appointed 31 Mar 2003
Resigned 05 Jul 2004

TIMOTHY, Fiona Maria

Resigned
Holly Cottage, Cookham DeanSL6 9AY
Born November 1962
Director
Appointed 01 Feb 2002
Resigned 31 Mar 2003

VARLEY, Graham Paul

Resigned
Brownlow Mews, LondonWC1N 2LD
Born February 1963
Director
Appointed 12 Apr 2005
Resigned 01 Jun 2018

WRAGG, Simon Charles

Resigned
Brownlow Mews, LondonWC1N 2LD
Born March 1966
Director
Appointed 12 Apr 2005
Resigned 01 Jun 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Feb 1998
Resigned 17 Apr 1999

Persons with significant control

2

1 Active
1 Ceased
Third Floor, BirminghamB2 5DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2018
Brownlow Mews, LondonWC1N 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Legacy
3 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2020
SH19Statement of Capital
Legacy
3 February 2020
CAP-SSCAP-SS
Resolution
3 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Resolution
24 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 2006
AUDAUD
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
20 December 2005
287Change of Registered Office
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
123Notice of Increase in Nominal Capital
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
88(2)R88(2)R
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
88(2)R88(2)R
Legacy
21 April 2004
123Notice of Increase in Nominal Capital
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2002
225Change of Accounting Reference Date
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2000
AAAnnual Accounts
Legacy
16 June 1999
363aAnnual Return
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
287Change of Registered Office
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 1998
NEWINCIncorporation