Background WavePink WaveYellow Wave

COMPETITIVE ADVANTAGE CONSULTANCY LIMITED (03931018)

COMPETITIVE ADVANTAGE CONSULTANCY LIMITED (03931018) is an active UK company. incorporated on 22 February 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. COMPETITIVE ADVANTAGE CONSULTANCY LIMITED has been registered for 26 years. Current directors include CHOWDHURY, Rahzeb Abdullah.

Company Number
03931018
Status
active
Type
ltd
Incorporated
22 February 2000
Age
26 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
CHOWDHURY, Rahzeb Abdullah
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPETITIVE ADVANTAGE CONSULTANCY LIMITED

COMPETITIVE ADVANTAGE CONSULTANCY LIMITED is an active company incorporated on 22 February 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. COMPETITIVE ADVANTAGE CONSULTANCY LIMITED was registered 26 years ago.(SIC: 73200)

Status

active

Active since 26 years ago

Company No

03931018

LTD Company

Age

26 Years

Incorporated 22 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

Coomberry Hook Road Greywell Hook RG29 1BT England
From: 7 May 2021To: 17 September 2023
4 Clevedon Court Frimley Camberley GU16 8YW England
From: 9 November 2020To: 7 May 2021
4 Clevedon Court Frimley Camberley GU16 8YW England
From: 9 November 2020To: 9 November 2020
The Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England
From: 26 February 2016To: 9 November 2020
4 Clevedon Court Frimley Camberley Surrey GU16 8YW
From: 29 October 2009To: 26 February 2016
Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG Uk
From: 22 February 2000To: 29 October 2009
Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CHOWDHURY, Rahzeb Abdullah

Active
Wenlock Road, LondonN1 7GU
Born October 1965
Director
Appointed 28 Sept 2023

ASHWORTH, Susan

Resigned
4 Clevedon Court, CamberleyGU16 8YW
Secretary
Appointed 22 Feb 2000
Resigned 15 Sept 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Feb 2000
Resigned 22 Feb 2000

ABDULLAH, Sayifan

Resigned
Wenlock Rd, LondonN1 7GU
Born September 1997
Director
Appointed 15 Sept 2023
Resigned 31 Mar 2025

ASHWORTH, Christopher Jordan

Resigned
4 Clevedon Court, CamberleyGU16 8YW
Born November 1956
Director
Appointed 22 Feb 2000
Resigned 15 Sept 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Feb 2000
Resigned 22 Feb 2000

Persons with significant control

3

1 Active
2 Ceased
Wenlock Rd, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2023

Mr Christopher Jordan Ashworth

Ceased
Wenlock Road, LondonN1 7GU
Born November 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Sept 2023

Mrs Susan Ashworth

Ceased
Wenlock Road, LondonN1 7GU
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
26 February 2008
190190
Legacy
26 February 2008
353353
Legacy
26 February 2008
287Change of Registered Office
Legacy
31 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
6 March 2006
288cChange of Particulars
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
24 March 2000
88(2)R88(2)R
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Incorporation Company
22 February 2000
NEWINCIncorporation