Background WavePink WaveYellow Wave

C & D CORPORATE CONSULTANTS LTD (08067254)

C & D CORPORATE CONSULTANTS LTD (08067254) is an active UK company. incorporated on 14 May 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. C & D CORPORATE CONSULTANTS LTD has been registered for 13 years. Current directors include MATTEI, Mauro Umberto.

Company Number
08067254
Status
active
Type
ltd
Incorporated
14 May 2012
Age
13 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATTEI, Mauro Umberto
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & D CORPORATE CONSULTANTS LTD

C & D CORPORATE CONSULTANTS LTD is an active company incorporated on 14 May 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. C & D CORPORATE CONSULTANTS LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08067254

LTD Company

Age

13 Years

Incorporated 14 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

B2BUSINESS CORPORATE CONSULTANTS LTD
From: 29 September 2020To: 28 March 2021
C & D CORPORATE CONSULTANTS LTD
From: 14 May 2012To: 29 September 2020
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

PO Box 4385 08067254 - Companies House Default Address Cardiff CF14 8LH
From: 18 September 2020To: 27 May 2025
25 Hill Street London W1J 5LW England
From: 23 December 2016To: 18 September 2020
C/O C/O Tfo Group 25 Hill Street London W1J 5LW
From: 14 May 2012To: 23 December 2016
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
May 13
Director Joined
May 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Apr 18
Owner Exit
Aug 19
Owner Exit
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Jan 25
New Owner
May 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MATTEI, Mauro Umberto

Active
Great Portland Street, LondonW1W 5PF
Born March 1973
Director
Appointed 22 Mar 2024

TFO NOMINEE SERVICES LTD

Resigned
Hill Street, LondonW1J 5LW
Corporate secretary
Appointed 20 Jun 2013
Resigned 02 Dec 2015

BODINI, Matteo

Resigned
Hill Street, LondonW1J 5LW
Born January 1978
Director
Appointed 01 May 2015
Resigned 09 Mar 2017

COLOMBO, Franco

Resigned
Bell Yard, LondonWC2A 2JR
Born January 1957
Director
Appointed 09 Mar 2017
Resigned 22 Mar 2024

COLOMBO, Franco

Resigned
Hill Street, LondonW1J 5LW
Born January 1957
Director
Appointed 03 May 2013
Resigned 01 May 2015

DELABY, Anne Marie

Resigned
Hill Street, LondonW1J 5LW
Born March 1964
Director
Appointed 14 May 2012
Resigned 03 May 2013

Persons with significant control

5

1 Active
4 Ceased

Mr Franco Riccardo Romolo Cerri

Active
Great Portland Street, LondonW1W 5PF
Born July 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2025

Mrs Raluca Ioana Badea

Ceased
CardiffCF14 8LH
Born May 1979

Nature of Control

Significant influence or control
Notified 22 Mar 2024
Ceased 25 Jan 2025

Mr Franco Colombo

Ceased
Bell Yard, LondonWC2A 2JR
Born January 1957

Nature of Control

Significant influence or control
Notified 22 Mar 2018
Ceased 22 Mar 2024

Astrafin Advisors Llc

Ceased
Old Capitol Trail, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2017
Ceased 20 Aug 2019

Mr Franco Colombo

Ceased
Hill Street, LondonW1J 5LW
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
22 August 2024
RP05RP05
Default Companies House Service Address Applied Officer
22 August 2024
RP09RP09
Default Companies House Service Address Applied Psc
22 August 2024
RP10RP10
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Resolution
28 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Resolution
29 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
20 June 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Incorporation Company
14 May 2012
NEWINCIncorporation