Background WavePink WaveYellow Wave

CONSULTING GROUP (SOUTHERN) LIMITED (10606579)

CONSULTING GROUP (SOUTHERN) LIMITED (10606579) is an active UK company. incorporated on 7 February 2017. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONSULTING GROUP (SOUTHERN) LIMITED has been registered for 9 years. Current directors include BUCHANAN, David John.

Company Number
10606579
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
Swift House, Ground Floor, Chelmsford, CM1 1GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCHANAN, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSULTING GROUP (SOUTHERN) LIMITED

CONSULTING GROUP (SOUTHERN) LIMITED is an active company incorporated on 7 February 2017 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONSULTING GROUP (SOUTHERN) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10606579

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CHARTWELL GROUP (SOUTHERN) LIMITED
From: 7 February 2017To: 26 August 2021
Contact
Address

Swift House, Ground Floor 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom
From: 5 October 2020To: 19 December 2024
8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL England
From: 7 February 2017To: 5 October 2020
Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
May 17
Loan Secured
Jun 17
Share Buyback
Jun 18
Capital Reduction
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Jul 18
Capital Reduction
Dec 18
Loan Cleared
May 19
Loan Cleared
May 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Capital Reduction
Oct 19
Share Buyback
Nov 19
Director Joined
Jun 23
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
7
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BUCHANAN, David John

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born November 1967
Director
Appointed 07 Feb 2017

BUCHANAN, Kenneth William

Resigned
ChelmsfordCM2 6JB
Born April 1949
Director
Appointed 09 Jun 2023
Resigned 24 Jul 2024

COKER, Paul Rowan

Resigned
Connect Centre, PortsmouthPO2 8QL
Born June 1974
Director
Appointed 19 Jul 2018
Resigned 31 Jul 2019

NORISH, Kenneth

Resigned
Connect Centre, PortsmouthPO2 8QL
Born January 1974
Director
Appointed 07 Feb 2017
Resigned 31 Jul 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Rowan Coker

Ceased
ChelmsfordCM2 6JB
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2018
Ceased 24 Jul 2024

Mr Kenneth Norish

Ceased
ChelmsfordCM2 6JB
Born January 1974

Nature of Control

Significant influence or control
Notified 06 Feb 2018
Ceased 24 Jul 2024

Mr David John Buchanan

Active
Speyer67346
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Resolution
26 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
6 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 October 2019
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Capital Return Purchase Own Shares
18 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Capital Cancellation Shares
5 June 2019
SH06Cancellation of Shares
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Capital Cancellation Shares
14 December 2018
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Capital Cancellation Shares
15 June 2018
SH06Cancellation of Shares
Resolution
15 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Incorporation Company
7 February 2017
NEWINCIncorporation