Background WavePink WaveYellow Wave

3C CONSULTANCY SERVICES LTD (12253221)

3C CONSULTANCY SERVICES LTD (12253221) is an active UK company. incorporated on 9 October 2019. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. 3C CONSULTANCY SERVICES LTD has been registered for 6 years. Current directors include BERNBAUM, Kevin Barry.

Company Number
12253221
Status
active
Type
ltd
Incorporated
9 October 2019
Age
6 years
Address
The Summit Woodwater Park, Exeter, EX2 5WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BERNBAUM, Kevin Barry
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3C CONSULTANCY SERVICES LTD

3C CONSULTANCY SERVICES LTD is an active company incorporated on 9 October 2019 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. 3C CONSULTANCY SERVICES LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12253221

LTD Company

Age

6 Years

Incorporated 9 October 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 April 2024 - 31 August 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

The Summit Woodwater Park Pynes Hill Exeter, EX2 5WS,

Previous Addresses

Michael House Castle Street Exeter EX4 3LQ United Kingdom
From: 9 October 2019To: 1 November 2023
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Oct 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Left
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BERNBAUM, Kevin Barry

Active
Woodwater Park, ExeterEX2 5WS
Born December 1962
Director
Appointed 31 Oct 2024

ARMSTRONG, Nigel Stuart

Resigned
Castle Street, ExeterEX4 3LQ
Born December 1960
Director
Appointed 09 Oct 2019
Resigned 19 Jul 2023

SAVILLE, Paul

Resigned
Castle Street, ExeterEX4 3LQ
Born October 1968
Director
Appointed 09 Oct 2019
Resigned 31 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Regent Road, LeicesterLE1 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024

Paul Saville

Ceased
Munstone, HerefordHR1 3AD
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2019
Ceased 31 Oct 2024
Castle Street, ExeterEX4 3LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2019
Ceased 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Capital Return Purchase Own Shares
1 November 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Capital Cancellation Shares
14 October 2022
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Resolution
23 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 March 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Incorporation Company
9 October 2019
NEWINCIncorporation