Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANNEL 3 CONSULTING LTD
Company Information for

CHANNEL 3 CONSULTING LTD

CAPITAL BUILDING, TYNDALL STREET, CARDIFF, CF10 4AZ,
Company Registration Number
06824790
Private Limited Company
Active

Company Overview

About Channel 3 Consulting Ltd
CHANNEL 3 CONSULTING LTD was founded on 2009-02-19 and has its registered office in Cardiff. The organisation's status is listed as "Active". Channel 3 Consulting Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHANNEL 3 CONSULTING LTD
 
Legal Registered Office
CAPITAL BUILDING
TYNDALL STREET
CARDIFF
CF10 4AZ
Other companies in TW12
 
Filing Information
Company Number 06824790
Company ID Number 06824790
Date formed 2009-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB947374878  
Last Datalog update: 2024-03-06 11:39:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANNEL 3 CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANNEL 3 CONSULTING LTD

Current Directors
Officer Role Date Appointed
JOHN PAUL ANDRE
Company Secretary 2018-04-05
RHYS BRIAN HEFFORD
Director 2010-03-15
PAUL DARREN MANVELL
Director 2010-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
RHYS HEFFORD
Company Secretary 2009-02-19 2018-04-05
AMY HEFFORD
Director 2009-02-19 2010-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHYS BRIAN HEFFORD CHANNEL 3 SOURCE LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2018-04-24
RHYS BRIAN HEFFORD SMART CO RESOURCING LTD Director 2015-02-26 CURRENT 2015-02-26 Active
RHYS BRIAN HEFFORD MONROE TECHNICAL RESOURCING LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
RHYS BRIAN HEFFORD ELLIOTT MASTERS LTD Director 2015-01-12 CURRENT 2015-01-12 Active
RHYS BRIAN HEFFORD MONTROSE RESOURCING LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-05
RHYS BRIAN HEFFORD STEDFAST LONDON LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
RHYS BRIAN HEFFORD MASTERS PROPERTY SERVICES LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
RHYS BRIAN HEFFORD SMART CO CONSULTING LIMITED Director 2014-09-08 CURRENT 2006-08-15 Active
RHYS BRIAN HEFFORD BRADSHAW INVESTMENTS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
RHYS BRIAN HEFFORD DIGITEK RESOURCING LTD Director 2010-03-04 CURRENT 2010-03-04 Active
PAUL DARREN MANVELL DIGITEK RESOURCING LTD Director 2011-03-01 CURRENT 2010-03-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
SQL Server DBALondonWe are seeking Senior DBA to join a growing software vendor who supply innovative solutions into the Health and Social care sector. The successful DBA will2016-11-07

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11DIRECTOR APPOINTED MR LEO JONES
2023-12-08APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON HENDERSON
2023-08-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-22CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068247900006
2022-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 068247900005
2022-04-29DIRECTOR APPOINTED MR PAUL SIMON HENDERSON
2022-04-29AP01DIRECTOR APPOINTED MR PAUL SIMON HENDERSON
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-28AP01DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM 21 Queen Elizabeth Street London SE1 2PD England
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-19SH0128/01/21 STATEMENT OF CAPITAL GBP 261.46
2021-02-05RES01ADOPT ARTICLES 05/02/21
2021-02-05MEM/ARTSARTICLES OF ASSOCIATION
2021-02-03PSC07CESSATION OF RHYS BRIAN HEFFORD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-03PSC02Notification of C3 789 Limited as a person with significant control on 2021-01-28
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RHYS BRIAN HEFFORD
2021-02-03TM02Termination of appointment of John Paul Andre on 2021-01-28
2021-02-03AP01DIRECTOR APPOINTED MR JOHN LESLIE HOWARD
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 068247900004
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10PSC04Change of details for Mr Paul Darren Manvell as a person with significant control on 2016-04-06
2020-08-21MEM/ARTSARTICLES OF ASSOCIATION
2020-08-21RES01ADOPT ARTICLES 21/08/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 237.5
2018-07-12SH0104/07/18 STATEMENT OF CAPITAL GBP 237.50
2018-07-12SH0128/06/18 STATEMENT OF CAPITAL GBP 212.50
2018-07-12SH02Sub-division of shares on 2018-06-28
2018-07-12SH08Change of share class name or designation
2018-07-11RES13SUBDIVIDE 28/06/2018
2018-07-11RES01ADOPT ARTICLES 28/06/2018
2018-07-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2018-05-24RP04SH01Second filing of capital allotment of shares GBP200.00
2018-05-24ANNOTATIONClarification
2018-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-05AP03Appointment of Mr John Paul Andre as company secretary on 2018-04-05
2018-04-05TM02Termination of appointment of Rhys Hefford on 2018-04-05
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/16 FROM 5 New Broadway Hampton Hill Middlesex TW12 1JG
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-06AR0119/02/16 ANNUAL RETURN FULL LIST
2016-04-06CH03SECRETARY'S DETAILS CHNAGED FOR RHYS HEFFORD on 2015-09-01
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-15AR0119/02/15 ANNUAL RETURN FULL LIST
2015-04-15CH03SECRETARY'S DETAILS CHNAGED FOR RHYS HEFFORD on 2014-09-01
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-28AR0119/02/14 ANNUAL RETURN FULL LIST
2014-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / RHYS HEFFORD / 07/11/2013
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS BRIAN HEFFORD / 08/11/2013
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-04-12AR0119/02/13 FULL LIST
2013-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / RHYS HEFFORD / 12/11/2012
2013-01-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29MEM/ARTSARTICLES OF ASSOCIATION
2012-03-08AR0119/02/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-30AR0119/02/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARREN MANVELL / 01/02/2011
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR AMY HEFFORD
2011-03-30SH0108/11/10 STATEMENT OF CAPITAL GBP 200
2011-01-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-15AP01DIRECTOR APPOINTED MR PAUL DARREN MANVELL
2010-03-15AP01DIRECTOR APPOINTED MR RHYS BRIAN HEFFORD
2010-03-15AR0119/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY HEFFORD / 01/10/2009
2010-03-15SH0115/03/10 STATEMENT OF CAPITAL GBP 200
2010-03-15SH0115/03/10 STATEMENT OF CAPITAL GBP 200
2010-02-01AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 153 STATION ROAD HAMPTON TW12 2AL UK
2009-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CHANNEL 3 CONSULTING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANNEL 3 CONSULTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-05-27 Outstanding HAGUE INVESTMENTS LIMITED
ALL ASSETS DEBENTURE 2010-09-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEPOSIT AGREEMENT 2010-04-16 Outstanding SORBON ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANNEL 3 CONSULTING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 200
Called Up Share Capital 2011-03-31 £ 200
Cash Bank In Hand 2012-03-31 £ 49,557
Cash Bank In Hand 2011-03-31 £ 52,744
Current Assets 2012-03-31 £ 651,925
Current Assets 2011-03-31 £ 392,527
Debtors 2012-03-31 £ 602,368
Debtors 2011-03-31 £ 339,783
Fixed Assets 2012-03-31 £ 34,832
Fixed Assets 2011-03-31 £ 21,977
Shareholder Funds 2012-03-31 £ 108,657
Shareholder Funds 2011-03-31 £ 16,774
Tangible Fixed Assets 2012-03-31 £ 34,832
Tangible Fixed Assets 2011-03-31 £ 21,977

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHANNEL 3 CONSULTING LTD registering or being granted any patents
Domain Names

CHANNEL 3 CONSULTING LTD owns 1 domain names.

channel3group.co.uk  

Trademarks
We have not found any records of CHANNEL 3 CONSULTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANNEL 3 CONSULTING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CHANNEL 3 CONSULTING LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CHANNEL 3 CONSULTING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANNEL 3 CONSULTING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANNEL 3 CONSULTING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.