UKBizDB.co.uk

CONSENSUS TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Consensus Technologies Limited. The company was founded 15 years ago and was given the registration number 06771350. The firm's registered office is in HARROW. You can find them at Maple House 382 Kenton Road, Kenton, Harrow, Middlesex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONSENSUS TECHNOLOGIES LIMITED
Company Number:06771350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2008
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Maple House 382 Kenton Road, Kenton, Harrow, Middlesex, HA3 9DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Blythwood Road, Pinner, England, HA5 3QG

Director01 October 2009Active
Maple House, 382 Kenton Road, Kenton, Harrow, United Kingdom, HA3 9DP

Corporate Secretary11 December 2008Active
7 Orchard Drive, Edgware, HA8 7SE

Director11 December 2008Active

People with Significant Control

Mr Sailesh Bhimjiani
Notified on:01 December 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:40, Blythwood Road, Pinner, England, HA5 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved compulsory.

Download
2022-01-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-10-20Gazette

Gazette filings brought up to date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Address

Change registered office address company with date old address new address.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-07-02Gazette

Gazette filings brought up to date.

Download
2020-01-03Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-13Officers

Change person director company with change date.

Download
2018-01-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-15Accounts

Accounts with accounts type total exemption small.

Download
2012-12-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.