UKBizDB.co.uk

CONSORTICON LTD

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

This company is commonly known as Consorticon Ltd. The company was founded 29 years ago and was given the registration number 02943338. The firm's registered office is in ST. ALBANS. You can find them at Unit 6a Alexander Road, London Colney, St. Albans, Hertfordshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CONSORTICON LTD
Company Number:02943338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 6a Alexander Road, London Colney, St. Albans, Hertfordshire, England, AL2 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Censeo House, 6 St. Peters Street, St. Albans, United Kingdom, AL1 3LF

Director01 March 2021Active
Censeo House, 6 St. Peters Street, St. Albans, United Kingdom, AL1 3LF

Director02 July 2015Active
28 Carisbrooke Way, Kingsmead, Milton Keynes, MK4 4BE

Secretary27 October 2000Active
158, Wickham Avenue, Cheam, Sutton, England, SM3 8EA

Secretary10 October 2003Active
19 Muddiford Lane, Cavendish Park, Furzton, MK4 1LS

Secretary01 November 1994Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary28 June 1994Active
158, Wickham Avenue, Cheam, Sutton, England, SM3 8EA

Director06 September 1994Active
19 Muddiford Lane, Cavendish Park, Furzton, MK4 1LS

Director30 November 1994Active
65 Stanley Road, Salford, M7 4GT

Nominee Director28 June 1994Active
Unit 6a, Alexander Road, London Colney, St. Albans, England, AL2 1JG

Director20 November 2018Active
158, Wickham Avenue, Cheam, Sutton, SM3 8EA

Director01 June 2015Active

People with Significant Control

Mr Daren Michael Williams
Notified on:30 November 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Unit 6a, Alexander Road, St. Albans, England, AL2 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katharine Elizabeth Williams
Notified on:26 July 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Censeo House, 6 St. Peters Street, St. Albans, United Kingdom, AL1 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-11-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Accounts

Change account reference date company previous extended.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-14Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Address

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

Download
2021-05-14Resolution

Resolution.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Address

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

Download
2019-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.