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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Censeo House, 6 St. Peters Street, St. Albans, United Kingdom, AL1 3LF | Director | 01 March 2021 | Active |
Censeo House, 6 St. Peters Street, St. Albans, United Kingdom, AL1 3LF | Director | 02 July 2015 | Active |
28 Carisbrooke Way, Kingsmead, Milton Keynes, MK4 4BE | Secretary | 27 October 2000 | Active |
158, Wickham Avenue, Cheam, Sutton, England, SM3 8EA | Secretary | 10 October 2003 | Active |
19 Muddiford Lane, Cavendish Park, Furzton, MK4 1LS | Secretary | 01 November 1994 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 28 June 1994 | Active |
158, Wickham Avenue, Cheam, Sutton, England, SM3 8EA | Director | 06 September 1994 | Active |
19 Muddiford Lane, Cavendish Park, Furzton, MK4 1LS | Director | 30 November 1994 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 28 June 1994 | Active |
Unit 6a, Alexander Road, London Colney, St. Albans, England, AL2 1JG | Director | 20 November 2018 | Active |
158, Wickham Avenue, Cheam, Sutton, SM3 8EA | Director | 01 June 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-11-27 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-28 | Accounts | Change account reference date company previous extended. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-14 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Resolution | Resolution. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.