This company is commonly known as Consultcrm Limited. The company was founded 20 years ago and was given the registration number 04977774. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | CONSULTCRM LIMITED |
---|---|---|
Company Number | : | 04977774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Secretary | 26 April 2022 | Active |
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 June 2023 | Active |
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 June 2023 | Active |
The Mulberries, 5 Furse Close, Camberley, GU15 1BF | Secretary | 28 November 2003 | Active |
12, Beaufort Gardens, Ascot, United Kingdom, SL5 8PG | Secretary | 24 January 2014 | Active |
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Secretary | 01 October 2018 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Secretary | 31 March 2014 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 26 November 2003 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 24 June 2015 | Active |
Fairway House, Springfield Road, Camberley, United Kingdom, GU15 1AB | Director | 03 July 2013 | Active |
Fairway House, Springfield Road, Camberley, GU15 1AB | Director | 24 November 2008 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 31 March 2014 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 31 March 2014 | Active |
Ditton Park, Riding Court Road, Datchet, SL3 9LL | Director | 17 December 2015 | Active |
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 01 February 2022 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Director | 08 May 2015 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 31 March 2014 | Active |
Munro House, Portsmouth Road, Cobham, England, KT11 1TF | Director | 31 March 2014 | Active |
The Mulberries, 5 Furse Close, Camberley, GU15 1BF | Director | 28 November 2003 | Active |
42 Goldsmith Way, Crowthorne, RG45 7QP | Director | 04 August 2006 | Active |
12, Beaufort Gardens, Ascot, England, SL5 8PG | Director | 03 July 2013 | Active |
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 September 2015 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 26 November 2003 | Active |
Advanced Computer Software Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-08 | Resolution | Resolution. | Download |
2024-01-07 | Accounts | Legacy. | Download |
2024-01-07 | Other | Legacy. | Download |
2024-01-07 | Other | Legacy. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Accounts | Accounts with accounts type small. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-03-01 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-31 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.