Consensus Henson Limited

DataGardener
live
Micro

Consensus Henson Limited

09553907Private Limited With Share Capital

3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, CO49PE
Incorporated

21/04/2015

Company Age

11 years

Directors

3

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Consensus Henson Limited (09553907) is a private limited with share capital incorporated on 21/04/2015 (11 years old) and registered in colchester, CO49PE. The company operates under SIC code 99999 and is classified as Micro.

Private Limited With Share Capital
SIC: 99999
Micro
Incorporated 21/04/2015
CO49PE

Financial Overview

Total Assets

£1

Liabilities

£0

Net Assets

£1

Turnover

£133.0K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Legacy
Category:Accounts
Date:30-12-2025
Legacy
Category:Other
Date:04-10-2025
Legacy
Category:Other
Date:04-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2024
Legacy
Category:Accounts
Date:13-08-2024
Legacy
Category:Other
Date:13-08-2024
Legacy
Category:Other
Date:13-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2024
Legacy
Category:Accounts
Date:08-02-2024
Legacy
Category:Other
Date:08-02-2024
Legacy
Category:Other
Date:08-02-2024
Legacy
Category:Accounts
Date:18-01-2024
Legacy
Category:Other
Date:18-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-04-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Incorporation Company
Category:Incorporation
Date:21-04-2015

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typefiling exemption subsidiary
Due Date31/12/2026
Filing Date20/12/2025
Latest Accounts31/03/2022

Trading Addresses

3 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, CO49PERegistered

Contact

08082235320
www.consensussupport.com
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, CO49PE