Consensus Holdco Limited

DataGardener
live
Unknown

Consensus Holdco Limited

08587560Private Limited With Share Capital

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

27/06/2013

Company Age

12 years

Directors

3

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Consensus Holdco Limited (08587560) is a private limited with share capital incorporated on 27/06/2013 (12 years old) and registered in colchester, CO49PE. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 27/06/2013
CO49PE

Financial Overview

Total Assets

£1

Liabilities

£0

Net Assets

£1

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

82
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2026
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:15-07-2025
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
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2024
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
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:20-01-2024
Legacy
Category:Other
Date:20-01-2024
Legacy
Category:Accounts
Date:19-01-2024
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
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2023
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:03-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2021
Resolution
Category:Resolution
Date:20-03-2021
Memorandum Articles
Category:Incorporation
Date:20-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2020
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
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
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
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
Termination Secretary Company With Name Termination 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:29-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Resolution
Category:Resolution
Date:03-10-2013
Memorandum Articles
Category:Incorporation
Date:20-09-2013
Resolution
Category:Resolution
Date:20-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-09-2013
Incorporation Company
Category:Incorporation
Date:27-06-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefiling exemption subsidiary
Due Date31/12/2025
Filing Date01/08/2024
Latest Accounts31/03/2022

Trading Addresses

654 The Crescent, Colchester Business Park, Colchester, Essex, CO49YQ
3 The Courtyards, Wyncolls Road, Severalls Industrial Park, Colchester, CO49PERegistered

Contact

01206224100
consensussupport.com
3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, CO49PE