Consortial Limited

DataGardener
dissolved

Consortial Limited

06794945Private Limited With Share Capital

79 Caroline Street, Birmingham, B31UP
Incorporated

19/01/2009

Company Age

17 years

Directors

2

Employees

SIC Code

46900

Risk

Company Overview

Registration, classification & business activity

Consortial Limited (06794945) is a private limited with share capital incorporated on 19/01/2009 (17 years old) and registered in birmingham, B31UP. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Incorporated 19/01/2009
B31UP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

10

Registered

6

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

90
Gazette Dissolved Liquidation
Category:Gazette
Date:16-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-12-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-11-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-11-2024
Resolution
Category:Resolution
Date:02-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:17-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:27-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:04-07-2022
Change Of Name Notice
Category:Change Of Name
Date:04-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2020
Capital Alter Shares Subdivision
Category:Capital
Date:07-05-2020
Capital Name Of Class Of Shares
Category:Capital
Date:07-05-2020
Memorandum Articles
Category:Incorporation
Date:07-05-2020
Resolution
Category:Resolution
Date:07-05-2020
Resolution
Category:Resolution
Date:07-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:11-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2016
Memorandum Articles
Category:Incorporation
Date:17-03-2016
Resolution
Category:Resolution
Date:17-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:28-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:13-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-12-2013
Change Of Name Notice
Category:Change Of Name
Date:24-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2013
Legacy
Category:Mortgage
Date:12-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2011
Legacy
Category:Mortgage
Date:24-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Legacy
Category:Address
Date:15-07-2009
Incorporation Company
Category:Incorporation
Date:19-01-2009

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date31/12/2025
Filing Date07/08/2024
Latest Accounts31/03/2024

Trading Addresses

300 Buckingway Business Park, Anderson Road, Swavesey, Cambridge, Cambridgeshire, CB244UQ
79 Caroline Street, Birmingham, B31UPRegistered

Contact

79 Caroline Street, Birmingham, B31UP