Consuma Holdings Limited

DataGardener
dissolved
Unknown

Consuma Holdings Limited

03401941Private Limited With Share Capital

3Rd Floor, 1 Ashley Road, 3Rd Floor, Altrincham, WA142DT
Incorporated

11/07/1997

Company Age

28 years

Directors

2

Employees

SIC Code

17120

Risk

not scored

Company Overview

Registration, classification & business activity

Consuma Holdings Limited (03401941) is a private limited with share capital incorporated on 11/07/1997 (28 years old) and registered in altrincham, WA142DT. The company operates under SIC code 17120 and is classified as Unknown.

Private Limited With Share Capital
SIC: 17120
Unknown
Incorporated 11/07/1997
WA142DT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:17-03-2026
Gazette Notice Voluntary
Category:Gazette
Date:30-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-08-2024
Legacy
Category:Accounts
Date:20-08-2024
Legacy
Category:Other
Date:20-08-2024
Legacy
Category:Other
Date:20-08-2024
Legacy
Category:Other
Date:14-07-2024
Legacy
Category:Other
Date:14-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2023
Accounts With Accounts Type Group
Category:Accounts
Date:14-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:23-01-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:21-01-2022
Accounts With Accounts Type Group
Category:Accounts
Date:20-01-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:20-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2021
Resolution
Category:Resolution
Date:23-06-2021
Memorandum Articles
Category:Incorporation
Date:23-06-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2020
Accounts With Accounts Type Group
Category:Accounts
Date:06-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2020
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2019
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2018
Resolution
Category:Resolution
Date:23-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-04-2018
Capital Name Of Class Of Shares
Category:Capital
Date:27-04-2018
Resolution
Category:Resolution
Date:24-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2018
Legacy
Category:Miscellaneous
Date:03-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:27-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Accounts With Accounts Type Group
Category:Accounts
Date:09-12-2015
Resolution
Category:Resolution
Date:27-10-2015
Capital Cancellation Shares
Category:Capital
Date:27-10-2015
Capital Return Purchase Own Shares
Category:Capital
Date:27-10-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-10-2015
Legacy
Category:Capital
Date:12-10-2015
Legacy
Category:Insolvency
Date:12-10-2015
Resolution
Category:Resolution
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2014
Termination Director Company With Name
Category:Officers
Date:22-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Legacy
Category:Mortgage
Date:10-05-2012
Legacy
Category:Mortgage
Date:10-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:06-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date31/03/2026
Filing Date20/12/2024
Latest Accounts31/03/2024

Trading Addresses

3Rd Floor, 1 Ashley Road, 3Rd Floor, Altrincham, Cheshire Wa14 2Dt, WA142DTRegistered
Royal Oak Warehouse, East Road, Sleaford, Lincolnshire, NG347EQ

Related Companies

1

Contact

01400262800
staplesdisposables.com
3Rd Floor, 1 Ashley Road, 3Rd Floor, Altrincham, WA142DT