Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSENSIA LIMITED
Company Information for

CONSENSIA LIMITED

4 C/O J Lea & Co Ltd, 4 Wimpole Street, London, W1G 9SH,
Company Registration Number
04224309
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Consensia Ltd
CONSENSIA LIMITED was founded on 2001-05-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Consensia Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONSENSIA LIMITED
 
Legal Registered Office
4 C/O J Lea & Co Ltd
4 Wimpole Street
London
W1G 9SH
Other companies in HP11
 
Filing Information
Company Number 04224309
Company ID Number 04224309
Date formed 2001-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB782755881  
Last Datalog update: 2022-06-08 08:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSENSIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONSENSIA LIMITED
The following companies were found which have the same name as CONSENSIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSENSIA CONSULTING LTD 4 CYRUS WAY CYGNET PARK HAMPTON CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP Dissolved Company formed on the 2007-02-12
CONSENSIA PROJECTS LIMITED 9 WIMPOLE STREET LONDON W1G 9SR Active - Proposal to Strike off Company formed on the 2004-10-29
CONSENSIA SOLUTIONS INC. Quispamsis New Brunswick Active Company formed on the 2009-07-22
CONSENSIA INC Delaware Unknown
CONSENSIA INCORPORATED California Unknown

Company Officers of CONSENSIA LIMITED

Current Directors
Officer Role Date Appointed
ERIC HARRISON
Company Secretary 2006-10-01
KEITH MARTIN EVEREST
Director 2006-10-01
ERIC HARRISON
Director 2003-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH ANTHONY BOLTON
Company Secretary 2006-01-03 2006-09-30
LEIGH ANTHONY BOLTON
Director 2003-03-25 2006-09-02
ERIC HARRISON
Company Secretary 2003-03-25 2006-01-03
SAMUEL ANDREW MALIN
Company Secretary 2003-03-05 2003-03-25
LEGAL SECRETARIES LIMITED
Company Secretary 2001-05-29 2003-03-05
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Director 2001-05-29 2003-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC HARRISON CONSENSIA PROJECTS LIMITED Company Secretary 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
KEITH MARTIN EVEREST BUCKINGHAMSHIRE PUB COMPANY LTD Director 2009-01-05 CURRENT 2009-01-05 Dissolved 2017-09-21
KEITH MARTIN EVEREST CONSENSIA PROJECTS LIMITED Director 2006-10-01 CURRENT 2004-10-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-18DS01Application to strike the company off the register
2022-01-03CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM C/O J Lea & Co 9 Wimpole Street London W1G 9SR England
2021-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2019-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC HARRISON
2019-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC HARRISON
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN EVEREST
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN EVEREST
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-12-27PSC09Withdrawal of a person with significant control statement on 2018-12-27
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-23PSC08Notification of a person with significant control statement
2018-06-23CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH NO UPDATES
2016-12-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-14LATEST SOC14/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-14AR0129/05/16 ANNUAL RETURN FULL LIST
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/16 FROM 95 West Wycombe Road High Wycombe Buckinghamshire HP11 2LR
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-19AR0129/05/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-20AR0129/05/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0129/05/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0129/05/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0129/05/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0129/05/10 ANNUAL RETURN FULL LIST
2010-09-07CH01Director's details changed for Eric Harrison on 2010-05-05
2010-09-07CH03SECRETARY'S DETAILS CHNAGED FOR ERIC HARRISON on 2010-05-05
2010-01-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-03-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-26363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 158 ELGAR AVENUE SURBITON SURREY KT5 9JT
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bSECRETARY RESIGNED
2006-08-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-30363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03288bSECRETARY RESIGNED
2006-01-03288aNEW SECRETARY APPOINTED
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 39 FIRGROVE HILL FARNHAM SURREY GU9 8LP
2005-07-19363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 32 LAMBS CONDUIT STREET FLAT 1 HOLBORN LONDON WC1N 3LE
2003-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/03
2003-06-12363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-06-1288(2)RAD 21/03/02--------- £ SI 1@1
2003-06-1288(2)RAD 25/03/03--------- £ SI 1@1=1 £ IC 3/4
2003-04-14288bSECRETARY RESIGNED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288aNEW SECRETARY APPOINTED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25288aNEW SECRETARY APPOINTED
2003-03-11288bSECRETARY RESIGNED
2003-03-11288bDIRECTOR RESIGNED
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363aRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-06-19288cSECRETARY'S PARTICULARS CHANGED
2002-06-19288cDIRECTOR'S PARTICULARS CHANGED
2002-03-27225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2002-03-2788(2)RAD 11/03/02--------- £ SI 1@1=1 £ IC 3/4
2001-10-2588(2)RAD 18/10/01--------- £ SI 1@1=1 £ IC 2/3
2001-10-17CERTNMCOMPANY NAME CHANGED IMPERIAL STRATEGIES LIMITED CERTIFICATE ISSUED ON 17/10/01
2001-10-08287REGISTERED OFFICE CHANGED ON 08/10/01 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY
2001-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CONSENSIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSENSIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSENSIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSENSIA LIMITED

Intangible Assets
Patents
We have not found any records of CONSENSIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSENSIA LIMITED
Trademarks
We have not found any records of CONSENSIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSENSIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CONSENSIA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CONSENSIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSENSIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSENSIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.