COALESCENCE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

COALESCENCE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05876616

Incorporation date

14/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Close, Norwich NR1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2006)
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon16/05/2025
Appointment of Mr Philip Mark Redvers Davies as a director on 2025-04-15
dot icon11/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon04/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon03/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon07/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon23/04/2019
Director's details changed for Karen Rachel Elizabeth Johnson on 2019-04-23
dot icon23/04/2019
Secretary's details changed for Karen Rachel Elizabeth Johnson on 2019-04-23
dot icon23/04/2019
Registered office address changed from 5 Hornor Close Norwich NR2 2LY England to 7 the Close Norwich NR1 4DJ on 2019-04-23
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon02/09/2016
Registered office address changed from Keepers Cottage Lower Whitehill Overton Basingstoke Hampshire RG25 3BY to 5 Hornor Close Norwich NR2 2LY on 2016-09-02
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/04/2011
Termination of appointment of Philip Davies as a director
dot icon18/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon05/01/2010
Director's details changed for Philip Mark Redvers Davies on 2009-10-20
dot icon08/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/05/2009
Registered office changed on 05/05/2009 from the stables somerset house church road tormarton gloucestershire GL9 1HT
dot icon06/11/2008
Return made up to 24/10/08; no change of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/10/2007
Return made up to 14/07/07; full list of members
dot icon12/10/2007
Secretary's particulars changed;director's particulars changed
dot icon12/10/2007
Director's particulars changed
dot icon02/08/2007
Registered office changed on 02/08/07 from: woodlands, 2 claverton drive claverton down bath BA2 7AJ
dot icon14/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.40K
-
0.00
35.30K
-
2022
2
57.53K
-
0.00
48.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Karen Rachel Elizabeth
Director
14/07/2006 - Present
2
Davies, Philip Mark Redvers
Director
15/04/2025 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COALESCENCE CONSULTING LIMITED

COALESCENCE CONSULTING LIMITED is an(a) Active company incorporated on 14/07/2006 with the registered office located at 7 The Close, Norwich NR1 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COALESCENCE CONSULTING LIMITED?

toggle

COALESCENCE CONSULTING LIMITED is currently Active. It was registered on 14/07/2006 .

Where is COALESCENCE CONSULTING LIMITED located?

toggle

COALESCENCE CONSULTING LIMITED is registered at 7 The Close, Norwich NR1 4DJ.

What does COALESCENCE CONSULTING LIMITED do?

toggle

COALESCENCE CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for COALESCENCE CONSULTING LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-25 with no updates.