CONSCIENTIA LIMITED

Register to unlock more data on OkredoRegister

CONSCIENTIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04323283

Incorporation date

15/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2001)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon16/04/2025
Application to strike the company off the register
dot icon22/11/2024
Secretary's details changed for Brigitte Marshall on 2024-03-04
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/11/2024
Change of details for Mr Richard Shane Marshall as a person with significant control on 2016-04-06
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon04/11/2024
Notification of Brigitte Dorothea Marshall as a person with significant control on 2016-04-06
dot icon04/11/2024
Secretary's details changed for Brigitte Marshall on 2024-03-04
dot icon04/11/2024
Secretary's details changed for Brigitte Marshall on 2024-11-01
dot icon20/03/2024
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-03-20
dot icon27/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/12/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon10/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon14/11/2014
Director's details changed for Richard Shane Marshall on 2014-02-01
dot icon13/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon05/03/2012
Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AB on 2012-03-05
dot icon18/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon15/08/2011
Director's details changed for Richard Marshall on 2011-08-15
dot icon24/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon14/12/2009
Director's details changed for Richard Marshall on 2009-11-01
dot icon14/12/2009
Secretary's details changed for Brigitte Marshall on 2009-11-01
dot icon13/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/11/2008
Return made up to 08/11/08; full list of members
dot icon07/11/2008
Director's change of particulars / richard marshall / 01/11/2008
dot icon07/11/2008
Secretary's change of particulars / brigitte marshall / 01/11/2008
dot icon27/11/2007
Return made up to 08/11/07; no change of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/11/2006
Return made up to 08/11/06; full list of members
dot icon06/06/2006
Accounting reference date extended from 30/11/05 to 28/02/06
dot icon25/11/2005
Return made up to 08/11/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon23/11/2004
Return made up to 08/11/04; full list of members
dot icon13/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/11/2003
Return made up to 15/11/03; full list of members
dot icon14/02/2003
Total exemption small company accounts made up to 2002-11-30
dot icon08/12/2002
Return made up to 15/11/02; full list of members
dot icon22/11/2001
Secretary resigned
dot icon22/11/2001
Director resigned
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
Registered office changed on 22/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon15/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+63.45 % *

* during past year

Cash in Bank

£33,137.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
04/11/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.13K
-
0.00
14.23K
-
2022
0
25.21K
-
0.00
20.27K
-
2023
0
23.90K
-
0.00
33.14K
-
2023
0
23.90K
-
0.00
33.14K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.90K £Descended-5.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.14K £Ascended63.45 % *

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
Marshall, Richard Shane
Director
15/11/2001 - Present
3
Marshall, Brigitte
Secretary
15/11/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSCIENTIA LIMITED

CONSCIENTIA LIMITED is an(a) Dissolved company incorporated on 15/11/2001 with the registered office located at C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSCIENTIA LIMITED?

toggle

CONSCIENTIA LIMITED is currently Dissolved. It was registered on 15/11/2001 and dissolved on 15/07/2025.

Where is CONSCIENTIA LIMITED located?

toggle

CONSCIENTIA LIMITED is registered at C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does CONSCIENTIA LIMITED do?

toggle

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

What is the latest filing for CONSCIENTIA LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.