CONSENSUS (2013) LIMITED

Register to unlock more data on OkredoRegister

CONSENSUS (2013) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08574447

Incorporation date

18/06/2013

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PECopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2013)
dot icon13/03/2026
Satisfaction of charge 085744470015 in full
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon04/10/2025
Notice of agreement to exemption from filing of accounts for period ending 31/03/25
dot icon04/10/2025
Filing exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon28/11/2024
Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14
dot icon28/11/2024
Appointment of Anders Liljendahl as a secretary on 2024-10-14
dot icon28/11/2024
Termination of appointment of David Andrew Spruzen as a director on 2024-10-14
dot icon13/08/2024
Notice of agreement to exemption from filing of accounts for period ending 31/03/24
dot icon13/08/2024
Filing exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon31/05/2024
Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31
dot icon30/04/2024
Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30
dot icon30/04/2024
Appointment of Mr David Andrew Spruzen as a director on 2024-04-30
dot icon08/02/2024
Filing exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/02/2024
Notice of agreement to exemption from filing of accounts for period ending 31/03/23
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/01/2024
Notice of agreement to exemption from filing of accounts for period ending 31/03/23
dot icon18/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon05/12/2023
Appointment of Mr Benjamin Trevor Holman as a director on 2023-12-01
dot icon05/12/2023
Termination of appointment of David Andrew Spruzen as a director on 2023-12-01
dot icon26/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon05/06/2023
Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-03-01
dot icon05/06/2023
Termination of appointment of Michael Forster as a secretary on 2023-03-01
dot icon05/10/2022
Appointment of Mr Michael Forster as a secretary on 2022-10-03
dot icon04/10/2022
Appointment of Mr David Andrew Spruzen as a director on 2022-10-03
dot icon04/10/2022
Termination of appointment of Christopher James Easteal as a director on 2022-09-09
dot icon06/09/2022
Accounts for a small company made up to 2022-03-31
dot icon02/08/2022
Appointment of Mrs Paula Bridget Sarah Keys as a director on 2022-07-31
dot icon02/08/2022
Termination of appointment of Edward Anthony Morgan as a director on 2022-07-31
dot icon23/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon04/04/2022
Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 2022-04-04
dot icon08/02/2022
Notification of Consensus Group Holdings Limited as a person with significant control on 2022-01-31
dot icon08/02/2022
Cessation of Non-Core Bidco 3 Limited as a person with significant control on 2022-01-31
dot icon29/11/2021
Full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon22/04/2021
Full accounts made up to 2020-03-31
dot icon20/03/2021
Memorandum and Articles of Association
dot icon20/03/2021
Resolutions
dot icon16/03/2021
Registration of charge 085744470015, created on 2021-03-11
dot icon24/02/2021
Change of details for Non-Core Bidco 3 Limited as a person with significant control on 2020-12-14
dot icon05/01/2021
Satisfaction of charge 085744470012 in full
dot icon05/01/2021
Satisfaction of charge 085744470014 in full
dot icon05/01/2021
Satisfaction of charge 085744470009 in full
dot icon05/01/2021
Satisfaction of charge 085744470011 in full
dot icon24/12/2020
Satisfaction of charge 085744470010 in full
dot icon24/12/2020
Satisfaction of charge 085744470008 in full
dot icon24/12/2020
Satisfaction of charge 085744470007 in full
dot icon24/12/2020
Satisfaction of charge 085744470006 in full
dot icon24/12/2020
Satisfaction of charge 085744470005 in full
dot icon24/12/2020
Satisfaction of charge 085744470004 in full
dot icon24/12/2020
Satisfaction of charge 085744470003 in full
dot icon24/12/2020
Satisfaction of charge 085744470001 in full
dot icon24/12/2020
Satisfaction of charge 085744470002 in full
dot icon23/12/2020
Satisfaction of charge 085744470013 in full
dot icon15/12/2020
Termination of appointment of Paul Anthony Keith Jeffery as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Nigel Bennett Schofield as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Peter Martin Hill as a director on 2020-12-14
dot icon15/12/2020
Appointment of Mr Edward Morgan as a director on 2020-12-14
dot icon15/12/2020
Appointment of Mr Christopher Easteal as a director on 2020-12-14
dot icon15/12/2020
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 654 the Crescent Colchester Essex CO4 9YQ on 2020-12-15
dot icon13/08/2020
Registration of charge 085744470014, created on 2020-07-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/10/2018
Registration of charge 085744470013, created on 2018-10-19
dot icon11/10/2018
Notification of Non-Core Bidco 3 Limited as a person with significant control on 2016-04-06
dot icon11/10/2018
Cessation of Paul Anthony Keith Jeffery as a person with significant control on 2016-04-06
dot icon28/07/2018
Registration of charge 085744470012, created on 2018-07-27
dot icon25/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/12/2017
Registration of charge 085744470011, created on 2017-12-06
dot icon26/06/2017
Notification of Paul Anthony Keith Jeffery as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon20/04/2016
Registration of charge 085744470010, created on 2016-04-01
dot icon07/04/2016
Registration of charge 085744470008, created on 2016-04-01
dot icon07/04/2016
Registration of charge 085744470009, created on 2016-04-01
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/07/2015
Registration of charge 085744470003, created on 2015-06-26
dot icon01/07/2015
Registration of charge 085744470004, created on 2015-06-26
dot icon01/07/2015
Registration of charge 085744470005, created on 2015-06-26
dot icon01/07/2015
Registration of charge 085744470006, created on 2015-06-26
dot icon01/07/2015
Registration of charge 085744470007, created on 2015-06-26
dot icon01/07/2015
Registration of charge 085744470002, created on 2015-06-26
dot icon30/06/2015
Registration of charge 085744470001, created on 2015-06-23
dot icon22/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Derek George Cormack as a director on 2015-03-10
dot icon06/03/2015
Appointment of Mr Derek George Cormack as a director on 2015-02-19
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-18
dot icon25/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon02/12/2013
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon18/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keys, Paula Bridget Sarah
Director
31/07/2022 - Present
35
Hill, Peter Martin
Director
18/06/2013 - 14/12/2020
190
Spruzen, David Andrew
Director
03/10/2022 - 01/12/2023
135
Spruzen, David Andrew
Director
30/04/2024 - 14/10/2024
135
Liljendahl, Anders Charles
Director
14/10/2024 - Present
38

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 CONSENSUS (2013) LIMITED

CONSENSUS (2013) LIMITED is an(a) Active company incorporated on 18/06/2013 with the registered office located at 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE. There are currently 3 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 CONSENSUS (2013) LIMITED?

toggle

CONSENSUS (2013) LIMITED is currently Active. It was registered on 18/06/2013 .

Where is CONSENSUS (2013) LIMITED located?

toggle

CONSENSUS (2013) LIMITED is registered at 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE.

What does CONSENSUS (2013) LIMITED do?

toggle

CONSENSUS (2013) LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CONSENSUS (2013) LIMITED?

toggle

The latest filing was on 13/03/2026: Satisfaction of charge 085744470015 in full.