CONSENSUS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONSENSUS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12540112

Incorporation date

31/03/2020

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 31/03/2020)
dot icon08/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon13/03/2026
Satisfaction of charge 125401120002 in full
dot icon25/11/2025
Notice of agreement to exemption from filing of accounts for period ending 31/03/25
dot icon25/11/2025
Filing exemption statement of guarantee by parent company for period ending 31/03/25
dot icon25/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/10/2025
Filing exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/06/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon16/06/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon17/10/2024
Termination of appointment of Paula Bridget Sarah Keys as a secretary on 2024-10-14
dot icon17/10/2024
Termination of appointment of David Andrew Spruzen as a director on 2024-10-14
dot icon17/10/2024
Appointment of Mr Anders Charles Liljendahl as a director on 2024-10-14
dot icon17/10/2024
Appointment of Anders Liljendahl as a secretary 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 icon31/05/2024
Termination of appointment of Benjamin Trevor Holman as a director on 2024-05-31
dot icon30/04/2024
Appointment of Mr David Andrew Spruzen as a director on 2024-04-30
dot icon30/04/2024
Appointment of Ms Paula Bridget Sarah Keys as a secretary on 2024-04-30
dot icon30/04/2024
Termination of appointment of Benjamin Trevor Holman as a secretary on 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon09/03/2024
Filing exemption statement of guarantee by parent company for period ending 31/03/23
dot icon26/02/2024
Notice of agreement to exemption from filing of accounts for period ending 31/03/23
dot icon26/02/2024
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 icon17/04/2023
Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-04-17
dot icon17/04/2023
Termination of appointment of Michael Forster as a secretary on 2023-03-01
dot icon17/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon04/10/2022
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 icon04/05/2022
Particulars of variation of rights attached to shares
dot icon04/05/2022
Particulars of variation of rights attached to shares
dot icon04/05/2022
Resolutions
dot icon04/05/2022
Particulars of variation of rights attached to shares
dot icon04/05/2022
Particulars of variation of rights attached to shares
dot icon14/04/2022
Second filing of Confirmation Statement dated 2021-03-30
dot icon09/04/2022
Resolutions
dot icon07/04/2022
Statement by Directors
dot icon07/04/2022
Statement of capital on 2022-04-07
dot icon07/04/2022
Solvency Statement dated 30/03/22
dot icon07/04/2022
Resolutions
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 icon04/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon20/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Registration of charge 125401120002, created on 2021-03-11
dot icon24/02/2021
Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 2020-12-14
dot icon13/01/2021
Notification of Sscp Pegasus Bidco Limited as a person with significant control on 2020-12-14
dot icon13/01/2021
Cessation of Paul Anthony Keith Jeffery as a person with significant control on 2020-12-14
dot icon24/12/2020
Satisfaction of charge 125401120001 in full
dot icon15/12/2020
Registered office address changed from 654 the Crescent Colchester Business Park Colchester CO4 9YQ England to 654 the Crescent Colchester Essex CO4 9YQ on 2020-12-15
dot icon15/12/2020
Appointment of Mr Edward Morgan 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 Paul Anthony Keith Jeffery 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
Termination of appointment of Peter Martin Hill 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 United Kingdom to 654 the Crescent Colchester Business Park Colchester CO4 9YQ on 2020-12-15
dot icon02/10/2020
Change of share class name or designation
dot icon02/10/2020
Resolutions
dot icon02/10/2020
Memorandum and Articles of Association
dot icon10/07/2020
Statement of capital on 2020-07-10
dot icon28/05/2020
Statement by Directors
dot icon28/05/2020
Solvency Statement dated 03/04/20
dot icon28/05/2020
Resolutions
dot icon28/05/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon28/05/2020
Resolutions
dot icon08/04/2020
Registration of charge 125401120001, created on 2020-04-02
dot icon31/03/2020
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
30/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easteal, Christopher James
Director
14/12/2020 - 09/09/2022
72
Forster, Michael
Secretary
03/10/2022 - 01/03/2023
-
Jeffery, Paul Anthony Keith
Director
31/03/2020 - 14/12/2020
316
Hill, Peter Martin
Director
31/03/2020 - 14/12/2020
190
Keys, Paula Bridget Sarah
Director
31/07/2022 - Present
35

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 GROUP HOLDINGS LIMITED

CONSENSUS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 31/03/2020 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 GROUP HOLDINGS LIMITED?

toggle

CONSENSUS GROUP HOLDINGS LIMITED is currently Active. It was registered on 31/03/2020 .

Where is CONSENSUS GROUP HOLDINGS LIMITED located?

toggle

CONSENSUS GROUP HOLDINGS LIMITED is registered at 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE.

What does CONSENSUS GROUP HOLDINGS LIMITED do?

toggle

CONSENSUS GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONSENSUS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-30 with no updates.