CONSENSUS HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CONSENSUS HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08587560

Incorporation date

27/06/2013

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 27/06/2013)
dot icon13/03/2026
Satisfaction of charge 085875600003 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 2025-06-27 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 Paula Bridget Sarah Keys 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 2024-06-27 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
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 icon30/04/2024
Appointment of Mr David Andrew Spruzen as a director on 2024-04-30
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
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 icon20/01/2024
Notice of agreement to exemption from filing of accounts for period ending 31/03/23
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/01/2024
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
Appointment of Mr Benjamin Trevor Holman as a secretary on 2023-12-01
dot icon05/12/2023
Termination of appointment of David Andrew Spruzen as a director on 2023-12-01
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon05/06/2023
Termination of appointment of Michael Forster as a secretary on 2023-03-01
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 icon03/08/2022
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 icon30/06/2022
Confirmation statement made on 2022-06-27 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 Myriad Healthcare Holdings Limited as a person with significant control on 2022-01-31
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon20/03/2021
Resolutions
dot icon20/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Registration of charge 085875600003, created on 2021-03-11
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/12/2020
Satisfaction of charge 085875600002 in full
dot icon16/12/2020
Satisfaction of charge 085875600001 in full
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
Termination of appointment of Paul Anthony Keith Jeffery as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Derek George Cormack as a director on 2020-12-14
dot icon15/12/2020
Termination of appointment of Helena Jeffery as a director on 2020-12-14
dot icon15/12/2020
Notification of Myriad Healthcare Holdings Limited as a person with significant control on 2020-12-14
dot icon15/12/2020
Cessation of Mhl Holdco Limited as a person with significant control 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
Termination of appointment of Nigel Bennett Schofield as a secretary 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 icon29/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon17/10/2018
Notification of Mhl Holdco Limited as a person with significant control on 2017-04-06
dot icon17/10/2018
Cessation of Paul Anthony Keith Jeffery as a person with significant control on 2017-04-06
dot icon21/09/2018
Micro company accounts made up to 2018-03-31
dot icon12/09/2018
Appointment of Mr Derek George Cormack as a director on 2018-04-01
dot icon12/09/2018
Appointment of Helena Jeffery as a director on 2018-04-01
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon27/06/2017
Notification of Paul Anthony Keith Jeffery as a person with significant control on 2017-04-06
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon10/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2014-03-31
dot icon24/09/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon03/10/2013
Resolutions
dot icon20/09/2013
Memorandum and Articles of Association
dot icon20/09/2013
Resolutions
dot icon19/09/2013
Registration of charge 085875600002
dot icon19/09/2013
Registration of charge 085875600001
dot icon27/06/2013
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
27/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easteal, Christopher James
Director
14/12/2020 - 09/09/2022
72
Spruzen, David Andrew
Director
03/10/2022 - 01/12/2023
135
Keys, Paula Bridget Sarah
Director
31/07/2022 - Present
35
Holman, Benjamin Trevor
Secretary
01/12/2023 - 30/04/2024
-
Keys, Paula Bridget Sarah
Secretary
30/04/2024 - 14/10/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSENSUS HOLDCO LIMITED

CONSENSUS HOLDCO LIMITED is an(a) Active company incorporated on 27/06/2013 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 HOLDCO LIMITED?

toggle

CONSENSUS HOLDCO LIMITED is currently Active. It was registered on 27/06/2013 .

Where is CONSENSUS HOLDCO LIMITED located?

toggle

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

What does CONSENSUS HOLDCO LIMITED do?

toggle

CONSENSUS HOLDCO 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 HOLDCO LIMITED?

toggle

The latest filing was on 13/03/2026: Satisfaction of charge 085875600003 in full.