CONSENSUS RESEARCH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CONSENSUS RESEARCH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02521126

Incorporation date

11/07/1990

Size

Dormant

Contacts

Registered address

Registered address

Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1990)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon12/07/2024
Application to strike the company off the register
dot icon11/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon01/02/2024
Termination of appointment of Mark Bentley as a director on 2023-12-31
dot icon01/02/2024
Appointment of Mr Michael Madden as a director on 2023-12-15
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/06/2023
Register inspection address has been changed from Queens House 8-9 Queen Street London EC4N 1SP England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP
dot icon27/06/2023
Notification of Rs Consulting Group Ltd as a person with significant control on 2016-04-06
dot icon27/06/2023
Cessation of Cello Health Plc as a person with significant control on 2020-08-19
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon20/06/2023
Appointment of Mr Jon Williams as a director on 2023-04-10
dot icon25/04/2023
Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-04-25
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/09/2022
Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 2022-09-13
dot icon28/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon17/01/2022
Termination of appointment of Mark Coleridge Scott as a director on 2022-01-01
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon17/12/2020
Satisfaction of charge 7 in full
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/07/2019
Register inspection address has been changed from Priory House 8 Battersea Park Rd London SW8 4BG United Kingdom to Queens House 8-9 Queen Street London EC4N 1SP
dot icon24/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon24/07/2019
Change of details for Cello Group Plc as a person with significant control on 2018-04-25
dot icon23/11/2018
Registered office address changed from Priory House 8 Battersea Park Road London SW8 4BG to Queens House 8-9 Queen Street London EC4N 1SP on 2018-11-23
dot icon22/11/2018
Termination of appointment of Chris Stead as a secretary on 2018-11-22
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon03/10/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon13/11/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/10/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon12/10/2013
Director's details changed for Mr Mark Bentley on 2013-01-01
dot icon12/10/2013
Termination of appointment of Bryan Atkin as a director
dot icon30/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Mark Scott on 2011-07-01
dot icon06/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon12/07/2010
Register(s) moved to registered inspection location
dot icon12/07/2010
Register inspection address has been changed
dot icon12/07/2010
Termination of appointment of Richard Gilmore as a director
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/07/2009
Return made up to 11/07/09; full list of members
dot icon22/07/2009
Location of register of members
dot icon22/07/2009
Location of debenture register
dot icon22/07/2009
Registered office changed on 22/07/2009 from priory house 8 battersea park road london SW8 4BH united kingdom
dot icon27/02/2009
Appointment terminated director kevin steeds
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Director's change of particulars / mark scott / 06/08/2008
dot icon29/07/2008
Return made up to 11/07/08; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from 61 southwark street london SE1 0HL
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 11/07/07; full list of members
dot icon04/10/2007
New secretary appointed
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Secretary resigned
dot icon04/10/2007
Director resigned
dot icon03/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon16/08/2006
Return made up to 11/07/06; full list of members
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon19/12/2005
Particulars of mortgage/charge
dot icon10/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon18/08/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Resolutions
dot icon18/08/2005
Resolutions
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon09/08/2005
Return made up to 11/07/05; full list of members
dot icon21/07/2005
Full accounts made up to 2004-09-30
dot icon09/05/2005
New director appointed
dot icon09/05/2005
Director resigned
dot icon01/03/2005
Secretary resigned;director resigned
dot icon07/02/2005
New secretary appointed
dot icon07/02/2005
New director appointed
dot icon03/02/2005
Secretary resigned;director resigned
dot icon20/07/2004
Full accounts made up to 2003-09-30
dot icon06/07/2004
Return made up to 11/07/04; full list of members
dot icon06/07/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon15/08/2003
Return made up to 11/07/03; full list of members
dot icon20/03/2003
Registered office changed on 20/03/03 from: 1-2 castle lane london SW1E 6DR
dot icon30/12/2002
Full accounts made up to 2002-09-30
dot icon19/07/2002
Return made up to 11/07/02; full list of members
dot icon19/02/2002
Full accounts made up to 2001-09-30
dot icon22/08/2001
New director appointed
dot icon16/08/2001
Return made up to 11/07/01; full list of members
dot icon14/08/2001
New director appointed
dot icon25/07/2001
Particulars of mortgage/charge
dot icon25/07/2001
Particulars of mortgage/charge
dot icon10/05/2001
Full accounts made up to 2000-09-30
dot icon08/08/2000
Return made up to 11/07/00; full list of members
dot icon31/07/2000
Director resigned
dot icon31/07/2000
New director appointed
dot icon15/03/2000
Full accounts made up to 1999-09-30
dot icon03/03/2000
Particulars of mortgage/charge
dot icon06/07/1999
Return made up to 11/07/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-09-30
dot icon17/08/1998
Return made up to 11/07/98; full list of members
dot icon30/05/1998
Full accounts made up to 1997-09-30
dot icon15/01/1998
Resolutions
dot icon24/07/1997
Return made up to 11/07/97; full list of members
dot icon14/07/1997
Director resigned
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon17/01/1997
Full accounts made up to 1996-09-30
dot icon25/10/1996
Director resigned
dot icon27/08/1996
Director resigned
dot icon21/08/1996
Particulars of mortgage/charge
dot icon21/08/1996
Particulars of mortgage/charge
dot icon04/07/1996
New director appointed
dot icon01/07/1996
Return made up to 11/07/96; full list of members
dot icon25/06/1996
Location of register of members
dot icon25/06/1996
Registered office changed on 25/06/96 from: 8 st johns's hill london SW11 1SA
dot icon18/06/1996
Declaration of satisfaction of mortgage/charge
dot icon08/06/1996
New director appointed
dot icon16/05/1996
Resolutions
dot icon28/03/1996
Director resigned
dot icon28/02/1996
Full accounts made up to 1995-09-30
dot icon25/02/1996
Director resigned
dot icon11/12/1995
Director resigned
dot icon11/10/1995
Return made up to 11/07/95; full list of members
dot icon29/09/1995
Location of register of members
dot icon31/07/1995
Director resigned
dot icon04/07/1995
New director appointed
dot icon24/02/1995
Secretary resigned;new secretary appointed
dot icon16/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 11/07/94; no change of members
dot icon25/02/1994
Full accounts made up to 1993-09-30
dot icon02/07/1993
Full accounts made up to 1992-09-30
dot icon02/07/1993
Return made up to 11/07/93; no change of members
dot icon17/06/1993
New director appointed
dot icon13/07/1992
Return made up to 11/07/92; full list of members
dot icon27/03/1992
Full accounts made up to 1991-09-30
dot icon18/02/1992
Registered office changed on 18/02/92 from: 2 gray's inn square london WC1R 5AF
dot icon06/08/1991
Return made up to 11/07/91; full list of members
dot icon11/03/1991
Statement of affairs
dot icon11/03/1991
Ad 05/10/90-16/10/90 £ si 74998@1
dot icon29/10/1990
New director appointed
dot icon29/10/1990
Ad 05/10/90-16/10/90 £ si 74998@1=74998 £ ic 2/75000
dot icon26/10/1990
Resolutions
dot icon26/10/1990
Resolutions
dot icon26/10/1990
Resolutions
dot icon26/10/1990
£ nc 1000/100000 04/10/90
dot icon19/10/1990
Particulars of mortgage/charge
dot icon11/10/1990
Certificate of change of name
dot icon11/10/1990
Certificate of change of name
dot icon21/09/1990
Accounting reference date notified as 30/09
dot icon17/09/1990
Secretary resigned;new secretary appointed
dot icon17/09/1990
Director resigned;new director appointed
dot icon05/09/1990
Registered office changed on 05/09/90 from: 2 baches street london N1 6UB
dot icon04/09/1990
Resolutions
dot icon03/08/1990
Resolutions
dot icon11/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Bentley
Director
24/04/2007 - 31/12/2023
55
Scott, Mark
Director
24/04/2007 - 01/01/2022
54
Williams, Jon
Director
10/04/2023 - Present
32
Madden, Michael
Director
15/12/2023 - Present
31

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSENSUS RESEARCH INTERNATIONAL LIMITED

CONSENSUS RESEARCH INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 11/07/1990 with the registered office located at Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PP. 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 CONSENSUS RESEARCH INTERNATIONAL LIMITED?

toggle

CONSENSUS RESEARCH INTERNATIONAL LIMITED is currently Dissolved. It was registered on 11/07/1990 and dissolved on 08/10/2024.

Where is CONSENSUS RESEARCH INTERNATIONAL LIMITED located?

toggle

CONSENSUS RESEARCH INTERNATIONAL LIMITED is registered at Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PP.

What does CONSENSUS RESEARCH INTERNATIONAL LIMITED do?

toggle

CONSENSUS RESEARCH INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONSENSUS RESEARCH INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.