CONSENT KIT LTD

Register to unlock more data on OkredoRegister

CONSENT KIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11960970

Incorporation date

24/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4a Erlington Avenue, Manchester M16 0FWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2019)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon16/09/2025
Micro company accounts made up to 2025-04-30
dot icon26/11/2024
Micro company accounts made up to 2024-04-30
dot icon23/10/2024
Appointment of Mrs Gillian Frances Aldred as a director on 2024-10-17
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon07/03/2024
Termination of appointment of Philip Colin Hesketh as a director on 2024-03-07
dot icon07/03/2024
Cessation of Philip Colin Hesketh as a person with significant control on 2024-03-07
dot icon07/03/2024
Change of details for Mr Benjamin George Thomas Aldred as a person with significant control on 2024-03-07
dot icon11/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/06/2023
Confirmation statement made on 2023-04-23 with updates
dot icon20/06/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-08
dot icon08/06/2023
Director's details changed for Mr Philip Colin Hesketh on 2023-04-20
dot icon07/06/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-08
dot icon25/04/2023
Statement of capital following an allotment of shares on 2022-06-08
dot icon08/12/2022
Director's details changed for Mr Philip Colin Hesketh on 2022-12-08
dot icon08/12/2022
Change of details for Mr Philip Colin Hesketh as a person with significant control on 2022-12-08
dot icon02/08/2022
Persons' with significant control register information at 2022-08-02 on withdrawal from the public register
dot icon02/08/2022
Withdrawal of the persons' with significant control register information from the public register
dot icon02/08/2022
Change of details for Philip Hesketh as a person with significant control on 2022-08-02
dot icon28/06/2022
Change of details for Philip Hesketh as a person with significant control on 2022-06-20
dot icon27/06/2022
Change of details for Philip Hesketh as a person with significant control on 2022-06-27
dot icon27/06/2022
Change of details for Mr Benjamin George Thomas Aldred as a person with significant control on 2022-06-27
dot icon27/06/2022
Micro company accounts made up to 2022-04-30
dot icon24/06/2022
Memorandum and Articles of Association
dot icon24/06/2022
Resolutions
dot icon22/06/2022
Statement of capital on 2022-06-08
dot icon22/06/2022
Sub-division of shares on 2022-06-08
dot icon21/06/2022
Change of share class name or designation
dot icon27/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon05/04/2022
Purchase of own shares. Shares purchased into treasury:
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon29/10/2021
Memorandum and Articles of Association
dot icon29/10/2021
Resolutions
dot icon29/10/2021
Resolutions
dot icon29/10/2021
Particulars of variation of rights attached to shares
dot icon28/10/2021
Change of share class name or designation
dot icon08/09/2021
Micro company accounts made up to 2021-04-30
dot icon03/06/2021
Director's details changed for Mr Philip Colin Hesketh on 2021-06-03
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-04-09
dot icon01/06/2021
Director's details changed for Mr Benjamin George Thomas Aldred on 2021-06-01
dot icon06/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon25/01/2021
Micro company accounts made up to 2020-04-30
dot icon03/11/2020
Registered office address changed from 2 Federation Street 2 Federation Street Manchester England M4 4BF United Kingdom to 4a Erlington Avenue Manchester M16 0FW on 2020-11-03
dot icon13/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon20/11/2019
Registered office address changed from 157 Oswald Road Manchester Greater Manchester M21 9AZ United Kingdom to 2 Federation Street 2 Federation Street Manchester England M4 4BF on 2019-11-20
dot icon24/04/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.14K
-
0.00
-
-
2022
1
13.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldred, Benjamin George Thomas
Director
24/04/2019 - Present
2
Hesketh, Philip Colin
Director
24/04/2019 - 07/03/2024
5
Aldred, Gillian Frances
Director
17/10/2024 - Present
-

Persons with Significant Control

3
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 CONSENT KIT LTD

CONSENT KIT LTD is an(a) Active company incorporated on 24/04/2019 with the registered office located at 4a Erlington Avenue, Manchester M16 0FW. 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 CONSENT KIT LTD?

toggle

CONSENT KIT LTD is currently Active. It was registered on 24/04/2019 .

Where is CONSENT KIT LTD located?

toggle

CONSENT KIT LTD is registered at 4a Erlington Avenue, Manchester M16 0FW.

What does CONSENT KIT LTD do?

toggle

CONSENT KIT LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONSENT KIT LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with updates.