CONSENTIUM LIMITED

Register to unlock more data on OkredoRegister

CONSENTIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06633712

Incorporation date

30/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire OX14 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon24/08/2023
Micro company accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon02/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon09/06/2022
Micro company accounts made up to 2021-12-31
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon17/06/2020
Cessation of Matrix Property Limited as a person with significant control on 2017-04-05
dot icon09/04/2020
Notification of Duncan Spence as a person with significant control on 2016-04-06
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon03/09/2019
Termination of appointment of John Walter Adam Strachan Stephens as a director on 2019-08-31
dot icon23/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon20/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-12-31
dot icon26/07/2017
Micro company accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon13/10/2016
Resolutions
dot icon13/10/2016
Change of name notice
dot icon19/07/2016
Micro company accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Termination of appointment of Robert Stephenson as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon24/07/2012
Secretary's details changed for Mr Gary Paul Parkinson on 2011-11-01
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Registered office address changed from 18 Marcham Road Abingdon Oxfordshire OX14 1AA United Kingdom on 2010-09-08
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/07/2010
Director's details changed for John Walter Adam Strachan Stephens on 2010-03-31
dot icon26/07/2010
Director's details changed for Robert Oliver Stephenson on 2010-03-31
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 30/06/09; full list of members
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2008
Director appointed robert oliver stephenson
dot icon15/07/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon15/07/2008
Appointment terminated director gary parkinson
dot icon09/07/2008
Director appointed john walter adam strachan stephens
dot icon30/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
820.01K
-
0.00
-
-
2022
1
827.73K
-
0.00
-
-
2023
1
829.62K
-
0.00
-
-
2023
1
829.62K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

829.62K £Ascended0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nash, Julian Oliver
Director
30/06/2008 - Present
17

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSENTIUM LIMITED

CONSENTIUM LIMITED is an(a) Active company incorporated on 30/06/2008 with the registered office located at 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire OX14 1DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSENTIUM LIMITED?

toggle

CONSENTIUM LIMITED is currently Active. It was registered on 30/06/2008 .

Where is CONSENTIUM LIMITED located?

toggle

CONSENTIUM LIMITED is registered at 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire OX14 1DZ.

What does CONSENTIUM LIMITED do?

toggle

CONSENTIUM LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CONSENTIUM LIMITED have?

toggle

CONSENTIUM LIMITED had 1 employees in 2023.

What is the latest filing for CONSENTIUM LIMITED?

toggle

The latest filing was on 24/09/2025: Micro company accounts made up to 2024-12-31.