CONSILIUM STRATEGIC COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

CONSILIUM STRATEGIC COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08519137

Incorporation date

07/05/2013

Size

Small

Contacts

Registered address

Registered address

Incubator 2 Enterprise Campus, Alconbury Weald, Huntingdon PE28 4XACopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2013)
dot icon03/06/2025
Confirmation statement made on 2025-05-07 with updates
dot icon23/05/2025
Accounts for a small company made up to 2024-12-31
dot icon22/05/2025
Change of details for Icr Global Limited as a person with significant control on 2025-05-01
dot icon15/05/2025
Change of details for Icr Global Limited as a person with significant control on 2025-05-01
dot icon02/05/2025
Director's details changed for Mrs Mary-Jane Elliott on 2025-05-01
dot icon02/05/2025
Director's details changed for Mrs Amber Kasia Fennell on 2025-05-01
dot icon02/05/2025
Director's details changed for Mr John Sorensen on 2025-05-01
dot icon01/07/2024
Director's details changed for Mr John Sorensen on 2024-05-01
dot icon01/07/2024
Director's details changed for Mr John Sorensen on 2024-05-01
dot icon01/07/2024
Confirmation statement made on 2024-05-07 with updates
dot icon28/06/2024
Change of details for Icr Global Limited as a person with significant control on 2023-09-01
dot icon18/06/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-01
dot icon28/03/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Change of share class name or designation
dot icon29/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-01
dot icon29/01/2024
Memorandum and Articles of Association
dot icon17/01/2024
Resolutions
dot icon13/09/2023
Cessation of Mary-Jane Elliott as a person with significant control on 2023-09-01
dot icon13/09/2023
Cessation of Amber Kasia Fennell as a person with significant control on 2023-09-01
dot icon13/09/2023
Notification of Icr Global Limited as a person with significant control on 2023-09-01
dot icon13/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon11/09/2023
Appointment of Mr John Sorensen as a director on 2023-09-01
dot icon17/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon11/05/2023
Change of details for Mrs Amber Kasia Fennell as a person with significant control on 2023-05-07
dot icon10/05/2023
Change of details for Mrs Amber Kasia Fennell as a person with significant control on 2023-05-07
dot icon10/05/2023
Director's details changed for Mrs Amber Kasia Fennell on 2023-05-07
dot icon19/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon10/11/2022
Registered office address changed from C/O Abacus Accountancy 7 West Street Epsom Surrey KT18 7RL England to Reaver House Suite 9 12East Street Epsom Surrey KT17 1HX on 2022-11-10
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon17/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon14/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon03/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon09/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon15/12/2017
Resolutions
dot icon09/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon15/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon23/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/11/2015
Director's details changed for Ms Amber Kasia Bielecka on 2015-07-31
dot icon10/11/2015
Registered office address changed from C/O Abacus Accountancy & Payroll Services Ltd 24C West Street Epsom Surrey KT18 7RJ to C/O Abacus Accountancy 7 West Street Epsom Surrey KT18 7RL on 2015-11-10
dot icon28/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon18/02/2015
Resolutions
dot icon02/02/2015
Purchase of own shares.
dot icon31/12/2014
Cancellation of shares. Statement of capital on 2014-12-17
dot icon17/12/2014
Termination of appointment of Emma Horstmann as a director on 2014-12-17
dot icon18/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon15/08/2013
Change of share class name or designation
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon15/08/2013
Particulars of variation of rights attached to shares
dot icon15/08/2013
Sub-division of shares on 2013-07-23
dot icon15/08/2013
Resolutions
dot icon17/07/2013
Current accounting period extended from 2014-05-31 to 2014-07-31
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon19/06/2013
Appointment of Ms Amber Kasia Bielecka as a director
dot icon19/06/2013
Appointment of Ms Emma Horstmann as a director
dot icon19/06/2013
Appointment of Ms Mary-Jane Elliott as a director
dot icon24/05/2013
Registered office address changed from 79 Church Hill Northfield Birmingham West Midlands B31 3UB United Kingdom on 2013-05-24
dot icon16/05/2013
Termination of appointment of Barbara Kahan as a director
dot icon13/05/2013
Certificate of change of name
dot icon07/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
33
136.94K
-
0.00
2.23M
-
2022
37
87.15K
-
0.00
1.85M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mrs Mary-Jane Elliott
Director
07/05/2013 - Present
-
Mrs Amber Kasia Fennell
Director
07/05/2013 - Present
-
Sorensen, John
Director
01/09/2023 - Present
1

Persons with Significant Control

5
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 CONSILIUM STRATEGIC COMMUNICATIONS LTD

CONSILIUM STRATEGIC COMMUNICATIONS LTD is an(a) Active company incorporated on 07/05/2013 with the registered office located at Incubator 2 Enterprise Campus, Alconbury Weald, Huntingdon PE28 4XA. 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 CONSILIUM STRATEGIC COMMUNICATIONS LTD?

toggle

CONSILIUM STRATEGIC COMMUNICATIONS LTD is currently Active. It was registered on 07/05/2013 .

Where is CONSILIUM STRATEGIC COMMUNICATIONS LTD located?

toggle

CONSILIUM STRATEGIC COMMUNICATIONS LTD is registered at Incubator 2 Enterprise Campus, Alconbury Weald, Huntingdon PE28 4XA.

What does CONSILIUM STRATEGIC COMMUNICATIONS LTD do?

toggle

CONSILIUM STRATEGIC COMMUNICATIONS LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CONSILIUM STRATEGIC COMMUNICATIONS LTD?

toggle

The latest filing was on 03/06/2025: Confirmation statement made on 2025-05-07 with updates.