CONSLEAGUE CONSULTING LTD

Register to unlock more data on OkredoRegister

CONSLEAGUE CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07112733

Incorporation date

24/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 4th Floor, 18 St Cross Street, Holborn, London EC1 8UNCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2009)
dot icon23/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon25/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/12/2023
Confirmation statement made on 2023-12-24 with updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/01/2023
Registered office address changed from 1 Poultry Wework No.1 Poultry London EC2R 8EJ England to 18 4th Floor 18 st Cross Street Holborn London EC1 8UN on 2023-02-01
dot icon31/01/2023
Appointment of Mr Jonathan Richard Neal as a director on 2023-01-04
dot icon31/01/2023
Appointment of Mr Mandev Singh Virdee as a director on 2023-01-04
dot icon31/01/2023
Appointment of Mr Steven Christian Hamilton as a director on 2023-01-04
dot icon31/01/2023
Cessation of Mohan Kumar Elango as a person with significant control on 2023-01-04
dot icon31/01/2023
Termination of appointment of Mohan Kumar Elango as a secretary on 2023-01-04
dot icon31/01/2023
Cessation of Shabana Khanam as a person with significant control on 2022-11-02
dot icon31/01/2023
Cessation of Pranavi Sukumaran as a person with significant control on 2022-11-02
dot icon31/01/2023
Notification of Adapt Iq Group Ltd as a person with significant control on 2023-01-04
dot icon25/12/2022
Confirmation statement made on 2022-12-24 with updates
dot icon14/12/2022
Current accounting period extended from 2022-12-31 to 2023-01-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Resolutions
dot icon02/02/2022
Change of share class name or designation
dot icon01/02/2022
Particulars of variation of rights attached to shares
dot icon26/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/03/2021
Director's details changed for Mohammed Amjad Khan on 2021-03-01
dot icon01/03/2021
Change of details for Mr Mohammed Amjad Khan as a person with significant control on 2021-03-01
dot icon16/02/2021
Micro company accounts made up to 2019-12-31
dot icon26/12/2020
Confirmation statement made on 2020-12-24 with no updates
dot icon26/12/2020
Director's details changed for Mohammed Amjad Khan on 2020-12-02
dot icon26/12/2020
Change of details for Mr Mohammed Amjad Khan as a person with significant control on 2020-11-01
dot icon25/12/2020
Director's details changed for Mohammed Amjad Khan on 2020-12-01
dot icon27/12/2019
Confirmation statement made on 2019-12-24 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-24 with no updates
dot icon14/12/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Registered office address changed from 4-5 Bonhill Street London EC2A 4BX England to 1 Poultry Wework No.1 Poultry London EC2R 8EJ on 2018-10-31
dot icon06/03/2018
Cessation of Pranavi Sukumaran as a person with significant control on 2018-03-05
dot icon06/03/2018
Notification of Pranavi Sukumaran as a person with significant control on 2018-03-01
dot icon02/03/2018
Director's details changed for Mohammed Amjad Khan on 2018-03-01
dot icon02/03/2018
Change of details for Mr Mohan Kumar Elango as a person with significant control on 2018-03-01
dot icon02/03/2018
Director's details changed for Mr Mohan Kumar Elango on 2018-03-01
dot icon28/12/2017
Confirmation statement made on 2017-12-24 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/01/2017
Register(s) moved to registered inspection location 22 Gwynne Avenue Croydon CR0 7RN
dot icon02/01/2017
Register inspection address has been changed to 22 Gwynne Avenue Croydon CR0 7RN
dot icon02/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Particulars of variation of rights attached to shares
dot icon23/06/2016
Change of share class name or designation
dot icon05/05/2016
Resolutions
dot icon27/01/2016
Registered office address changed from 3 Honeysuckle Court 15 Damson Way Carshalton SM5 4BB to 4-5 Bonhill Street London EC2A 4BX on 2016-01-27
dot icon04/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon04/01/2016
Register inspection address has been changed from 47 Bynes Road South Croydon CR2 0PY England to 22 Gwynne Avenue Croydon CR0 7RN
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon29/12/2014
Director's details changed for Mohammed Amjad Khan on 2014-12-23
dot icon29/12/2014
Director's details changed for Director Mohan Kumar Elango on 2014-12-23
dot icon29/12/2014
Director's details changed for Director Mohammed Amjad Khan on 2014-12-23
dot icon29/12/2014
Secretary's details changed for Mr Mohan Kumar Elango on 2014-12-23
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Registered office address changed from 3 Honeysuckle Court 15 Damson Way Carshalton Surrey England on 2014-02-20
dot icon20/02/2014
Registered office address changed from 15 3 Honeysuckle Court 15 Damson Way Carshalton Surrey SM5 4BB England on 2014-02-20
dot icon18/02/2014
Registered office address changed from 68 King William Street London EC4N 7DZ on 2014-02-18
dot icon11/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon11/01/2014
Register(s) moved to registered office address
dot icon24/09/2013
Registered office address changed from 68 King William Street London EC4N 7DZ England on 2013-09-24
dot icon11/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Registered office address changed from the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England on 2013-04-02
dot icon09/02/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon09/02/2013
Director's details changed for Mr Mohammed Amjad Khan on 2012-03-23
dot icon09/02/2013
Director's details changed for Mr Mohan Kumar Elango on 2012-03-23
dot icon09/02/2013
Secretary's details changed for Mr Mohan Kumar Elango on 2012-03-23
dot icon28/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon19/01/2012
Register inspection address has been changed from 69 Green Acres Croydon CR0 5UX England
dot icon10/01/2012
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2012-01-10
dot icon30/12/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon22/02/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon22/02/2011
Register(s) moved to registered inspection location
dot icon22/02/2011
Secretary's details changed for Mr Mohan Elango on 2010-09-02
dot icon22/02/2011
Director's details changed for Mr Md Amjad Khan on 2010-09-02
dot icon22/02/2011
Director's details changed for Mr Mohan Elango on 2010-09-02
dot icon22/02/2011
Register inspection address has been changed
dot icon24/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£291,140.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
465.35K
-
0.00
175.35K
-
2023
4
628.75K
-
0.00
291.14K
-
2023
4
628.75K
-
0.00
291.14K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

628.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

291.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Steven Christian
Director
04/01/2023 - Present
4
Neal, Jonathan Richard
Director
04/01/2023 - Present
23
Mr Mohan Kumar Elango
Director
24/12/2009 - Present
12
Khan, Mohammed Amjad
Director
24/12/2009 - Present
5
Virdee, Mandev Singh
Director
04/01/2023 - Present
8

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONSLEAGUE CONSULTING LTD

CONSLEAGUE CONSULTING LTD is an(a) Active company incorporated on 24/12/2009 with the registered office located at 18 4th Floor, 18 St Cross Street, Holborn, London EC1 8UN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSLEAGUE CONSULTING LTD?

toggle

CONSLEAGUE CONSULTING LTD is currently Active. It was registered on 24/12/2009 .

Where is CONSLEAGUE CONSULTING LTD located?

toggle

CONSLEAGUE CONSULTING LTD is registered at 18 4th Floor, 18 St Cross Street, Holborn, London EC1 8UN.

What does CONSLEAGUE CONSULTING LTD do?

toggle

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

How many employees does CONSLEAGUE CONSULTING LTD have?

toggle

CONSLEAGUE CONSULTING LTD had 4 employees in 2023.

What is the latest filing for CONSLEAGUE CONSULTING LTD?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-12-24 with no updates.