CONSOLIDATED SUPPLY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED SUPPLY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02958771

Incorporation date

15/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Union House, 111 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1994)
dot icon18/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon04/02/2026
Termination of appointment of Tony Marzuka Baddour as a director on 2026-01-05
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/04/2025
Director's details changed for Mr Tony Marzuka Baddour on 2025-04-03
dot icon02/04/2025
Termination of appointment of Alberto De Losada Leon as a director on 2025-03-28
dot icon03/03/2025
Cessation of Alberto De Losada as a person with significant control on 2025-01-06
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon15/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon11/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Appointment of Mr Massimo Melandri as a director on 2022-04-01
dot icon24/08/2022
Termination of appointment of Eduardo Colmenares Finol as a director on 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon03/11/2021
Director's details changed for Eduardo Colmenares Michailovsky on 2021-11-02
dot icon02/11/2021
Director's details changed for Eduardo Colmenares Michailovsky on 2021-11-02
dot icon12/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon11/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/10/2019
Registered office address changed from The Apex, 2 Sheriffs Orchard the Apex, 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 2019-10-17
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon22/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon16/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Appointment of Mr Alberto De Losada Leon as a director on 2014-10-28
dot icon14/04/2015
Appointment of Mr Tony Marzuka Baddour as a director on 2014-10-28
dot icon08/04/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon08/04/2015
Resolutions
dot icon28/08/2014
Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to The Apex, 2 Sheriffs Orchard the Apex, 2 Sheriffs Orchard Coventry CV1 3PP on 2014-08-28
dot icon28/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon27/06/2014
Statement of capital on 2014-06-27
dot icon27/06/2014
Statement by directors
dot icon27/06/2014
Solvency statement dated 19/06/14
dot icon27/06/2014
Resolutions
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Satisfaction of charge 3 in full
dot icon16/09/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL Uk on 2013-09-16
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon09/11/2011
Registered office address changed from Pillsbury Winthrope Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ on 2011-11-09
dot icon26/10/2011
Appointment of Eduardo Colmenares Michailovsky as a director
dot icon18/10/2011
Termination of appointment of Francisco Gonzalez Perez as a director
dot icon18/10/2011
Appointment of Eduardo Colmenares Finol as a director
dot icon23/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon03/11/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon25/03/2010
Full accounts made up to 2008-12-31
dot icon11/09/2009
Return made up to 15/08/09; full list of members
dot icon07/01/2009
Appointment terminated director christopher davies
dot icon13/10/2008
Return made up to 15/08/08; full list of members
dot icon22/08/2008
Appointment terminated director francisco paez
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Appointment terminated director geoffrey bell
dot icon31/07/2008
Appointment terminated director eduardo colmenares sr
dot icon31/07/2008
Appointment terminated director dean allen
dot icon31/07/2008
Appointment terminated director mauricio iza
dot icon11/06/2008
Registered office changed on 11/06/2008 from, chantrey vellacott dfk, russell square house, 10-12 russell square, london, WC1B 5LF
dot icon28/02/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/12/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 15/08/07; full list of members
dot icon01/04/2007
Group of companies' accounts made up to 2005-12-31
dot icon06/10/2006
Notice of assignment of name or new name to shares
dot icon06/10/2006
S-div 13/09/06
dot icon26/09/2006
Resolutions
dot icon26/09/2006
Resolutions
dot icon12/09/2006
Return made up to 15/08/06; full list of members
dot icon08/09/2006
Director's particulars changed
dot icon05/05/2006
Group of companies' accounts made up to 2004-12-31
dot icon13/02/2006
New director appointed
dot icon12/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/09/2005
New director appointed
dot icon08/09/2005
Return made up to 15/08/05; full list of members
dot icon17/01/2005
Group of companies' accounts made up to 2003-12-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/08/2004
Return made up to 15/08/04; full list of members
dot icon10/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon01/09/2003
Return made up to 15/08/03; full list of members
dot icon29/08/2003
New director appointed
dot icon19/08/2003
Registered office changed on 19/08/03 from: 5TH floor, 7 old park lane, london, W1Y 3LJ
dot icon15/08/2003
New director appointed
dot icon15/08/2003
New director appointed
dot icon15/08/2003
Director resigned
dot icon15/08/2003
Director resigned
dot icon12/05/2003
Director resigned
dot icon27/03/2003
Group of companies' accounts made up to 2001-12-31
dot icon01/11/2002
Return made up to 15/08/02; full list of members
dot icon26/07/2002
Secretary resigned
dot icon20/06/2002
Return made up to 15/08/01; full list of members
dot icon11/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Registered office changed on 26/04/02 from: 4TH floor 7 old park lane, london, W1Y 3LJ
dot icon26/04/2002
New secretary appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New secretary appointed
dot icon11/12/2001
Secretary resigned;director resigned
dot icon12/11/2001
Resolutions
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon19/10/2001
Secretary resigned;director resigned
dot icon19/10/2001
New secretary appointed
dot icon28/06/2001
New director appointed
dot icon15/06/2001
Nc inc already adjusted 01/06/01
dot icon18/05/2001
£ nc 4668571/5368571 01/12/00
dot icon06/04/2001
New secretary appointed
dot icon08/03/2001
Secretary resigned;director resigned
dot icon08/03/2001
Conve 01/12/00
dot icon08/03/2001
Ad 01/12/00--------- £ si [email protected]=700000 £ ic 3968570/4668570
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon11/01/2001
New director appointed
dot icon21/11/2000
Resolutions
dot icon16/11/2000
Director resigned
dot icon02/11/2000
Full group accounts made up to 1999-12-31
dot icon25/10/2000
Director resigned
dot icon11/10/2000
Conve 13/03/00
dot icon11/10/2000
Return made up to 15/08/00; full list of members
dot icon11/10/2000
Director resigned
dot icon25/09/2000
New director appointed
dot icon06/06/2000
Registered office changed on 06/06/00 from: mitre house, 160 aldersgate, london
dot icon25/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon21/03/2000
Full group accounts made up to 1998-12-31
dot icon16/09/1999
Return made up to 15/08/99; full list of members
dot icon01/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon05/07/1999
Director resigned
dot icon05/11/1998
Ad 30/10/98--------- £ si 16667@1=16667 £ ic 3735314/3751981
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon13/10/1998
Memorandum and Articles of Association
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Ad 01/10/98--------- £ si 33333@1=33333 £ ic 3701981/3735314
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Ad 28/11/97--------- £ si [email protected] £ si 21350@1
dot icon13/10/1998
Ad 20/12/95--------- £ si 33333@1 £ si [email protected]
dot icon14/09/1998
Return made up to 15/08/98; change of members
dot icon24/08/1998
Memorandum and Articles of Association
dot icon24/08/1998
Resolutions
dot icon15/04/1998
Registered office changed on 15/04/98 from: sceptre court, 40 tower hill, london, EC3N 4BB
dot icon20/02/1998
Ad 20/01/98--------- £ si [email protected]=250000 £ ic 3451981/3701981
dot icon12/12/1997
Ad 10/10/97--------- £ si [email protected]=239325 £ si 21350@1=21350 £ ic 3191306/3451981
dot icon03/12/1997
Ad 10/10/97--------- £ si [email protected]=239325 £ si 21350@1=21350 £ ic 2930631/3191306
dot icon10/10/1997
Return made up to 15/08/97; change of members
dot icon04/09/1997
Memorandum and Articles of Association
dot icon22/07/1997
Recon 14/07/97
dot icon22/07/1997
Ad 14/07/97--------- £ si [email protected]=515024 £ si 45951@1=45951 £ ic 2108980/2669955
dot icon22/07/1997
Nc inc already adjusted 14/07/97
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon22/07/1997
Resolutions
dot icon23/05/1997
Ad 04/02/97--------- £ si [email protected]=268806 £ si 31194@1=31194 £ ic 1808980/2108980
dot icon23/05/1997
Ad 17/03/97--------- £ si 31194@1=31194 £ ic 1777786/1808980
dot icon23/05/1997
Ad 24/10/96--------- £ si [email protected]=537611 £ si 124777@1=124777 £ ic 1115398/1777786
dot icon23/05/1997
Memorandum and Articles of Association
dot icon23/05/1997
Resolutions
dot icon23/05/1997
Resolutions
dot icon23/05/1997
Resolutions
dot icon23/05/1997
Resolutions
dot icon23/05/1997
Resolutions
dot icon23/05/1997
Resolutions
dot icon23/05/1997
Nc inc already adjusted 24/10/96
dot icon12/05/1997
Full group accounts made up to 1996-12-31
dot icon30/04/1997
Director resigned
dot icon16/04/1997
Director resigned
dot icon20/03/1997
Director resigned
dot icon01/10/1996
Return made up to 15/08/96; full list of members
dot icon10/05/1996
Full group accounts made up to 1995-12-31
dot icon12/04/1996
Particulars of mortgage/charge
dot icon01/12/1995
New director appointed
dot icon01/12/1995
Memorandum and Articles of Association
dot icon01/12/1995
Ad 29/11/95--------- £ si 22222@1=22222 £ ic 1093176/1115398
dot icon01/12/1995
Resolutions
dot icon01/12/1995
Resolutions
dot icon01/12/1995
Resolutions
dot icon01/12/1995
Resolutions
dot icon01/12/1995
£ nc 2586200/2608422 29/11/95
dot icon09/10/1995
Return made up to 15/08/95; full list of members
dot icon21/06/1995
Memorandum and Articles of Association
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Secretary resigned
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New secretary appointed;new director appointed
dot icon21/06/1995
New director appointed
dot icon21/06/1995
Director resigned
dot icon21/06/1995
Ad 13/06/95--------- £ si [email protected]=684288 £ si 248888@1=248888 £ ic 160000/1093176
dot icon21/06/1995
£ nc 160000/2586200 13/06/95
dot icon21/06/1995
Ad 09/06/95--------- £ si 159998@1=159998 £ ic 2/160000
dot icon21/06/1995
£ nc 100/160000 09/06/95
dot icon23/05/1995
Particulars of mortgage/charge
dot icon23/04/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director resigned;new director appointed
dot icon07/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1994
New director appointed
dot icon05/12/1994
Certificate of change of name
dot icon15/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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
Leon, Alberto De Losada
Director
28/10/2014 - 28/03/2025
-
Baddour, Tony Marzuka
Director
28/10/2014 - 05/01/2026
-
Melandri, Massimo
Director
01/04/2022 - Present
-
Colmenares Michailovsky, Eduardo
Director
31/08/2011 - Present
-

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+
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 CONSOLIDATED SUPPLY MANAGEMENT LIMITED

CONSOLIDATED SUPPLY MANAGEMENT LIMITED is an(a) Active company incorporated on 15/08/1994 with the registered office located at Union House, 111 New Union Street, Coventry CV1 2NT. 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 CONSOLIDATED SUPPLY MANAGEMENT LIMITED?

toggle

CONSOLIDATED SUPPLY MANAGEMENT LIMITED is currently Active. It was registered on 15/08/1994 .

Where is CONSOLIDATED SUPPLY MANAGEMENT LIMITED located?

toggle

CONSOLIDATED SUPPLY MANAGEMENT LIMITED is registered at Union House, 111 New Union Street, Coventry CV1 2NT.

What does CONSOLIDATED SUPPLY MANAGEMENT LIMITED do?

toggle

CONSOLIDATED SUPPLY MANAGEMENT LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CONSOLIDATED SUPPLY MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-03 with no updates.