CONSORT SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CONSORT SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02861646

Incorporation date

12/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

4 Ward Avenue, Oswaldtwistle, Accrington BB5 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1993)
dot icon16/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon09/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-10-31
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-10-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon29/04/2021
Statement of capital following an allotment of shares on 2021-04-29
dot icon23/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon25/10/2018
Registered office address changed from 10 William Nichols Court Huntly Grove Peterborough Cambridgeshire PE1 4DW to 4 Ward Avenue Oswaldtwistle Accrington BB5 3NP on 2018-10-25
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/12/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon03/08/2011
Termination of appointment of Julian Harris as a director
dot icon27/07/2011
Appointment of Mr John Leonard Harris as a director
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon17/11/2010
Termination of appointment of Julian Harris as a director
dot icon20/09/2010
Termination of appointment of John Harris as a director
dot icon20/09/2010
Appointment of Mr Julian Leonard Harris as a director
dot icon29/07/2010
Appointment of Mr John Leonard Harris as a director
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/01/2010
Termination of appointment of John Harris as a secretary
dot icon27/01/2010
Registered office address changed from 13 Chelveston Way Westwood Peterborough Cambs PE3 7EG on 2010-01-27
dot icon09/12/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/12/2009
Director's details changed for Julian Leonard Harris on 2009-10-10
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2008
Return made up to 12/10/08; full list of members
dot icon07/11/2008
Location of register of members
dot icon07/11/2008
Registered office changed on 07/11/2008 from 13 chelveston way, westwood peterborough cambs PE3 7EG
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/10/2007
Return made up to 12/10/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2006
Return made up to 12/10/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/08/2006
New secretary appointed
dot icon23/08/2006
Director's particulars changed
dot icon23/08/2006
Registered office changed on 23/08/06 from: 15 shearwater orton wistow peterborough cambridgeshire PE2 6YW
dot icon23/08/2006
Secretary resigned
dot icon13/10/2005
Return made up to 12/10/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/12/2004
Director's particulars changed
dot icon10/12/2004
Secretary's particulars changed
dot icon08/11/2004
Return made up to 12/10/04; full list of members
dot icon02/09/2004
Registered office changed on 02/09/04 from: 41 rosyth avenue orton southgate peterborough cambridgeshire PE2 6SL
dot icon02/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon20/01/2004
Total exemption full accounts made up to 2002-10-31
dot icon20/01/2004
Registered office changed on 20/01/04 from: 27 amos way sibsey boston lincolnshire DE22 0SD
dot icon06/01/2004
Return made up to 12/10/03; full list of members
dot icon20/10/2003
Registered office changed on 20/10/03 from: 49A wilberforce road london N4 2SP
dot icon03/03/2003
Registered office changed on 03/03/03 from: 21 somerfield road london N4 2JN
dot icon16/12/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/11/2002
Return made up to 12/10/02; full list of members
dot icon27/11/2002
Secretary resigned
dot icon22/10/2002
New secretary appointed
dot icon07/10/2002
New director appointed
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Registered office changed on 24/09/02 from: 81 thurlow park road london SE21 8JL
dot icon14/11/2001
Return made up to 12/10/01; full list of members
dot icon21/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon13/11/2000
Return made up to 12/10/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-10-31
dot icon09/12/1999
Return made up to 12/10/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-10-31
dot icon05/11/1998
Return made up to 12/10/98; no change of members
dot icon26/08/1998
Accounts for a small company made up to 1997-10-31
dot icon21/04/1998
Director resigned
dot icon18/04/1998
New director appointed
dot icon17/10/1997
Return made up to 12/10/97; full list of members
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon08/11/1996
Return made up to 12/10/96; no change of members
dot icon02/09/1996
Accounts for a small company made up to 1995-10-31
dot icon01/11/1995
Return made up to 12/10/95; no change of members
dot icon09/08/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 12/10/94; full list of members
dot icon26/02/1994
Ad 10/02/94--------- £ si 100@1=100 £ ic 2/102
dot icon19/10/1993
Secretary resigned;new secretary appointed
dot icon19/10/1993
Director resigned;new director appointed
dot icon12/10/1993
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
31/10/2023
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.37K
-
0.00
-
-
2022
0
44.37K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John Leonard
Director
27/07/2011 - Present
-
Harris, John Leonard
Director
12/10/1993 - 17/04/1998
-
Harris, John Leonard
Director
27/07/2010 - 17/09/2010
-
Thomas, Kevin
Director
12/10/1993 - 12/10/1993
2
Bailey, Colette
Nominee Secretary
12/10/1993 - 12/10/1993
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSORT SOFTWARE LIMITED

CONSORT SOFTWARE LIMITED is an(a) Dissolved company incorporated on 12/10/1993 with the registered office located at 4 Ward Avenue, Oswaldtwistle, Accrington BB5 3NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSORT SOFTWARE LIMITED?

toggle

CONSORT SOFTWARE LIMITED is currently Dissolved. It was registered on 12/10/1993 and dissolved on 16/12/2025.

Where is CONSORT SOFTWARE LIMITED located?

toggle

CONSORT SOFTWARE LIMITED is registered at 4 Ward Avenue, Oswaldtwistle, Accrington BB5 3NP.

What does CONSORT SOFTWARE LIMITED do?

toggle

CONSORT SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONSORT SOFTWARE LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via compulsory strike-off.