CONSORTIAL LIMITED

Register to unlock more data on OkredoRegister

CONSORTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06794945

Incorporation date

19/01/2009

Size

Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2009)
dot icon16/03/2026
Final Gazette dissolved following liquidation
dot icon16/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Appointment of a voluntary liquidator
dot icon02/11/2024
Statement of affairs
dot icon02/11/2024
Registered office address changed from 300 Anderson Road Buckingway Business Park Swavesey Cambridgeshire CB24 4UQ United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2024-11-02
dot icon16/10/2024
Termination of appointment of Oliver Charles Bubb as a director on 2024-10-07
dot icon17/08/2024
Accounts for a small company made up to 2024-03-31
dot icon04/06/2024
Termination of appointment of Craig Whitworth as a director on 2024-06-03
dot icon23/05/2024
Termination of appointment of Ben Andrew Peter Smith as a director on 2024-05-22
dot icon08/04/2024
Appointment of Mr Craig Whitworth as a director on 2024-04-08
dot icon13/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon06/03/2023
Registration of charge 067949450010, created on 2023-02-24
dot icon22/12/2022
Termination of appointment of Nathaniel Claude Morgan as a director on 2022-12-22
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon02/11/2022
Director's details changed for Mr Christopher Charles Roland Dawes on 2022-09-30
dot icon02/11/2022
Change of details for Mr Christopher Charles Roland Dawes as a person with significant control on 2022-09-30
dot icon03/08/2022
Appointment of Mr Nathaniel Claude Morgan as a director on 2022-08-01
dot icon27/07/2022
Accounts for a small company made up to 2022-03-31
dot icon04/07/2022
Certificate of change of name
dot icon04/07/2022
Change of name notice
dot icon05/05/2022
Appointment of Mr Ben Smith as a director on 2022-05-03
dot icon29/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon29/06/2021
Accounts for a small company made up to 2021-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon19/11/2020
Director's details changed for Mr Oliver Bubb on 2020-11-19
dot icon03/09/2020
Accounts for a small company made up to 2020-03-31
dot icon07/05/2020
Sub-division of shares on 2020-04-17
dot icon07/05/2020
Change of share class name or designation
dot icon07/05/2020
Memorandum and Articles of Association
dot icon07/05/2020
Resolutions
dot icon07/05/2020
Resolutions
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon22/07/2019
Accounts for a small company made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon07/11/2018
Satisfaction of charge 2 in full
dot icon07/11/2018
Satisfaction of charge 067949450003 in full
dot icon24/07/2018
Appointment of Mr Oliver Bubb as a director on 2018-07-23
dot icon11/07/2018
Accounts for a small company made up to 2018-03-31
dot icon11/07/2018
Registered office address changed from Evolution Business Park Milton Road Impington Cambridgeshire CB24 9NG to 300 Anderson Road Buckingway Business Park Swavesey Cambridgeshire CB24 4UQ on 2018-07-11
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon27/06/2017
Full accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon01/11/2016
Registration of charge 067949450009, created on 2016-10-31
dot icon24/10/2016
Satisfaction of charge 067949450005 in full
dot icon24/10/2016
Registration of charge 067949450008, created on 2016-10-24
dot icon24/10/2016
Registration of charge 067949450007, created on 2016-10-24
dot icon06/10/2016
Registration of charge 067949450006, created on 2016-10-03
dot icon19/07/2016
Accounts for a small company made up to 2016-03-31
dot icon17/03/2016
Memorandum and Articles of Association
dot icon17/03/2016
Resolutions
dot icon27/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon28/08/2015
Accounts for a small company made up to 2015-03-31
dot icon21/04/2015
Registered office address changed from 6 Glenmore Business Park Ely Road Waterbeach Cambridgeshire CB25 9PG to Evolution Business Park Milton Road Impington Cambridgeshire CB24 9NG on 2015-04-21
dot icon29/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon23/10/2014
Registration of charge 067949450005, created on 2014-10-10
dot icon09/10/2014
Director's details changed for Mr Paul Raymond Bubb on 2014-05-30
dot icon13/06/2014
Accounts for a small company made up to 2014-03-31
dot icon02/06/2014
Director's details changed for Mr Paul Raymond Bubb on 2014-05-30
dot icon21/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon24/12/2013
Certificate of change of name
dot icon24/12/2013
Change of name notice
dot icon06/12/2013
Registration of charge 067949450004
dot icon03/12/2013
Registration of charge 067949450003
dot icon24/07/2013
Satisfaction of charge 1 in full
dot icon28/05/2013
Director's details changed for Mr Paul Raymond Bubb on 2013-05-28
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 2013-05-13
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon26/01/2012
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon30/08/2011
Director's details changed for Mr Paul Raymond Bubb on 2011-08-26
dot icon14/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/08/2010
Director's details changed for Mr Christopher Charles Roland Dawes on 2010-08-19
dot icon13/07/2010
Director's details changed for Mr Paul Raymond Bubb on 2010-07-13
dot icon19/03/2010
Director's details changed for Mr Paul Raymond Bubb on 2010-03-15
dot icon26/02/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon15/07/2009
Registered office changed on 15/07/2009 from 2 lyttleton court birmingham street halesowen west midlands B63 3HN united kingdom
dot icon19/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

35
2023
change arrow icon0 % *

* during past year

Cash in Bank

£176,679.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/11/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.25M
-
0.00
389.13K
-
2023
35
455.92K
-
6.12M
176.68K
-
2023
35
455.92K
-
6.12M
176.68K
-

Employees

2023

Employees

35 Ascended- *

Net Assets(GBP)

455.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

6.12M £Ascended- *

Cash in Bank(GBP)

176.68K £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
Mr Nathaniel Claude Morgan
Director
01/08/2022 - 22/12/2022
3
Bubb, Oliver
Director
23/07/2018 - 07/10/2024
2
Bubb, Paul Raymond
Director
19/01/2009 - Present
11
Dawes, Christopher Charles Roland
Director
19/01/2009 - Present
15
Mr Ben Andrew Peter Smith
Director
03/05/2022 - 22/05/2024
2

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

1
GEIST EUROPE LTDC/O Vertiv Fraser Road, Priory Business Park, Bedford MK44 3BF
Dissolved

Category:

Manufacture of electronic components

Comp. code:

07271592

Reg. date:

02/06/2010

Turnover:

-

No. of employees:

32

Description

copy info iconCopy

About CONSORTIAL LIMITED

CONSORTIAL LIMITED is an(a) Dissolved company incorporated on 19/01/2009 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSORTIAL LIMITED?

toggle

CONSORTIAL LIMITED is currently Dissolved. It was registered on 19/01/2009 and dissolved on 16/03/2026.

Where is CONSORTIAL LIMITED located?

toggle

CONSORTIAL LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does CONSORTIAL LIMITED do?

toggle

CONSORTIAL LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does CONSORTIAL LIMITED have?

toggle

CONSORTIAL LIMITED had 35 employees in 2023.

What is the latest filing for CONSORTIAL LIMITED?

toggle

The latest filing was on 16/03/2026: Final Gazette dissolved following liquidation.