CONSORTIQ LIMITED

Register to unlock more data on OkredoRegister

CONSORTIQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09379801

Incorporation date

08/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Airport House, Purley Way, Croydon CR0 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2015)
dot icon29/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/02/2025
Appointment of Mr Bernard O'rourke as a director on 2025-01-01
dot icon04/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon14/01/2025
Termination of appointment of Marc Ira Krens as a director on 2025-01-01
dot icon09/10/2024
Micro company accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon29/11/2023
Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to Airport House Purley Way Croydon CR0 0XZ on 2023-11-29
dot icon09/11/2023
Termination of appointment of Peter Gerald Brown as a director on 2023-11-09
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/02/2023
Cessation of Dfs Autonomous Systems Limited as a person with significant control on 2022-01-01
dot icon02/02/2023
Notification of Consortiq Llc as a person with significant control on 2022-01-01
dot icon02/02/2023
Confirmation statement made on 2023-01-22 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon02/02/2022
Termination of appointment of Paul Rigby as a director on 2021-12-30
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/09/2020
Appointment of Mr Peter Brown as a director on 2020-09-11
dot icon11/09/2020
Termination of appointment of John William Rodenhouse Iii as a director on 2020-09-11
dot icon02/02/2020
Confirmation statement made on 2020-01-22 with updates
dot icon21/01/2020
Registered office address changed from Merlin House Meteor Way Lee-on-the-Solent PO13 9FU England to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2020-01-21
dot icon12/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/08/2019
Termination of appointment of William Edward Coldwell as a director on 2019-03-30
dot icon04/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon04/02/2019
Notification of Dfs Autonomous Systems Limited as a person with significant control on 2018-01-01
dot icon04/02/2019
Withdrawal of a person with significant control statement on 2019-02-04
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon28/08/2018
Registered office address changed from Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH England to Merlin House Meteor Way Lee-on-the-Solent PO13 9FU on 2018-08-28
dot icon27/08/2018
Termination of appointment of Benjamin Mark Keene as a director on 2018-08-20
dot icon05/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon05/10/2017
Appointment of Mr Marc Krens as a director on 2017-08-02
dot icon05/10/2017
Appointment of Mr John William Rodenhouse Jr as a director on 2017-08-02
dot icon05/10/2017
Appointment of Mr John William Rodenhouse Iii as a director on 2017-08-02
dot icon04/10/2017
Appointment of Mr Bernard O'rourke as a secretary on 2017-08-02
dot icon04/10/2017
Micro company accounts made up to 2016-12-31
dot icon04/10/2017
Termination of appointment of Dacs Cambridge Limited as a secretary on 2017-08-02
dot icon04/10/2017
Termination of appointment of Bjarne Schmidt Pedersen as a director on 2017-08-02
dot icon04/10/2017
Termination of appointment of Aleksander Sebastian John Paul Kowalski as a director on 2017-08-02
dot icon04/10/2017
Termination of appointment of Christopher Janes as a director on 2017-08-02
dot icon04/10/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon16/05/2017
Sub-division of shares on 2017-04-27
dot icon15/05/2017
Resolutions
dot icon02/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon07/10/2016
Micro company accounts made up to 2016-01-31
dot icon28/07/2016
Registered office address changed from 22 Signet Court Cambridge CB5 8LA to Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH on 2016-07-28
dot icon26/02/2016
Certificate of change of name
dot icon19/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon19/02/2016
Director's details changed for Mr William Edward Coldwell on 2016-01-22
dot icon19/02/2016
Appointment of Mr Benjamin Mark Keene as a director on 2015-07-21
dot icon19/02/2016
Director's details changed for Mr Aleksander Sebastian John Paul Kowalski on 2016-01-22
dot icon19/02/2016
Director's details changed for Mr Bjarne Schmidt Pedersen on 2016-01-22
dot icon19/02/2016
Director's details changed for Mr Christopher Janes on 2016-01-22
dot icon19/02/2016
Appointment of Mr Paul Rigby as a director on 2015-07-21
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon29/07/2015
Registered office address changed from 22 Signet Court Cambridge CB5 8LA England to 22 Signet Court Cambridge CB5 8LA on 2015-07-29
dot icon29/07/2015
Registered office address changed from Briar Cottage High Street Little Chesterford Saffron Walden Essex CB10 1TS England to 22 Signet Court Cambridge CB5 8LA on 2015-07-29
dot icon28/07/2015
Appointment of Dacs Cambridge Limited as a secretary on 2015-07-01
dot icon28/07/2015
Termination of appointment of William Edward Coldwell as a secretary on 2015-07-01
dot icon02/03/2015
Appointment of Mr Christopher Janes as a director on 2015-03-02
dot icon02/03/2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Briar Cottage High Street Little Chesterford Saffron Walden Essex CB10 1TS on 2015-03-02
dot icon02/03/2015
Appointment of Mr William Edward Coldwell as a secretary on 2015-03-02
dot icon12/02/2015
Termination of appointment of James Anthony Gladstone as a director on 2015-02-12
dot icon12/02/2015
Termination of appointment of James Anthony Gladstone as a secretary on 2015-02-12
dot icon08/01/2015
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
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
7
4.54M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodenhouse Jr, John William
Director
02/08/2017 - Present
3
Krens, Marc Ira
Director
02/08/2017 - 01/01/2025
6
O'rourke, Bernard
Director
01/01/2025 - Present
4
Brown, Peter Gerald
Director
11/09/2020 - 09/11/2023
2
O'rourke, Bernard
Secretary
02/08/2017 - Present
-

Persons with Significant Control

3
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 CONSORTIQ LIMITED

CONSORTIQ LIMITED is an(a) Active company incorporated on 08/01/2015 with the registered office located at Airport House, Purley Way, Croydon CR0 0XZ. 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 CONSORTIQ LIMITED?

toggle

CONSORTIQ LIMITED is currently Active. It was registered on 08/01/2015 .

Where is CONSORTIQ LIMITED located?

toggle

CONSORTIQ LIMITED is registered at Airport House, Purley Way, Croydon CR0 0XZ.

What does CONSORTIQ LIMITED do?

toggle

CONSORTIQ LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CONSORTIQ LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-22 with no updates.