CONSORTIUM INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CONSORTIUM INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09433080

Incorporation date

11/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

89 Fleet Street, London EC4Y 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2015)
dot icon10/02/2026
Appointment of Mr Gareth Jones as a director on 2026-02-10
dot icon10/02/2026
Notification of Gareth Jones as a person with significant control on 2026-02-10
dot icon10/02/2026
Termination of appointment of Andrew Vashishtha as a director on 2026-02-10
dot icon10/02/2026
Cessation of Avd Vashishtha as a person with significant control on 2026-02-10
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon20/01/2026
Confirmation statement made on 2025-10-29 with updates
dot icon01/12/2025
Director's details changed for Mr Avdhesh Vashishtha on 2025-11-11
dot icon25/11/2025
Cessation of Gary Jones as a person with significant control on 2025-11-11
dot icon24/11/2025
Appointment of Mr Avdhesh Vashishtha as a director on 2025-11-11
dot icon24/11/2025
Termination of appointment of Gary Jones as a director on 2025-11-11
dot icon24/11/2025
Micro company accounts made up to 2025-02-28
dot icon24/11/2025
Notification of Avd Vashishtha as a person with significant control on 2025-11-11
dot icon22/02/2025
Compulsory strike-off action has been discontinued
dot icon19/02/2025
Micro company accounts made up to 2024-02-28
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon27/01/2025
Appointment of Mr Gary Jones as a director on 2025-01-27
dot icon27/01/2025
Termination of appointment of Marc Singer as a director on 2025-01-27
dot icon27/01/2025
Notification of Gary Jones as a person with significant control on 2025-01-27
dot icon27/01/2025
Cessation of Marc Singer as a person with significant control on 2025-01-27
dot icon29/10/2024
Registered office address changed from The Movements House Hertford Road Barking IG11 8DY England to 89 Fleet Street London EC4Y 1DH on 2024-10-29
dot icon29/10/2024
Appointment of Mr Marc Singer as a director on 2024-10-29
dot icon29/10/2024
Notification of Marc Singer as a person with significant control on 2024-10-29
dot icon29/10/2024
Cessation of Gary Jones as a person with significant control on 2024-10-29
dot icon29/10/2024
Termination of appointment of Gary Jones as a director on 2024-10-29
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon09/08/2024
Registered office address changed from 47 Rutland Drive Morden SM4 5QD England to The Movements House Hertford Road Barking IG11 8DY on 2024-08-09
dot icon09/08/2024
Appointment of Mr Gary Jones as a director on 2024-08-02
dot icon09/08/2024
Termination of appointment of Sacha Mahoor as a director on 2024-08-02
dot icon09/08/2024
Notification of Gary Jones as a person with significant control on 2024-08-02
dot icon09/08/2024
Cessation of Sacha Mahoor as a person with significant control on 2024-08-02
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-02-28
dot icon19/12/2023
Cessation of Cristina Ghazal Azh as a person with significant control on 2023-12-18
dot icon19/12/2023
Change of details for Mr Sacha Mahoor as a person with significant control on 2023-12-18
dot icon19/12/2023
Termination of appointment of Cristina Ghazal Azh as a director on 2023-12-18
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon29/06/2023
Change of details for Miss Cristina Ghazal Azh as a person with significant control on 2023-06-29
dot icon29/06/2023
Change of details for Mr Sacha Mahoor as a person with significant control on 2023-06-29
dot icon29/06/2023
Director's details changed for Miss Cristina Ghazal Azh on 2023-06-29
dot icon29/06/2023
Director's details changed for Mr Sacha Mahoor on 2023-06-29
dot icon29/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon27/08/2022
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 47 Rutland Drive Morden SM4 5QD on 2022-08-27
dot icon29/07/2022
Micro company accounts made up to 2022-02-28
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-02-29
dot icon15/10/2020
Amended micro company accounts made up to 2019-02-28
dot icon01/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon06/06/2019
Micro company accounts made up to 2019-02-28
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon29/11/2017
Accounts for a small company made up to 2017-02-28
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/08/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon02/08/2016
Appointment of Miss Cristina Ghazal Azh as a director on 2015-05-04
dot icon22/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon20/05/2016
Register inspection address has been changed from 281 Church Road London SW19 5AF England to 1 C Corlett Street London NW1 6RR
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/06/2015
Register inspection address has been changed to 281 Church Road London SW19 5AF
dot icon28/06/2015
Termination of appointment of Simin Jahangiri-Pour as a director on 2015-06-26
dot icon24/06/2015
Appointment of Sacha Mahoor as a director on 2015-06-12
dot icon11/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.30K
-
0.00
-
-
2022
3
1.32K
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marc Singer
Director
29/10/2024 - 27/01/2025
30
Mahoor, Sacha
Director
12/06/2015 - 02/08/2024
4
Azh, Cristina Ghazal
Director
04/05/2015 - 18/12/2023
2
Jones, Gareth
Director
10/02/2026 - Present
119
Jahangiri-Pour, Simin
Director
11/02/2015 - 26/06/2015
-

Persons with Significant Control

13
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 CONSORTIUM INTERNATIONAL LTD

CONSORTIUM INTERNATIONAL LTD is an(a) Active company incorporated on 11/02/2015 with the registered office located at 89 Fleet Street, London EC4Y 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSORTIUM INTERNATIONAL LTD?

toggle

CONSORTIUM INTERNATIONAL LTD is currently Active. It was registered on 11/02/2015 .

Where is CONSORTIUM INTERNATIONAL LTD located?

toggle

CONSORTIUM INTERNATIONAL LTD is registered at 89 Fleet Street, London EC4Y 1DH.

What does CONSORTIUM INTERNATIONAL LTD do?

toggle

CONSORTIUM INTERNATIONAL LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CONSORTIUM INTERNATIONAL LTD have?

toggle

CONSORTIUM INTERNATIONAL LTD had 2 employees in 2023.

What is the latest filing for CONSORTIUM INTERNATIONAL LTD?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Gareth Jones as a director on 2026-02-10.