CONSUB LIMITED

Register to unlock more data on OkredoRegister

CONSUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05626777

Incorporation date

17/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Sanctuary 6-8 23 Oak Hill Grove, Surbiton KT6 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2005)
dot icon15/04/2026
Cessation of Frank Gerard Nunan as a person with significant control on 2026-02-24
dot icon15/04/2026
Notification of Paul Melnikov as a person with significant control on 2026-02-24
dot icon15/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon24/02/2026
Cancellation of shares. Statement of capital on 2025-12-31
dot icon24/02/2026
Purchase of own shares.
dot icon13/01/2026
Resolutions
dot icon08/01/2026
Termination of appointment of Robert George Carmichael as a director on 2025-12-31
dot icon08/01/2026
Termination of appointment of Malcolm Stuart Blackmore as a director on 2025-12-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Particulars of variation of rights attached to shares
dot icon07/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Cancellation of shares. Statement of capital on 2024-05-17
dot icon20/02/2025
Registration of charge 056267770003, created on 2025-02-18
dot icon28/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Satisfaction of charge 056267770002 in full
dot icon25/07/2024
Satisfaction of charge 056267770001 in full
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon07/06/2024
Purchase of own shares.
dot icon05/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/05/2022
Registered office address changed from The Sanctuary 6-8 Oak Hill Grove Surbiton KT6 6DU England to The Sanctuary 6-8 23 Oak Hill Grove Surbiton KT6 6DU on 2022-05-06
dot icon06/05/2022
Registered office address changed from Mill House Studio 74 Bridge Road East Molesey Surrey KT8 9HF to The Sanctuary 6-8 Oak Hill Grove Surbiton KT6 6DU on 2022-05-06
dot icon20/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/08/2020
Termination of appointment of Andreas Zapf as a director on 2020-06-11
dot icon28/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon10/10/2019
Registration of charge 056267770002, created on 2019-10-08
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/05/2019
Registration of charge 056267770001, created on 2019-05-20
dot icon22/01/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon28/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon12/11/2018
Appointment of Mr Andreas Zapf as a director on 2018-11-01
dot icon13/08/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon14/12/2015
Termination of appointment of John Hedley Watkins as a director on 2015-10-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Appointment of Mr John Hedley Watkins as a director on 2015-01-01
dot icon20/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon12/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon12/01/2015
Resolutions
dot icon10/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon19/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon10/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/05/2012
Registered office address changed from Clayhithe Weston Green Road Thames Ditton Surrey KT7 0HX England on 2012-05-31
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon14/12/2011
Director's details changed for Mr Frank Gerard Nunan on 2011-11-01
dot icon14/12/2011
Secretary's details changed for Frank Gerard Nunan on 2011-11-01
dot icon14/12/2011
Register(s) moved to registered office address
dot icon14/12/2011
Registered office address changed from 32 Woodside Avenue Esher KT10 8JQ on 2011-12-14
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon08/12/2010
Register inspection address has been changed from Belhaven House 67 Walton Road East Molesey Surrey KT8 0DP United Kingdom
dot icon01/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Statement of capital following an allotment of shares on 2010-01-25
dot icon12/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon12/12/2009
Register(s) moved to registered inspection location
dot icon12/12/2009
Register inspection address has been changed
dot icon12/12/2009
Director's details changed for Frank Gerard Nunan on 2009-12-12
dot icon12/12/2009
Director's details changed for Mr Paul Melnikov on 2009-12-12
dot icon12/12/2009
Director's details changed for Robert George Carmichael on 2009-12-12
dot icon12/12/2009
Director's details changed for Malcolm Stuart Blackmore on 2009-12-12
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/07/2009
Resolutions
dot icon11/07/2009
Ad 01/01/09\gbp si 8@1=8\gbp ic 4/12\
dot icon11/07/2009
Director appointed robert carmichael
dot icon11/07/2009
Director appointed malcolm blackmore
dot icon31/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2008
Return made up to 17/11/08; full list of members
dot icon17/12/2008
Director's change of particulars / paul melnikov / 17/11/2008
dot icon10/12/2007
Return made up to 17/11/07; full list of members
dot icon07/12/2007
Ad 17/11/06-17/11/07 £ si 2@1
dot icon16/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 17/11/06; full list of members
dot icon28/02/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon23/12/2005
Director's particulars changed
dot icon17/11/2005
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
09/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
4.12M
-
0.00
1.52M
-
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
Mr Paul Melnikov
Director
17/11/2005 - Present
2
Nunan, Frank Gerard
Director
17/11/2005 - Present
3
Zapf, Andreas
Director
01/11/2018 - 11/06/2020
-
Blackmore, Malcolm Stuart
Director
01/01/2009 - 31/12/2025
-
Carmichael, Robert George
Director
01/01/2009 - 31/12/2025
1

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+
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 CONSUB LIMITED

CONSUB LIMITED is an(a) Active company incorporated on 17/11/2005 with the registered office located at The Sanctuary 6-8 23 Oak Hill Grove, Surbiton KT6 6DU. 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 CONSUB LIMITED?

toggle

CONSUB LIMITED is currently Active. It was registered on 17/11/2005 .

Where is CONSUB LIMITED located?

toggle

CONSUB LIMITED is registered at The Sanctuary 6-8 23 Oak Hill Grove, Surbiton KT6 6DU.

What does CONSUB LIMITED do?

toggle

CONSUB LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for CONSUB LIMITED?

toggle

The latest filing was on 15/04/2026: Cessation of Frank Gerard Nunan as a person with significant control on 2026-02-24.