CONSUI LIMITED

Register to unlock more data on OkredoRegister

CONSUI LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04069157

Incorporation date

11/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2000)
dot icon16/02/2026
Resolutions
dot icon16/02/2026
Appointment of a voluntary liquidator
dot icon16/02/2026
Statement of affairs
dot icon16/02/2026
Registered office address changed from 56 Guildford Street Chertsey KT16 9BE England to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-02-16
dot icon17/10/2025
Micro company accounts made up to 2025-02-28
dot icon15/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon02/06/2025
Registered office address changed from 25 Leeming Road Borehamwood Hertfordshire WD6 4EB England to 56 Guildford Street Chertsey KT16 9BE on 2025-06-02
dot icon16/09/2024
Micro company accounts made up to 2024-02-28
dot icon12/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon03/11/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon07/11/2022
Director's details changed for Wendel Van Hespen on 2022-11-01
dot icon24/10/2022
Change of details for Wendel Van Hespen as a person with significant control on 2022-10-24
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon31/03/2022
Total exemption full accounts made up to 2021-02-28
dot icon28/02/2022
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 2022-02-28
dot icon19/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon24/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon24/06/2021
Compulsory strike-off action has been discontinued
dot icon23/06/2021
Micro company accounts made up to 2020-02-28
dot icon18/06/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon18/11/2020
Confirmation statement made on 2020-09-11 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon20/09/2018
Director's details changed for Wendel Van Hespen on 2018-08-31
dot icon20/09/2018
Change of details for Wendel Van Hespen as a person with significant control on 2018-08-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/11/2017
Confirmation statement made on 2017-09-11 with updates
dot icon09/11/2017
Director's details changed for Wendel Van Hespen on 2017-05-06
dot icon09/11/2017
Change of details for Wendel Van Hespen as a person with significant control on 2017-02-28
dot icon09/11/2017
Cessation of Yves Herbert Marcel Echement as a person with significant control on 2017-02-28
dot icon17/10/2017
Director's details changed for Wendel Van Hespen on 2017-09-10
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/11/2016
Confirmation statement made on 2016-09-11 with updates
dot icon02/11/2016
Director's details changed for Wendel Van Hespen on 2016-09-10
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/10/2015
Director's details changed for Wendel Van Hespen on 2015-10-21
dot icon21/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-02-28
dot icon26/08/2015
Compulsory strike-off action has been discontinued
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon22/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon22/09/2014
Director's details changed for Wendel Van Hespen on 2014-09-22
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/11/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon05/11/2012
Director's details changed for Wendel Van Hespen on 2012-09-11
dot icon11/05/2012
Amended accounts made up to 2011-02-28
dot icon29/02/2012
Total exemption full accounts made up to 2011-02-28
dot icon01/12/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon24/09/2010
Director's details changed for Wendel Van Hespen on 2010-09-11
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon17/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon14/10/2008
Return made up to 11/09/08; full list of members
dot icon14/10/2008
Location of register of members
dot icon14/10/2008
Location of debenture register
dot icon14/10/2008
Registered office changed on 14/10/2008 from peters elworthy & moore salisbury villas cambridge cambridgeshire CB1 2LA
dot icon12/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon20/11/2007
Return made up to 11/09/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary's particulars changed
dot icon30/05/2007
Director resigned
dot icon06/10/2006
Return made up to 11/09/06; full list of members
dot icon06/10/2006
Director's particulars changed
dot icon06/10/2006
Director's particulars changed
dot icon11/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon05/10/2005
Return made up to 11/09/05; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon05/10/2005
Location of register of members
dot icon14/07/2005
Secretary's particulars changed
dot icon07/07/2005
New director appointed
dot icon22/06/2005
New director appointed
dot icon16/03/2005
Total exemption full accounts made up to 2005-02-28
dot icon22/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon15/10/2004
Return made up to 11/09/04; no change of members
dot icon07/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon21/11/2003
Return made up to 11/09/03; full list of members
dot icon28/01/2003
Secretary's particulars changed
dot icon29/10/2002
Return made up to 11/09/02; full list of members
dot icon12/07/2002
Total exemption full accounts made up to 2002-02-28
dot icon12/03/2002
Total exemption full accounts made up to 2001-02-28
dot icon19/12/2001
Delivery ext'd 3 mth 28/02/01
dot icon19/12/2001
Return made up to 11/09/01; full list of members
dot icon29/01/2001
Ad 04/12/00--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/2000
Accounting reference date shortened from 30/09/01 to 28/02/01
dot icon22/11/2000
Memorandum and Articles of Association
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Resolutions
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Secretary resigned
dot icon11/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/09/2026
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
34.14K
-
0.00
-
-
2022
3
33.50K
-
0.00
-
-
2022
3
33.50K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

33.50K £Descended-1.87 % *

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/09/2000 - 11/09/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/09/2000 - 11/09/2000
36021
Van Hespen, Wendel
Director
11/09/2000 - Present
-
Debroyer, Nancy Anne Josee
Secretary
11/09/2000 - Present
-
Venema, Antonie Sebastian Elise
Director
15/05/2005 - 10/04/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CONSUI LIMITED

CONSUI LIMITED is an(a) Liquidation company incorporated on 11/09/2000 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSUI LIMITED?

toggle

CONSUI LIMITED is currently Liquidation. It was registered on 11/09/2000 .

Where is CONSUI LIMITED located?

toggle

CONSUI LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CONSUI LIMITED do?

toggle

CONSUI LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CONSUI LIMITED have?

toggle

CONSUI LIMITED had 3 employees in 2022.

What is the latest filing for CONSUI LIMITED?

toggle

The latest filing was on 16/02/2026: Resolutions.