CONSULCO FINANCE LTD

Register to unlock more data on OkredoRegister

CONSULCO FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08455204

Incorporation date

21/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

22 Soho Square, 4th Floor, London W1D 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2013)
dot icon17/12/2025
Micro company accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon07/02/2024
Confirmation statement made on 2023-08-22 with updates
dot icon06/02/2024
Cessation of Hermioni Khenkin as a person with significant control on 2023-08-22
dot icon06/02/2024
Notification of Elena Karina Hajiroussou as a person with significant control on 2023-08-22
dot icon06/02/2024
Change of details for Mr Marios Hadjiroussos as a person with significant control on 2023-08-22
dot icon11/01/2024
Satisfaction of charge 084552040001 in full
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon24/11/2022
Satisfaction of charge 084552040002 in full
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Registered office address changed from 758 Great Cambridge Road the Business Centre Enfield Middlesex EN1 3GN to 22 Soho Square 4th Floor London W1D 4NS on 2020-07-01
dot icon27/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/03/2017
Director's details changed for Mr Marios Michael Hajiroussos on 2017-03-28
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Registration of charge 084552040001, created on 2016-07-20
dot icon27/07/2016
Registration of charge 084552040002, created on 2016-07-20
dot icon06/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon22/12/2015
Appointment of Mr Dmitry Khenkin as a director on 2015-12-21
dot icon27/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-21
dot icon27/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon26/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon24/12/2014
Registered office address changed from , 32 Curzon Street, London, W1J 7WS to 758 Great Cambridge Road the Business Centre Enfield Middlesex EN1 3GN on 2014-12-24
dot icon10/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-21
dot icon07/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon02/04/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon13/05/2013
Appointment of Mrs Elena Karina Hajiroussou as a director
dot icon13/05/2013
Termination of appointment of Ntinos Karis as a director
dot icon21/03/2013
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
22/08/2026
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
0
5.65M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadjiroussos, Marios
Director
21/03/2013 - Present
46
Khenkin, Dmitry
Director
21/12/2015 - Present
12
Karis, Ntinos Georgiou
Director
21/03/2013 - 10/05/2013
6
Hajiroussou, Elena Karina, Mrs.
Director
10/05/2013 - Present
1

Persons with Significant Control

4
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 CONSULCO FINANCE LTD

CONSULCO FINANCE LTD is an(a) Active company incorporated on 21/03/2013 with the registered office located at 22 Soho Square, 4th Floor, London W1D 4NS. 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 CONSULCO FINANCE LTD?

toggle

CONSULCO FINANCE LTD is currently Active. It was registered on 21/03/2013 .

Where is CONSULCO FINANCE LTD located?

toggle

CONSULCO FINANCE LTD is registered at 22 Soho Square, 4th Floor, London W1D 4NS.

What does CONSULCO FINANCE LTD do?

toggle

CONSULCO FINANCE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSULCO FINANCE LTD?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2024-12-31.