CONSULT GB LIMITED

Register to unlock more data on OkredoRegister

CONSULT GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02098164

Incorporation date

09/02/1987

Size

Dormant

Contacts

Registered address

Registered address

Cp House C/O Prescient Healthcare Group, 97-107 Uxbridge Road, London W5 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1987)
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/03/2025
Termination of appointment of Stephen Padgett as a director on 2025-03-31
dot icon28/02/2025
Appointment of Rachael Farmer as a director on 2025-02-28
dot icon14/01/2025
Termination of appointment of Alekos Panayi as a director on 2024-12-31
dot icon14/01/2025
Appointment of Mr Jason Mckenna as a director on 2025-01-13
dot icon25/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon21/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/06/2024
Termination of appointment of Debasish Talukdar as a director on 2024-06-14
dot icon14/06/2024
Appointment of Dr Nicholas Huw Edwards as a director on 2024-06-14
dot icon14/06/2024
Appointment of Mr Stephen Padgett as a director on 2024-06-14
dot icon03/01/2024
Termination of appointment of Andrew Charles Gordon Mcmeeking as a secretary on 2023-12-11
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/01/2023
Termination of appointment of Jamie Alexander Denison-Pender as a director on 2022-12-31
dot icon31/01/2023
Appointment of Dr Debasish Talukdar as a director on 2022-11-22
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/07/2022
Termination of appointment of Rakesh Verma as a director on 2022-06-30
dot icon17/12/2021
Appointment of Mr Alekos Panayi as a director on 2021-12-17
dot icon17/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon02/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/02/2021
Appointment of Dr Rakesh Verma as a director on 2021-01-19
dot icon20/01/2021
Satisfaction of charge 2 in full
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon03/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/02/2018
Appointment of Mr Jamie Alexander Denison-Pender as a director on 2017-07-26
dot icon23/11/2017
Registered office address changed from C/O Business Research Group Cp House 97-107 Uxbridge Road Ealing London W5 5TL to Cp House C/O Prescient Healthcare Group 97-107 Uxbridge Road London W5 5TL on 2017-11-23
dot icon23/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/08/2017
Termination of appointment of Donald Wildey as a director on 2017-07-26
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Termination of appointment of Michael Richard Denison Pender as a director on 2015-03-31
dot icon28/04/2015
Termination of appointment of Dominic Denison Pender as a director on 2015-03-31
dot icon26/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Appointment of Mr Andrew Charles Gordon Mcmeeking as a secretary on 2013-03-07
dot icon12/03/2013
Termination of appointment of Donald Wildey as a secretary on 2013-03-07
dot icon20/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon16/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon28/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon17/11/2009
Director's details changed for Michael Richard Denison Pender on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Donald Wildey on 2009-11-17
dot icon17/11/2009
Director's details changed for Dominic Denison Pender on 2009-11-17
dot icon21/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/02/2009
Secretary appointed mr donald wildey
dot icon17/11/2008
Return made up to 17/11/08; full list of members
dot icon17/11/2008
Appointment terminated secretary jan berends
dot icon03/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon28/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 17/11/06; full list of members
dot icon05/12/2006
Registered office changed on 05/12/06 from: cp house 97-107 uxbridge road ealing london W5 5TL
dot icon05/12/2006
Location of register of members
dot icon05/12/2006
Location of debenture register
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 17/11/05; full list of members
dot icon26/04/2005
-
dot icon03/12/2004
Return made up to 17/11/04; full list of members
dot icon14/07/2004
-
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
New secretary appointed
dot icon10/03/2004
Registered office changed on 10/03/04 from: 109 uxbridge road ealing london W5 5TL
dot icon25/11/2003
Return made up to 17/11/03; full list of members
dot icon09/06/2003
-
dot icon04/12/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2002
Return made up to 17/11/02; full list of members
dot icon26/09/2002
New director appointed
dot icon29/04/2002
-
dot icon25/03/2002
Director resigned
dot icon14/03/2002
Registered office changed on 14/03/02 from: 3-4 bower terrace tonbridge road maidstone,kent ME16 8RY
dot icon14/03/2002
Secretary resigned
dot icon14/03/2002
New secretary appointed
dot icon14/03/2002
New director appointed
dot icon27/02/2002
Particulars of mortgage/charge
dot icon23/11/2001
Return made up to 17/11/01; full list of members
dot icon11/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/12/2000
Ad 27/06/00--------- £ si 7500@1
dot icon14/12/2000
Return made up to 17/11/00; full list of members
dot icon07/08/2000
-
dot icon07/08/2000
Nc inc already adjusted 27/06/00
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Resolutions
dot icon07/07/2000
New secretary appointed
dot icon26/06/2000
Secretary resigned;director resigned
dot icon26/06/2000
Director resigned
dot icon03/12/1999
Return made up to 17/11/99; full list of members
dot icon30/09/1999
-
dot icon19/01/1999
Return made up to 17/11/98; no change of members
dot icon09/10/1998
-
dot icon22/12/1997
Return made up to 17/11/97; no change of members
dot icon06/10/1997
-
dot icon27/11/1996
Return made up to 17/11/96; full list of members
dot icon21/10/1996
-
dot icon22/11/1995
Return made up to 17/11/95; no change of members
dot icon03/10/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 17/11/94; no change of members
dot icon01/11/1994
-
dot icon06/12/1993
Return made up to 17/11/93; full list of members
dot icon29/11/1993
-
dot icon18/03/1993
Return made up to 17/11/92; no change of members
dot icon06/11/1992
-
dot icon27/08/1992
Registered office changed on 27/08/92 from: 1 bower mount road london road maidstone kent ME16 8AX
dot icon28/05/1992
Registered office changed on 28/05/92 from: 13A ivy lane canterbury kent CT1 1TU
dot icon28/01/1992
Return made up to 17/11/91; no change of members
dot icon10/09/1991
-
dot icon06/09/1991
New secretary appointed
dot icon29/08/1991
Particulars of mortgage/charge
dot icon17/04/1991
Full accounts made up to 1989-12-31
dot icon01/03/1991
Auditor's resignation
dot icon18/01/1991
Secretary's particulars changed;director's particulars changed
dot icon18/01/1991
Director's particulars changed
dot icon18/01/1991
Registered office changed on 18/01/91 from: canterbury business centre 6 stour street canterbury kent CT1 2NR
dot icon18/01/1991
Registered office changed on 18/01/91 from: banda house cambridge grove london W6 ole
dot icon18/01/1991
Return made up to 30/05/90; full list of members
dot icon23/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon30/05/1990
Certificate of change of name
dot icon30/05/1990
Certificate of change of name
dot icon21/03/1990
Secretary resigned;new secretary appointed
dot icon20/03/1990
Full accounts made up to 1988-12-31
dot icon20/03/1990
Return made up to 17/11/89; full list of members
dot icon30/01/1989
Full accounts made up to 1987-12-31
dot icon16/01/1989
Return made up to 18/05/88; full list of members
dot icon18/11/1987
Nc inc already adjusted
dot icon18/11/1987
Resolutions
dot icon18/11/1987
Resolutions
dot icon11/11/1987
Secretary resigned;new secretary appointed
dot icon11/11/1987
Director resigned;new director appointed
dot icon11/11/1987
Registered office changed on 11/11/87 from: 2 duke street st james's london SW1
dot icon11/11/1987
Resolutions
dot icon22/10/1987
Certificate of change of name
dot icon22/10/1987
Certificate of change of name
dot icon21/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon09/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Nicholas Huw
Director
14/06/2024 - Present
31
Denison-Pender, Jamie Alexander
Director
25/07/2017 - 30/12/2022
22
Panayi, Alekos
Director
17/12/2021 - 31/12/2024
33
Talukdar, Debasish
Director
22/11/2022 - 14/06/2024
17
Mcmeeking, Andrew Charles Gordon
Secretary
07/03/2013 - 11/12/2023
-

Persons with Significant Control

0

No PSC data available.

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 CONSULT GB LIMITED

CONSULT GB LIMITED is an(a) Active company incorporated on 09/02/1987 with the registered office located at Cp House C/O Prescient Healthcare Group, 97-107 Uxbridge Road, London W5 5TL. 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 CONSULT GB LIMITED?

toggle

CONSULT GB LIMITED is currently Active. It was registered on 09/02/1987 .

Where is CONSULT GB LIMITED located?

toggle

CONSULT GB LIMITED is registered at Cp House C/O Prescient Healthcare Group, 97-107 Uxbridge Road, London W5 5TL.

What does CONSULT GB LIMITED do?

toggle

CONSULT GB LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for CONSULT GB LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-28 with no updates.