CONSULTAVIA LIMITED

Register to unlock more data on OkredoRegister

CONSULTAVIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03117583

Incorporation date

24/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

11 Owston Road, Knossington, Oakham LE15 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1995)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon07/10/2025
Change of details for Ms Rikke Svane Kraul-Jensen Carmichael as a person with significant control on 2025-05-01
dot icon07/10/2025
Director's details changed for Ms Rikke Svane Kraul-Jensen Carmichael on 2025-05-01
dot icon25/02/2025
Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS to 11 Owston Road Knossington Oakham LE15 8LX on 2025-02-25
dot icon25/02/2025
Termination of appointment of Christopher Anthony Alexander Forrest as a director on 2025-02-19
dot icon25/02/2025
Director's details changed for Ms Rikke Carmichael on 2025-02-25
dot icon25/02/2025
Notification of Rikke Svane Kraul-Jensen Carmichael as a person with significant control on 2025-02-24
dot icon25/02/2025
Cessation of Christopher Anthony Alexander Forrest as a person with significant control on 2025-02-24
dot icon25/02/2025
Termination of appointment of Christopher Anthony Alexander Forrest as a secretary on 2025-02-24
dot icon25/02/2025
Change of details for Ms Rikke Svane Kraul-Jensen Carmichael as a person with significant control on 2025-02-25
dot icon27/01/2025
Appointment of Ms Rikke Carmichael as a director on 2024-12-19
dot icon18/12/2024
Micro company accounts made up to 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon03/01/2023
Micro company accounts made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon01/07/2022
Secretary's details changed for Christopher Anthony Forrest on 2022-06-29
dot icon03/03/2022
Micro company accounts made up to 2021-10-31
dot icon29/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon15/03/2021
Notification of Christopher Anthony Forrest as a person with significant control on 2021-01-31
dot icon15/03/2021
Cessation of Jeremy Philip English as a person with significant control on 2021-01-31
dot icon11/02/2021
Termination of appointment of Jeremy Philip English as a director on 2021-01-31
dot icon11/02/2021
Termination of appointment of Jeremy Philip English as a secretary on 2021-01-31
dot icon10/02/2021
Appointment of Mr Christopher Anthony Alexander Forrest as a director on 2021-01-31
dot icon10/02/2021
Appointment of Christopher Anthony Forrest as a secretary on 2021-01-31
dot icon17/12/2020
Micro company accounts made up to 2020-10-31
dot icon05/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon24/10/2017
Change of details for Mr Jeremy Philip English as a person with significant control on 2016-04-06
dot icon09/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon27/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/03/2015
Appointment of Mr Jeremy Philip English as a secretary on 2015-03-06
dot icon12/03/2015
Termination of appointment of Malcolm Richard Coe as a director on 2015-03-06
dot icon12/03/2015
Termination of appointment of Gillian Dinah Coe as a director on 2015-03-06
dot icon12/03/2015
Termination of appointment of Gillian Dinah Coe as a secretary on 2015-03-06
dot icon20/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/01/2013
Appointment of Mr Jeremy Philip English as a director
dot icon08/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon28/04/2011
Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 2011-04-28
dot icon01/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon25/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon26/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mrs Gillian Dinah Coe on 2009-10-26
dot icon26/10/2009
Director's details changed for Mr Malcolm Richard Coe on 2009-10-26
dot icon25/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/11/2008
Secretary's change of particulars / gillian coe / 13/10/2008
dot icon03/11/2008
Secretary's change of particulars / gillian coe / 13/10/2008
dot icon03/11/2008
Return made up to 22/10/08; full list of members
dot icon03/11/2008
Director's change of particulars / malcolm coe / 13/10/2008
dot icon03/11/2008
Director's change of particulars / gillian coe / 13/10/2008
dot icon29/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon28/02/2008
Director appointed gillian coe
dot icon26/10/2007
Return made up to 22/10/07; full list of members
dot icon26/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon01/11/2006
Return made up to 22/10/06; full list of members
dot icon14/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/10/2005
Return made up to 22/10/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/11/2004
New secretary appointed
dot icon18/11/2004
Director resigned
dot icon18/11/2004
Secretary resigned
dot icon01/11/2004
Return made up to 22/10/04; full list of members
dot icon25/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/10/2003
Return made up to 22/10/03; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon05/04/2003
Director resigned
dot icon07/01/2003
Accounting reference date shortened from 28/02/03 to 31/10/02
dot icon31/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon22/10/2002
Return made up to 22/10/02; full list of members
dot icon03/01/2002
New secretary appointed;new director appointed
dot icon20/12/2001
Registered office changed on 20/12/01 from: 1 marlow mill mill road marlow buckinghamshire SL7 1QD
dot icon18/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon29/11/2001
Return made up to 22/10/01; full list of members
dot icon20/12/2000
Full accounts made up to 2000-02-29
dot icon27/10/2000
Return made up to 22/10/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-02-28
dot icon21/10/1999
Return made up to 24/10/99; full list of members
dot icon11/12/1998
Full accounts made up to 1998-02-28
dot icon27/11/1998
Return made up to 24/10/98; no change of members
dot icon01/05/1998
Secretary's particulars changed;director's particulars changed
dot icon01/05/1998
Director's particulars changed
dot icon01/05/1998
Registered office changed on 01/05/98 from: bridgewater house century park caspian way altrincham cheshire WA14 5HH
dot icon06/11/1997
Return made up to 24/10/97; no change of members
dot icon03/06/1997
Full accounts made up to 1997-02-28
dot icon06/11/1996
Return made up to 24/10/96; full list of members
dot icon14/11/1995
Accounting reference date notified as 28/02
dot icon14/11/1995
Registered office changed on 14/11/95 from: 25 the park ealing london W5 9NL
dot icon27/10/1995
Secretary resigned
dot icon27/10/1995
Director resigned
dot icon27/10/1995
New secretary appointed
dot icon27/10/1995
New director appointed
dot icon27/10/1995
New director appointed
dot icon24/10/1995
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
31/10/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.95K
-
0.00
-
-
2022
1
3.68K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrest, Christopher Anthony Alexander
Director
31/01/2021 - 19/02/2025
3
Carmichael, Rikke
Director
19/12/2024 - Present
-
Forrest, Christopher Anthony Alexander
Secretary
31/01/2021 - 24/02/2025
-

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 CONSULTAVIA LIMITED

CONSULTAVIA LIMITED is an(a) Active company incorporated on 24/10/1995 with the registered office located at 11 Owston Road, Knossington, Oakham LE15 8LX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTAVIA LIMITED?

toggle

CONSULTAVIA LIMITED is currently Active. It was registered on 24/10/1995 .

Where is CONSULTAVIA LIMITED located?

toggle

CONSULTAVIA LIMITED is registered at 11 Owston Road, Knossington, Oakham LE15 8LX.

What does CONSULTAVIA LIMITED do?

toggle

CONSULTAVIA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CONSULTAVIA LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with updates.