CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED

Register to unlock more data on OkredoRegister

CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02931618

Incorporation date

20/05/1994

Size

Full

Contacts

Registered address

Registered address

Consultus House, 96 Bath Lane, Leicester LE3 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1994)
dot icon22/01/2026
Full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon04/04/2024
Full accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon01/06/2022
Appointment of Mr Adam Madeley as a director on 2021-11-03
dot icon30/05/2022
Appointment of Ms Alison Whiteman as a director on 2021-11-03
dot icon30/05/2022
Appointment of Mr Bradley Wilson as a director on 2021-11-03
dot icon01/12/2021
Accounts for a small company made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon04/12/2020
Registered office address changed from Consultus House Sheene Road Leicester LE4 1BF England to Consultus House 96 Bath Lane Leicester LE3 5BJ on 2020-12-04
dot icon01/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon11/11/2019
Accounts for a small company made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon26/03/2019
Termination of appointment of Jonathan Victor Akers as a director on 2019-03-26
dot icon24/01/2019
Registered office address changed from Rivermead House Lewis Court Enderby Leicester LE19 1SD England to Consultus House Sheene Road Leicester LE4 1BF on 2019-01-24
dot icon28/11/2018
Accounts for a small company made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon28/09/2018
Cessation of Andrew Staley as a person with significant control on 2018-09-28
dot icon08/02/2018
Resolutions
dot icon08/02/2018
Change of name notice
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon02/10/2017
Registered office address changed from Consultus House Sheene Road Leicester LE4 1BF England to Rivermead House Lewis Court Enderby Leicester LE19 1SD on 2017-10-02
dot icon27/09/2017
Notification of Andrew Staley as a person with significant control on 2016-04-06
dot icon27/09/2017
Registered office address changed from Rivermead House Lewis Court, Grove Park Enderby Leicester LE19 1SD England to Consultus House Sheene Road Leicester LE4 1BF on 2017-09-27
dot icon23/12/2016
Accounts for a small company made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon11/01/2016
Appointment of Edward James Gray as a secretary on 2015-10-13
dot icon03/01/2016
Accounts for a small company made up to 2015-03-31
dot icon09/12/2015
Registered office address changed from Baker Tilly, Rivermead House Lewis Court, Grove Park Enderby Leicester LE19 1SD to Rivermead House Lewis Court, Grove Park Enderby Leicester LE19 1SD on 2015-12-09
dot icon20/11/2015
Appointment of Jonathan Victor Akers as a director on 2015-10-13
dot icon20/11/2015
Appointment of Mr David John Peake as a director on 2015-10-13
dot icon20/11/2015
Termination of appointment of Roy Stewart Warner as a secretary on 2015-10-13
dot icon20/11/2015
Termination of appointment of Roy Stewart Warner as a director on 2015-10-13
dot icon20/11/2015
Termination of appointment of Jane Amanda Messore as a director on 2015-10-13
dot icon20/11/2015
Termination of appointment of David Kenneth Dyer as a director on 2015-10-13
dot icon20/11/2015
Termination of appointment of David Gordon Booth as a director on 2015-10-13
dot icon20/11/2015
Resolutions
dot icon29/10/2015
Registration of charge 029316180004, created on 2015-10-13
dot icon20/10/2015
Registration of charge 029316180003, created on 2015-10-13
dot icon14/10/2015
Registration of charge 029316180002, created on 2015-10-13
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon03/07/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon10/04/2015
Appointment of Edward James Gray as a director on 2014-02-09
dot icon22/08/2014
Accounts for a small company made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon01/07/2014
Registered office address changed from , C/O Rsm Tenon Limited, Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD, United Kingdom on 2014-07-01
dot icon18/07/2013
Accounts for a small company made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon27/04/2013
Satisfaction of charge 1 in full
dot icon08/03/2013
Appointment of Jane Amanda Messore as a director
dot icon08/03/2013
Termination of appointment of Bernardo Messore as a director
dot icon01/08/2012
Accounts for a small company made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon25/05/2012
Director's details changed for Roy Stewart Warner on 2012-05-24
dot icon25/05/2012
Director's details changed for Andrew Staley on 2012-05-24
dot icon10/02/2012
Registered office address changed from , C/O Rsm Tenon Limited, 1 Bede Island Road, Bede Island Busines Park, Leicester, LE2 7EA on 2012-02-10
dot icon15/07/2011
Accounts for a small company made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon01/06/2011
Director's details changed for Bernardo Raffaele Messore on 2011-05-20
dot icon01/06/2011
Director's details changed for Roy Stewart Warner on 2011-05-20
dot icon01/06/2011
Director's details changed for David Gordon Booth on 2011-05-20
dot icon01/06/2011
Director's details changed for David Kenneth Dyer on 2011-05-20
dot icon01/06/2011
Director's details changed for Andrew Staley on 2011-05-20
dot icon01/06/2011
Secretary's details changed for Roy Stewart Warner on 2011-05-20
dot icon19/05/2011
Auditor's resignation
dot icon28/03/2011
Registered office address changed from , West Walk Building, 110 Regent Street, Leicester, LE1 7LT on 2011-03-28
dot icon24/09/2010
Accounts for a small company made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon01/07/2010
Director's details changed for Andrew Staley on 2010-01-01
dot icon01/07/2010
Director's details changed for David Kenneth Dyer on 2009-10-01
dot icon01/07/2010
Director's details changed for Bernardo Raffaele Messore on 2009-10-01
dot icon01/07/2010
Director's details changed for Roy Stewart Warner on 2009-10-01
dot icon26/04/2010
Resolutions
dot icon26/04/2010
Particulars of variation of rights attached to shares
dot icon26/04/2010
Change of share class name or designation
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon03/11/2009
Appointment of Andrew Staley as a director
dot icon13/09/2009
Accounts for a small company made up to 2009-03-31
dot icon29/05/2009
Return made up to 20/05/09; full list of members
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon18/08/2008
Return made up to 20/05/08; no change of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon02/06/2007
Return made up to 20/05/07; no change of members
dot icon19/03/2007
Return made up to 20/05/06; full list of members
dot icon02/02/2007
Accounts for a small company made up to 2006-03-31
dot icon23/06/2006
Director resigned
dot icon29/09/2005
Accounts for a small company made up to 2005-04-05
dot icon16/06/2005
Return made up to 20/05/05; full list of members
dot icon03/06/2005
Accounting reference date shortened from 05/04/06 to 31/03/06
dot icon07/09/2004
Accounts for a small company made up to 2004-04-05
dot icon25/05/2004
Return made up to 20/05/04; full list of members
dot icon26/10/2003
New director appointed
dot icon15/09/2003
Accounts for a small company made up to 2003-04-05
dot icon20/06/2003
Return made up to 20/05/03; full list of members
dot icon30/09/2002
Accounts for a small company made up to 2002-04-05
dot icon09/07/2002
Return made up to 20/05/02; full list of members
dot icon03/10/2001
Accounts for a small company made up to 2001-04-05
dot icon04/06/2001
Return made up to 20/05/01; full list of members
dot icon19/09/2000
Accounts for a small company made up to 2000-04-05
dot icon10/07/2000
Return made up to 20/05/00; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1999-04-05
dot icon29/06/1999
Return made up to 20/05/99; no change of members
dot icon23/09/1998
Accounts for a small company made up to 1998-04-05
dot icon14/07/1998
Return made up to 20/05/98; full list of members
dot icon10/09/1997
Particulars of mortgage/charge
dot icon22/07/1997
Accounts for a small company made up to 1997-04-05
dot icon28/05/1997
Return made up to 20/05/97; no change of members
dot icon13/11/1996
Accounts for a small company made up to 1996-04-05
dot icon10/06/1996
Return made up to 20/05/96; no change of members
dot icon29/11/1995
Secretary resigned;new secretary appointed
dot icon20/11/1995
Accounts for a small company made up to 1995-04-05
dot icon11/07/1995
Return made up to 20/05/95; full list of members
dot icon13/02/1995
Accounting reference date notified as 05/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
New director appointed
dot icon31/10/1994
New director appointed
dot icon31/10/1994
New director appointed
dot icon03/06/1994
Registered office changed on 03/06/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon03/06/1994
New secretary appointed
dot icon03/06/1994
Secretary resigned;director resigned;new director appointed
dot icon20/05/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

101
2021
change arrow icon0 % *

* during past year

Cash in Bank

£57,209.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
101
2.04M
-
0.00
57.21K
-
2021
101
2.04M
-
0.00
57.21K
-

Employees

2021

Employees

101 Ascended- *

Net Assets(GBP)

2.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Staley, Andrew
Director
13/10/2009 - Present
15
Peake, David John
Director
13/10/2015 - Present
9
Gray, Edward James
Director
09/02/2014 - Present
8
Madeley, Adam
Director
03/11/2021 - Present
8
Whiteman, Alison
Director
03/11/2021 - Present
5

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED

CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED is an(a) Active company incorporated on 20/05/1994 with the registered office located at Consultus House, 96 Bath Lane, Leicester LE3 5BJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 101 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED?

toggle

CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED is currently Active. It was registered on 20/05/1994 .

Where is CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED located?

toggle

CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED is registered at Consultus House, 96 Bath Lane, Leicester LE3 5BJ.

What does CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED do?

toggle

CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED have?

toggle

CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED had 101 employees in 2021.

What is the latest filing for CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED?

toggle

The latest filing was on 22/01/2026: Full accounts made up to 2025-03-31.