CONSULTUS (PEMXQ) LIMITED

Register to unlock more data on OkredoRegister

CONSULTUS (PEMXQ) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05966331

Incorporation date

13/10/2006

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 13/10/2006)
dot icon22/01/2026
Full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon27/12/2024
Full accounts made up to 2024-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon04/04/2024
Full accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon07/01/2023
Full accounts made up to 2022-03-31
dot icon25/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon30/05/2022
Appointment of Mr Bradley Wilson 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 Adam Madeley as a director on 2021-11-03
dot icon01/12/2021
Accounts for a small company made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 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 icon28/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon11/11/2019
Accounts for a small company made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-13 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 7 Lewis Court Enderby Leicestershire LE19 1SD to Consultus House Sheene Road Leicester LE4 1BF on 2019-01-24
dot icon27/11/2018
Accounts for a small company made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon10/08/2018
Notification of The Consultus International Group Limited as a person with significant control on 2017-02-08
dot icon08/02/2018
Resolutions
dot icon08/02/2018
Change of name notice
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon18/10/2017
Cessation of Susan Jane Cooper as a person with significant control on 2017-02-08
dot icon18/10/2017
Cessation of Malcolm Bernard Cooper as a person with significant control on 2017-02-08
dot icon18/10/2017
Cessation of Malcolm Bernard Cooper as a person with significant control on 2017-02-08
dot icon30/03/2017
Memorandum and Articles of Association
dot icon06/03/2017
Resolutions
dot icon03/03/2017
Resolutions
dot icon03/03/2017
Appointment of Edward James Gray as a secretary on 2017-02-08
dot icon24/02/2017
Termination of appointment of Andrew James Cooper as a secretary on 2017-02-08
dot icon24/02/2017
Appointment of Andrew Staley as a director on 2017-02-08
dot icon24/02/2017
Appointment of Mr David John Peake as a director on 2017-02-08
dot icon24/02/2017
Appointment of Edward James Gray as a director on 2017-02-08
dot icon24/02/2017
Appointment of Jonathan Victor Akers as a director on 2017-02-08
dot icon24/02/2017
Termination of appointment of Malcolm Bernard Cooper as a director on 2017-02-08
dot icon24/02/2017
Termination of appointment of Susan Jane Cooper as a director on 2017-02-08
dot icon24/02/2017
Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EH to Rivermead House 7 Lewis Court Enderby Leicestershire LE19 1SD on 2017-02-24
dot icon17/02/2017
Registration of charge 059663310001, created on 2017-02-08
dot icon11/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-02-11
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-02-11
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-02-11
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-02-11
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-02-11
dot icon20/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon20/11/2012
Director's details changed for Malcolm Bernard Cooper on 2012-11-05
dot icon20/11/2012
Registered office address changed from Kingsridge House, 601 London Road, Westcliff-on-Sea Essex SS0 9PE on 2012-11-20
dot icon19/11/2012
Director's details changed for Mrs Susan Jane Cooper on 2012-11-05
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon10/11/2011
Director's details changed for Malcolm Bernard Cooper on 2011-01-13
dot icon10/11/2011
Director's details changed for Susan Jane Cooper on 2011-01-13
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon11/11/2010
Secretary's details changed for Andrew James Cooper on 2010-10-01
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon27/10/2009
Director's details changed for Malcolm Bernard Cooper on 2009-10-01
dot icon27/10/2009
Director's details changed for Susan Jane Cooper on 2009-10-01
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 13/10/08; full list of members
dot icon18/02/2008
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon24/10/2007
Return made up to 13/10/07; full list of members
dot icon15/04/2007
Resolutions
dot icon15/04/2007
Resolutions
dot icon15/04/2007
Resolutions
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New director appointed
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
Director resigned
dot icon13/10/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,449.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
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
9
288.94K
-
0.00
7.45K
-
2021
9
288.94K
-
0.00
7.45K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

288.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.45K £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
08/02/2017 - Present
16
Peake, David John
Director
08/02/2017 - Present
9
Gray, Edward James
Director
08/02/2017 - Present
8
Madeley, Adam
Director
03/11/2021 - Present
8
Whiteman, Alison
Director
03/11/2021 - Present
5

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSULTUS (PEMXQ) LIMITED

CONSULTUS (PEMXQ) LIMITED is an(a) Active company incorporated on 13/10/2006 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 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTUS (PEMXQ) LIMITED?

toggle

CONSULTUS (PEMXQ) LIMITED is currently Active. It was registered on 13/10/2006 .

Where is CONSULTUS (PEMXQ) LIMITED located?

toggle

CONSULTUS (PEMXQ) LIMITED is registered at Consultus House, 96 Bath Lane, Leicester LE3 5BJ.

What does CONSULTUS (PEMXQ) LIMITED do?

toggle

CONSULTUS (PEMXQ) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CONSULTUS (PEMXQ) LIMITED have?

toggle

CONSULTUS (PEMXQ) LIMITED had 9 employees in 2021.

What is the latest filing for CONSULTUS (PEMXQ) LIMITED?

toggle

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