CONSUMER INTELLIGENCE LIMITED

Register to unlock more data on OkredoRegister

CONSUMER INTELLIGENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04954720

Incorporation date

05/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Freshford House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2003)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon29/09/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon08/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to Freshford House Redcliffe Way Bristol BS1 6NL on 2022-04-08
dot icon03/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon10/12/2018
Particulars of variation of rights attached to shares
dot icon10/12/2018
Change of share class name or designation
dot icon10/12/2018
Resolutions
dot icon14/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon13/10/2017
Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH to Bath House 6-8 Bath Street Bristol BS1 6HL on 2017-10-13
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/03/2016
Termination of appointment of Andrew Frank Akerman as a director on 2016-03-01
dot icon01/03/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon12/01/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon08/01/2016
Termination of appointment of Connell Michael Gillespie as a director on 2015-11-20
dot icon08/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-11-13
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Satisfaction of charge 5 in full
dot icon27/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon06/11/2014
Registration of charge 049547200006, created on 2014-11-06
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Director's details changed for Connell Michael Gillespie on 2013-12-20
dot icon22/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Termination of appointment of Julie Mccarron as a director
dot icon16/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Appointment of Ms Julie Mccarron as a director
dot icon18/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 05/11/08; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/11/2007
Return made up to 05/11/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2007
New director appointed
dot icon07/06/2007
Secretary's particulars changed;director's particulars changed
dot icon06/01/2007
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Return made up to 05/11/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/08/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon23/01/2006
Ad 19/12/05--------- £ si [email protected]=82 £ ic 2/84
dot icon19/12/2005
S-div 30/11/05
dot icon19/12/2005
Nc inc already adjusted 30/11/05
dot icon19/12/2005
Resolutions
dot icon19/12/2005
Resolutions
dot icon15/11/2005
Return made up to 05/11/05; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon21/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 05/11/04; full list of members
dot icon30/11/2004
Director's particulars changed
dot icon19/07/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon29/06/2004
Particulars of mortgage/charge
dot icon08/02/2004
Registered office changed on 08/02/04 from: 25 devonshire road westbury park bristol avon BS6 7NG
dot icon24/12/2003
New director appointed
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Secretary resigned
dot icon26/11/2003
Registered office changed on 26/11/03 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
dot icon26/11/2003
New secretary appointed;new director appointed
dot icon05/11/2003
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
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
46
226.94K
-
0.00
1.24M
-
2022
48
293.49K
-
0.00
289.84K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Ian Christopher
Director
06/11/2003 - Present
10

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+
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 CONSUMER INTELLIGENCE LIMITED

CONSUMER INTELLIGENCE LIMITED is an(a) Active company incorporated on 05/11/2003 with the registered office located at Freshford House, Redcliffe Way, Bristol BS1 6NL. 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 CONSUMER INTELLIGENCE LIMITED?

toggle

CONSUMER INTELLIGENCE LIMITED is currently Active. It was registered on 05/11/2003 .

Where is CONSUMER INTELLIGENCE LIMITED located?

toggle

CONSUMER INTELLIGENCE LIMITED is registered at Freshford House, Redcliffe Way, Bristol BS1 6NL.

What does CONSUMER INTELLIGENCE LIMITED do?

toggle

CONSUMER INTELLIGENCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSUMER INTELLIGENCE LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.