CONSUMER'S CONFEDERATION LIMITED

Register to unlock more data on OkredoRegister

CONSUMER'S CONFEDERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03244581

Incorporation date

02/09/1996

Size

Dormant

Contacts

Registered address

Registered address

121 Steel Street, Askam-In-Furness LA16 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1996)
dot icon10/10/2025
Termination of appointment of Margaret Lowe as a secretary on 2025-10-01
dot icon10/10/2025
Appointment of Mr Johannes David Senders as a director on 2025-10-01
dot icon15/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon18/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon31/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon07/10/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon10/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon09/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon01/01/2021
Registered office address changed from 72 Cantle Avenue Downs Barn Milton Keynes MK14 7QT to 121 Steel Street Askam-in-Furness LA16 7BS on 2021-01-01
dot icon01/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon27/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon30/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon16/11/2017
Accounts for a dormant company made up to 2017-09-30
dot icon30/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon18/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon28/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon08/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon08/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon08/11/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon11/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon09/11/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon14/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon26/04/2013
Registered office address changed from 9 Mountbatten Court Ingram Crescent East Hove Sussex BN3 5LB on 2013-04-26
dot icon25/11/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon21/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon02/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon04/12/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon04/12/2010
Appointment of Mr Johannes Petrus Senders as a director
dot icon04/12/2010
Termination of appointment of Confederation Internationale Des Auditeurs, Controleurs Et Inspecteurs Ltd. as a director
dot icon17/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/09/2009
Return made up to 02/09/09; full list of members
dot icon22/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon21/10/2008
Return made up to 02/09/08; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon25/10/2007
Return made up to 02/09/07; full list of members
dot icon28/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon19/09/2006
Return made up to 02/09/06; full list of members
dot icon17/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon27/10/2005
Return made up to 02/09/05; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon18/10/2004
Total exemption full accounts made up to 2004-09-30
dot icon04/10/2004
Return made up to 02/09/04; full list of members
dot icon04/10/2004
Director's particulars changed
dot icon22/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon11/12/2003
Return made up to 02/09/03; full list of members
dot icon19/12/2002
Registered office changed on 19/12/02 from: 5 maytree close old shoreham road hove west sussex BN3 7DG
dot icon03/12/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/12/2002
Return made up to 02/09/02; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon29/11/2002
Registered office changed on 29/11/02 from: the studio rabbits road, south darenth dartford kent DA4 9JZ
dot icon07/11/2002
Director's particulars changed
dot icon03/05/2002
Director resigned
dot icon03/05/2002
New director appointed
dot icon03/05/2002
Secretary resigned
dot icon03/05/2002
New secretary appointed
dot icon26/02/2002
Return made up to 02/09/01; full list of members
dot icon16/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon11/12/2000
Return made up to 02/09/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-09-30
dot icon10/04/2000
Registered office changed on 10/04/00 from: 9 mountbatten court ingram crescent east hove east sussex BN3 5LB
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Secretary resigned
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
New director appointed
dot icon16/11/1999
Return made up to 02/09/99; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1998-09-30
dot icon18/09/1998
Return made up to 02/09/98; no change of members
dot icon06/07/1998
Full accounts made up to 1997-09-30
dot icon03/07/1998
New secretary appointed
dot icon03/07/1998
Secretary resigned
dot icon11/09/1997
Return made up to 02/09/97; full list of members
dot icon31/07/1997
Secretary's particulars changed
dot icon31/07/1997
Director's particulars changed
dot icon02/09/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Senders, Johannes Petrus
Director
01/10/2009 - Present
36
Senders, Johannes David
Director
01/10/2025 - Present
28
Lowe, Margaret
Secretary
15/04/2002 - 01/10/2025
-

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

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'S CONFEDERATION LIMITED

CONSUMER'S CONFEDERATION LIMITED is an(a) Active company incorporated on 02/09/1996 with the registered office located at 121 Steel Street, Askam-In-Furness LA16 7BS. There are currently 2 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 CONSUMER'S CONFEDERATION LIMITED?

toggle

CONSUMER'S CONFEDERATION LIMITED is currently Active. It was registered on 02/09/1996 .

Where is CONSUMER'S CONFEDERATION LIMITED located?

toggle

CONSUMER'S CONFEDERATION LIMITED is registered at 121 Steel Street, Askam-In-Furness LA16 7BS.

What does CONSUMER'S CONFEDERATION LIMITED do?

toggle

CONSUMER'S CONFEDERATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CONSUMER'S CONFEDERATION LIMITED?

toggle

The latest filing was on 10/10/2025: Termination of appointment of Margaret Lowe as a secretary on 2025-10-01.