CONSENSUS GROUP HOLDINGS LIMITED
- Legal registered address
- 3 The Courtyards Phoenix Square Wyncolls Road Colchester Essex England CO4 9PE Copied!
Current company directors
EASTEAL, Christopher James
FORSTER, Michael
HILL, Peter Martin
HOLMAN, Benjamin Trevor
HOLMAN, Benjamin Trevor
JEFFERY, Paul Anthony Keith
KEYS, Paula Bridget Sarah
LILJENDAHL, Anders Charles
LILJENDAHL, Anders
SCHOFIELD, NIGEL BENNETT
SPRUZEN, David Andrew
SPRUZEN, David Andrew
View full details of company directors- Company number
- 12540112 Copied!
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 30 March 2025
Next statement due by 13 April 2026
Nature of business (SIC)
64209 - Activities of other holding companies not elsewhere classified
Latest company documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
16/06/2516 June 2025 New | Confirmation statement made on 2025-03-30 with no updates |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company