Company NameConsensia Limited
Company StatusDissolved
Company Number04224309
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameImperial Strategies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEric Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 year, 9 months after company formation)
Appointment Duration19 years, 3 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly
Mayfair
London
W1J 9HF
Secretary NameEric Harrison
NationalityBritish
StatusClosed
Appointed01 October 2006(5 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly
Mayfair
London
W1J 9HF
Secretary NameSamuel Andrew Malin
NationalityBritish
StatusResigned
Appointed05 March 2003(1 year, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 March 2003)
RoleCompany Director
Correspondence Address7 Tamar Drive
Aveley
South Ockendon
Essex
RM15 4LU
Director NameMr Leigh Anthony Bolton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Elgar Avenue
Surbiton
Surrey
KT5 9JT
Secretary NameEric Harrison
NationalityBritish
StatusResigned
Appointed25 March 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address39 Firgrove Hill
Farnham
Surrey
GU9 8LP
Secretary NameMr Leigh Anthony Bolton
NationalityBritish
StatusResigned
Appointed03 January 2006(4 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Elgar Avenue
Surbiton
Surrey
KT5 9JT
Director NameMr Keith Martin Everest
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestholme
66 Barrack Lane
Aldwick
West Sussex
PO21 4BL
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
Date of BirthMay 1997 (Born 27 years ago)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
Knightsbridge
London
SW3 1PY

Contact

Websiteconsensia.com
Telephone020 79171722
Telephone regionLondon

Location

Registered Address4 C/O J Lea & Co Ltd
4 Wimpole Street
London
W1G 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

5 at £1Eric Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£13,861
Current Liabilities£139

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
24 July 2019Termination of appointment of Keith Martin Everest as a director on 10 July 2019 (1 page)
24 July 2019Notification of Eric Harrison as a person with significant control on 1 April 2019 (2 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
27 December 2018Withdrawal of a person with significant control statement on 27 December 2018 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
23 June 2018Notification of a person with significant control statement (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-14
  • GBP 5
(6 pages)
14 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-14
  • GBP 5
(6 pages)
23 March 2016Registered office address changed from 95 West Wycombe Road High Wycombe Buckinghamshire HP11 2LR to C/O J Lea & Co 9 Wimpole Street London W1G 9SR on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 95 West Wycombe Road High Wycombe Buckinghamshire HP11 2LR to C/O J Lea & Co 9 Wimpole Street London W1G 9SR on 23 March 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(5 pages)
19 August 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(5 pages)
20 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(5 pages)
27 August 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Director's details changed for Eric Harrison on 5 May 2010 (2 pages)
7 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
7 September 2010Secretary's details changed for Eric Harrison on 5 May 2010 (2 pages)
7 September 2010Director's details changed for Eric Harrison on 5 May 2010 (2 pages)
7 September 2010Director's details changed for Eric Harrison on 5 May 2010 (2 pages)
7 September 2010Secretary's details changed for Eric Harrison on 5 May 2010 (2 pages)
7 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
7 September 2010Secretary's details changed for Eric Harrison on 5 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2009Return made up to 29/05/09; full list of members (3 pages)
24 July 2009Return made up to 29/05/09; full list of members (3 pages)
28 March 2009Amended accounts made up to 31 March 2008 (6 pages)
28 March 2009Amended accounts made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
26 June 2008Return made up to 29/05/08; full list of members (3 pages)
26 June 2008Return made up to 29/05/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Return made up to 29/05/07; full list of members (2 pages)
12 July 2007Return made up to 29/05/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2006New director appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Registered office changed on 03/10/06 from: 158 elgar avenue surbiton surrey KT5 9JT (1 page)
3 October 2006New director appointed (1 page)
3 October 2006Registered office changed on 03/10/06 from: 158 elgar avenue surbiton surrey KT5 9JT (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
30 August 2006Amended accounts made up to 31 March 2005 (7 pages)
30 August 2006Amended accounts made up to 31 March 2005 (7 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006New secretary appointed (1 page)
5 December 2005Registered office changed on 05/12/05 from: 39 firgrove hill farnham surrey GU9 8LP (1 page)
5 December 2005Registered office changed on 05/12/05 from: 39 firgrove hill farnham surrey GU9 8LP (1 page)
19 July 2005Return made up to 29/05/05; full list of members (3 pages)
19 July 2005Return made up to 29/05/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 August 2003Registered office changed on 26/08/03 from: 32 lambs conduit street flat 1 holborn london WC1N 3LE (1 page)
26 August 2003Registered office changed on 26/08/03 from: 32 lambs conduit street flat 1 holborn london WC1N 3LE (1 page)
12 June 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
12 June 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 June 2003Ad 21/03/02--------- £ si 1@1 (2 pages)
12 June 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 June 2003Ad 21/03/02--------- £ si 1@1 (2 pages)
12 June 2003Return made up to 29/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
14 April 2003New director appointed (1 page)
14 April 2003New secretary appointed (1 page)
14 April 2003New director appointed (1 page)
14 April 2003New secretary appointed (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 June 2002Secretary's particulars changed (1 page)
19 June 2002Return made up to 29/05/02; full list of members (5 pages)
19 June 2002Secretary's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Return made up to 29/05/02; full list of members (5 pages)
19 June 2002Director's particulars changed (1 page)
27 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 March 2002Ad 11/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 March 2002Ad 11/03/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
25 October 2001Ad 18/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 October 2001Ad 18/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 October 2001Company name changed imperial strategies LIMITED\certificate issued on 17/10/01 (2 pages)
17 October 2001Company name changed imperial strategies LIMITED\certificate issued on 17/10/01 (2 pages)
8 October 2001Registered office changed on 08/10/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
8 October 2001Registered office changed on 08/10/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
29 May 2001Incorporation (17 pages)
29 May 2001Incorporation (17 pages)