Company NameConsumonics Limited
DirectorsTariq Ahmad and Syed Hammad Ahmed
Company StatusActive
Company Number05706659
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 95210Repair of consumer electronics

Directors

Director NameMr Tariq Ahmad
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address113 Melrose Avenue
Mitcham
Surrey
CR4 2ED
Secretary NameMr Syed Hammad Ahmed
StatusCurrent
Appointed05 February 2015(8 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressFlat 30 London Road
Grosvenor Court
Morden
Surrey
SM4 5HG
Director NameMr Syed Hammad Ahmed
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed03 March 2020(14 years after company formation)
Appointment Duration4 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFlat 30, Gro Flat 30, Grosvenor Court
London Road
Morden
SM4 5HG
Secretary NameMrs Sabeeha Ahmad
NationalityGerman
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleSecretary
Correspondence Address113 Melrose Avenue
Mitcham
Surrey
CR4 2ED
Secretary NameMr Sarwat Ali Kidwai
StatusResigned
Appointed01 February 2014(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 February 2015)
RoleCompany Director
Correspondence Address153 Tolworth Rise North
Surbiton
Surrey
KT5 9ER

Contact

Websiterepairtv.co.uk
Email address[email protected]
Telephone020 87648000
Telephone regionLondon

Location

Registered AddressUnit 14 The Garth Road Industrial Centre
193 Garth Road
Morden
Surrey
SM4 4LZ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Shareholders

1 at £1Tariq Ahmad
100.00%
Ordinary

Financials

Year2014
Turnover£351,207
Gross Profit£254,349
Net Worth-£21,804
Current Liabilities£72,154

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

5 September 2018Delivered on: 7 September 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
5 September 2018Delivered on: 7 September 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: A deed of rental assignment over the freehold. Property known as unit 14, 193 garth road, morden and parking spaces registered at land registry under title number SGL506463.
Outstanding
5 September 2018Delivered on: 7 September 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit 14, 193 garth road, morden and parking spaces, title number SGL506463.
Outstanding
25 April 2016Delivered on: 6 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land at unit 14 the garth industrial centre 193 garth road morden surrey t/no.SGL506463.
Outstanding
25 April 2016Delivered on: 29 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 February 2010Delivered on: 20 February 2010
Persons entitled: Chancerygate (Rowan Road) Limited

Classification: Rent deposit deed
Secured details: £3,668.60 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the deposit by way of first fixed charge. See image for full details.
Outstanding

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 May 2023Director's details changed for Mr Syed Hammad Ahmed on 12 May 2023 (2 pages)
1 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
28 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
21 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
16 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
16 March 2020Appointment of Mr Syed Hammad Ahmed as a director on 3 March 2020 (2 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
7 December 2018Satisfaction of charge 057066590002 in full (1 page)
7 December 2018Satisfaction of charge 057066590003 in full (1 page)
4 December 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
7 September 2018Registration of charge 057066590006, created on 5 September 2018 (9 pages)
7 September 2018Registration of charge 057066590004, created on 5 September 2018 (3 pages)
7 September 2018Registration of charge 057066590005, created on 5 September 2018 (5 pages)
13 April 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 June 2016Registered office address changed from C/O Tariq Ahmad Unit 8 Vale Industrial Park 170 Rowan Road Streatham London SW16 5BN to Unit 14 the Garth Road Industrial Centre 193 Garth Road Morden Surrey SM4 4LZ on 17 June 2016 (1 page)
17 June 2016Registered office address changed from C/O Tariq Ahmad Unit 8 Vale Industrial Park 170 Rowan Road Streatham London SW16 5BN to Unit 14 the Garth Road Industrial Centre 193 Garth Road Morden Surrey SM4 4LZ on 17 June 2016 (1 page)
6 May 2016Registration of charge 057066590003, created on 25 April 2016 (12 pages)
6 May 2016Registration of charge 057066590003, created on 25 April 2016 (12 pages)
29 April 2016Registration of charge 057066590002, created on 25 April 2016 (20 pages)
29 April 2016Registration of charge 057066590002, created on 25 April 2016 (20 pages)
17 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
8 February 2016Total exemption full accounts made up to 28 February 2015 (7 pages)
8 February 2016Total exemption full accounts made up to 28 February 2015 (7 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
5 February 2015Appointment of Mr Syed Hammad Ahmed as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Sarwat Ali Kidwai as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Sarwat Ali Kidwai as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Syed Hammad Ahmed as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Sarwat Ali Kidwai as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Syed Hammad Ahmed as a secretary on 5 February 2015 (2 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
21 March 2014Termination of appointment of Sabeeha Ahmad as a secretary (1 page)
21 March 2014Termination of appointment of Sabeeha Ahmad as a secretary (1 page)
21 March 2014Appointment of Mr Sarwat Ali Kidwai as a secretary (2 pages)
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Appointment of Mr Sarwat Ali Kidwai as a secretary (2 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 February 2012Registered office address changed from 113 Melrose Avenue Mitcham Surrey CR4 2ED Uk on 24 February 2012 (1 page)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
24 February 2012Registered office address changed from 113 Melrose Avenue Mitcham Surrey CR4 2ED Uk on 24 February 2012 (1 page)
3 June 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
3 June 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Tariq Ahmad on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Tariq Ahmad on 16 February 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 28 February 2009 (5 pages)
12 January 2010Total exemption full accounts made up to 28 February 2009 (5 pages)
9 September 2009Registered office changed on 09/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
9 September 2009Registered office changed on 09/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
27 March 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
27 March 2009Total exemption full accounts made up to 29 February 2008 (7 pages)
9 March 2009Return made up to 13/02/09; full list of members (3 pages)
9 March 2009Return made up to 13/02/09; full list of members (3 pages)
15 April 2008Director's change of particulars / tariq ahmad / 01/02/2008 (2 pages)
15 April 2008Return made up to 13/02/08; full list of members (3 pages)
15 April 2008Return made up to 13/02/08; full list of members (3 pages)
15 April 2008Director's change of particulars / tariq ahmad / 01/02/2008 (2 pages)
15 April 2008Secretary's change of particulars / sabeeha ahmad / 01/02/2008 (2 pages)
15 April 2008Secretary's change of particulars / sabeeha ahmad / 01/02/2008 (2 pages)
2 April 2008Total exemption full accounts made up to 28 February 2007 (6 pages)
2 April 2008Total exemption full accounts made up to 28 February 2007 (6 pages)
11 February 2008Registered office changed on 11/02/08 from: 126 manor road mitcham surrey CR4 1JE (1 page)
11 February 2008Registered office changed on 11/02/08 from: 126 manor road mitcham surrey CR4 1JE (1 page)
8 March 2007Return made up to 13/02/07; full list of members (2 pages)
8 March 2007Return made up to 13/02/07; full list of members (2 pages)
13 February 2006Incorporation (18 pages)
13 February 2006Incorporation (18 pages)