Company NameConscientia Communications Limited
Company StatusDissolved
Company Number07609633
CategoryPrivate Limited Company
Incorporation Date19 April 2011(12 years, 11 months ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(11 months after company formation)
Appointment Duration11 years, 11 months (closed 13 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 13 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameNeil Matheson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Secretary NameJennifer Lees
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Oliver Martin Parsons
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Netherton Road
Twickenham
TW1 1LZ
Director NameMr Scott Alan Clark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address59 North End
Ditchling
Hassocks
BN6 8TE

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Huntsworth PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
6 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (21 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 October 2016Appointment of Mr Neil Garth Jones as a director on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Neil Matheson as a director on 27 October 2016 (1 page)
27 October 2016Appointment of Mr Neil Garth Jones as a director on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Neil Matheson as a director on 27 October 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
31 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page)
29 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 August 2014Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Lees as a secretary on 8 August 2014 (2 pages)
14 July 2014Termination of appointment of Scott Alan Clark as a director on 1 July 2014 (1 page)
14 July 2014Termination of appointment of Scott Alan Clark as a director on 1 July 2014 (1 page)
14 July 2014Termination of appointment of Scott Alan Clark as a director on 1 July 2014 (1 page)
14 July 2014Termination of appointment of Oliver Martin Parsons as a director on 10 July 2014 (1 page)
14 July 2014Termination of appointment of Oliver Martin Parsons as a director on 10 July 2014 (1 page)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(7 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(7 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 September 2012Director's details changed for Neil Matheson on 30 August 2012 (2 pages)
3 September 2012Director's details changed for Neil Matheson on 30 August 2012 (2 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
9 November 2011Director's details changed for Mr Scott Alan Clark on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Scott Alan Clark on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Oliver Martin Parsons on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Oliver Martin Parsons on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Scott Alan Clark on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Oliver Martin Parsons on 8 November 2011 (2 pages)
5 May 2011Appointment of Scott Alan Clark as a director (2 pages)
5 May 2011Appointment of Scott Alan Clark as a director (2 pages)
20 April 2011Appointment of Neil Matheson as a director (2 pages)
20 April 2011Appointment of Oliver Martin Parsons as a director (2 pages)
20 April 2011Appointment of Neil Matheson as a director (2 pages)
20 April 2011Appointment of Oliver Martin Parsons as a director (2 pages)
19 April 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
19 April 2011Incorporation (25 pages)
19 April 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
19 April 2011Incorporation (25 pages)