Company NameConstanus Limited
Company StatusActive
Company Number08675463
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Graham Duffy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Jean Maclean Place
Bishopbriggs
Glasgow
East Dunbartonshire
G64 3BJ
Scotland
Secretary NameSharon Duffy
StatusCurrent
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Jean Maclean Place
Bishopbriggs
Glasgow
East Dunbartonshire
G64 3BJ
Scotland
Director NameMr Charles Randall Faulkenberry
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2015(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8a Tollington Place
London
N4 3QR
Director NameMr Charles Alexander Leach
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Tollington Place
London
N4 3QR

Location

Registered Address8a Tollington Place
London
N4 3QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

990 at £1Innovaire (Technologies) Limited
100.00%
Ordinary A

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

25 October 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
10 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
26 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
6 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
18 October 2021Registered office address changed from Unit 328, Omnibus Business Centre 39-41 North Road London N7 9DP England to 8a Tollington Place London N4 3QR on 18 October 2021 (1 page)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
24 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 August 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Registered office address changed from Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Unit 328, Omnibus Business Centre 39-41 North Road London N7 9DP on 31 October 2018 (1 page)
31 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
31 October 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
18 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 June 2017Registered office address changed from PO Box N19 4EH Unit Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
7 June 2017Registered office address changed from PO Box N19 4EH Unit Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
7 June 2017Registered office address changed from C/O Harwick & Morris 41 Great Portland Street London W1W 7LA to PO Box N19 4EH Unit Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
7 June 2017Registered office address changed from C/O Harwick & Morris 41 Great Portland Street London W1W 7LA to PO Box N19 4EH Unit Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page)
17 December 2016Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
17 December 2016Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 December 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 2,001,000
(3 pages)
16 December 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 December 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 2,001,000
(3 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 990
(5 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 990
(5 pages)
16 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 990
(5 pages)
16 September 2015Appointment of Mr Charles Randall Faulkenberry as a director on 14 January 2015 (2 pages)
16 September 2015Appointment of Mr Charles Randall Faulkenberry as a director on 14 January 2015 (2 pages)
16 September 2015Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to C/O Harwick & Morris 41 Great Portland Street London W1W 7LA on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to C/O Harwick & Morris 41 Great Portland Street London W1W 7LA on 16 September 2015 (1 page)
15 September 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 650
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 650
(3 pages)
15 September 2015Appointment of Mr Charles Alexander Leach as a director on 14 January 2015 (2 pages)
15 September 2015Appointment of Mr Charles Alexander Leach as a director on 14 January 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 650
(4 pages)
18 March 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 650
(4 pages)
18 March 2015Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 650
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 650
(23 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 650
(23 pages)