Company NameThe Consulting Consortium Holdings Limited
DirectorJoanne Lesley Smith
Company StatusActive
Company Number10681135
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Joanne Lesley Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Darrell Paul Evans
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NamePeter John Radford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Simon John Waugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Mark Ian Nunny
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-15 York Buildings
London
WC2N 6JU
Director NameMr Paul John Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(4 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMs Jane Elizabeth Vinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Michael John Park
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 10 Lower Thames Street
London
EC3R 6EN
Director NameMrs Laura Frances Cockburn
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2022)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address13 York Buildings
London
WC2N 6JU

Location

Registered Address6th Floor
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

11 January 2024Group of companies' accounts made up to 30 June 2023 (35 pages)
8 January 2024Change of share class name or designation (2 pages)
8 January 2024Memorandum and Articles of Association (49 pages)
8 January 2024Resolutions
  • RES13 ‐ Article 16 of the articles of association be disapplied for directors decisions 21/12/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2023Solvency Statement dated 21/12/23 (1 page)
22 December 2023Resolutions
  • RES13 ‐ Cancel share premium 21/12/2023
(1 page)
22 December 2023Statement of capital on 22 December 2023
  • GBP 4,272.57
(5 pages)
22 December 2023Statement by Directors (3 pages)
21 December 2023Statement of capital following an allotment of shares on 21 December 2023
  • GBP 4,272.56
(6 pages)
4 April 2023Group of companies' accounts made up to 30 June 2022 (35 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
6 April 2022Group of companies' accounts made up to 30 June 2021 (38 pages)
1 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Laura Frances Cockburn as a director on 25 January 2022 (1 page)
25 October 2021Termination of appointment of Michael John Park as a director on 30 September 2021 (1 page)
26 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
8 December 2020Group of companies' accounts made up to 30 June 2020 (38 pages)
2 November 2020Director's details changed for Ms Joanne Lesley Smith on 2 November 2020 (2 pages)
2 November 2020Change of details for Joanne Lesley Smith as a person with significant control on 2 November 2020 (2 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 March 2020Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
24 February 2020Termination of appointment of Jane Elizabeth Vinson as a director on 19 February 2020 (1 page)
21 February 2020Appointment of Ms Laura Cockburn as a director on 20 February 2020 (2 pages)
15 December 2019Group of companies' accounts made up to 30 June 2019 (28 pages)
28 March 2019Change of details for Bgf Nominees Limited as a person with significant control on 30 May 2017 (2 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
4 March 2019Group of companies' accounts made up to 30 June 2018 (27 pages)
2 November 2018Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire England MK9 1SH (1 page)
29 June 2018Termination of appointment of Paul John Lester as a director on 29 June 2018 (1 page)
29 June 2018Termination of appointment of Simon John Waugh as a director on 29 June 2018 (1 page)
29 May 2018Appointment of Mr Michael John Park as a director on 21 May 2018 (2 pages)
19 April 2018Group of companies' accounts made up to 30 June 2017 (28 pages)
28 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
14 March 2018Termination of appointment of Peter John Radford as a director on 14 March 2018 (1 page)
22 January 2018Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page)
20 October 2017Change of details for Joanne Lesley Smith as a person with significant control on 30 May 2017 (2 pages)
20 October 2017Notification of Bgf Nominees Limited as a person with significant control on 30 May 2017 (2 pages)
20 October 2017Change of details for Joanne Lesley Smith as a person with significant control on 30 May 2017 (2 pages)
20 October 2017Notification of Bgf Nominees Limited as a person with significant control on 30 May 2017 (2 pages)
11 August 2017Appointment of Mr Paul John Lester as a director on 27 July 2017 (2 pages)
11 August 2017Appointment of Mr Paul John Lester as a director on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Mark Ian Nunny as a director on 27 July 2017 (1 page)
27 July 2017Appointment of Ms Jane Elizabeth Vinson as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Ms Jane Elizabeth Vinson as a director on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Mark Ian Nunny as a director on 27 July 2017 (1 page)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
8 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
8 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
5 June 2017Appointment of Mr Mark Ian Nunny as a director on 31 May 2017 (2 pages)
5 June 2017Appointment of Mr Mark Ian Nunny as a director on 31 May 2017 (2 pages)
31 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 May 2017Statement by Directors (1 page)
31 May 2017Solvency Statement dated 30/05/17 (2 pages)
31 May 2017Statement of capital on 31 May 2017
  • GBP 4,272.56
(8 pages)
31 May 2017Statement of capital on 31 May 2017
  • GBP 4,272.56
(8 pages)
31 May 2017Solvency Statement dated 30/05/17 (2 pages)
31 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 May 2017Statement by Directors (1 page)
2 May 2017Termination of appointment of Darrell Paul Evans as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Darrell Paul Evans as a director on 28 April 2017 (1 page)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP .01
(38 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP .01
(38 pages)