Company NameConsensus Newco Limited
DirectorsPaula Bridget Sarah Keys and Benjamin Trevor Holman
Company StatusActive
Company Number08587791
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Paula Bridget Sarah Keys
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary NameMr Benjamin Trevor Holman
StatusCurrent
Appointed01 March 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Benjamin Trevor Holman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(10 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Director NameMr Christopher James Easteal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Edward Anthony Morgan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary NameMr Michael Forster
StatusResigned
Appointed03 October 2022(9 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 2023)
RoleCompany Director
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE

Contact

Telephone01206 224100
Telephone regionColchester

Location

Registered Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Consensus Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£147,062
Gross Profit£58,731
Net Worth£15,051
Cash£631
Current Liabilities£968,035

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

11 March 2021Delivered on: 16 March 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 February 2019Delivered on: 1 March 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
22 February 2019Delivered on: 1 March 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 19 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 19 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 December 2023Termination of appointment of David Andrew Spruzen as a director on 1 December 2023 (1 page)
5 December 2023Appointment of Mr Benjamin Trevor Holman as a director on 1 December 2023 (2 pages)
10 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 June 2023Termination of appointment of Michael Forster as a secretary on 1 March 2023 (1 page)
5 June 2023Appointment of Mr Benjamin Trevor Holman as a secretary on 1 March 2023 (2 pages)
4 October 2022Appointment of Mr David Andrew Spruzen as a director on 3 October 2022 (2 pages)
4 October 2022Termination of appointment of Christopher James Easteal as a director on 9 September 2022 (1 page)
4 October 2022Appointment of Mr Michael Forster as a secretary on 3 October 2022 (2 pages)
6 September 2022Accounts for a small company made up to 31 March 2022 (15 pages)
2 August 2022Appointment of Mrs Paula Bridget Sarah Keys as a director on 31 July 2022 (2 pages)
2 August 2022Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022 (1 page)
30 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
4 April 2022Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE on 4 April 2022 (1 page)
8 February 2022Cessation of Consensus Holdco Limited as a person with significant control on 31 January 2022 (1 page)
8 February 2022Notification of Consensus Group Holdings Limited as a person with significant control on 31 January 2022 (2 pages)
29 November 2021Accounts for a small company made up to 31 March 2021 (15 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
22 April 2021Accounts for a small company made up to 31 March 2020 (18 pages)
20 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 March 2021Memorandum and Articles of Association (15 pages)
16 March 2021Registration of charge 085877910005, created on 11 March 2021 (27 pages)
24 February 2021Change of details for Consensus Holdco Limited as a person with significant control on 14 December 2020 (2 pages)
5 January 2021Satisfaction of charge 085877910003 in full (1 page)
5 January 2021Satisfaction of charge 085877910004 in full (1 page)
15 December 2020Termination of appointment of Derek George Cormack as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Mr Christopher Easteal as a director on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Nigel Bennett Schofield as a director on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Peter Martin Hill as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Mr Edward Morgan as a director on 14 December 2020 (2 pages)
15 December 2020Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020 (1 page)
20 November 2020Statement of capital on 20 November 2020
  • GBP 1
(2 pages)
20 November 2020Solvency Statement dated 29/10/20 (1 page)
20 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 50
(4 pages)
30 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
4 May 2020Solvency Statement dated 02/04/20 (1 page)
4 May 2020Statement by Directors (1 page)
4 May 2020Statement of capital on 4 May 2020
  • GBP 11,337,755
  • ANNOTATION Replacement The form SH19 was replaced on 13/11/2020 as the original document was not properly delivered
(7 pages)
4 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 11,337,756
(4 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (19 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 March 2018 (19 pages)
1 March 2019Registration of charge 085877910003, created on 22 February 2019 (31 pages)
1 March 2019Registration of charge 085877910004, created on 22 February 2019 (29 pages)
17 October 2018Notification of Consensus Holdco Limited as a person with significant control on 6 April 2017 (2 pages)
17 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2017 (1 page)
20 September 2018Appointment of Mr Derek George Cormack as a director on 20 September 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
23 August 2016Full accounts made up to 31 March 2016 (17 pages)
23 August 2016Full accounts made up to 31 March 2016 (17 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
24 May 2016Satisfaction of charge 085877910002 in full (1 page)
24 May 2016Satisfaction of charge 085877910002 in full (1 page)
24 May 2016Satisfaction of charge 085877910001 in full (1 page)
24 May 2016Satisfaction of charge 085877910001 in full (1 page)
10 December 2015Full accounts made up to 31 March 2015 (13 pages)
10 December 2015Full accounts made up to 31 March 2015 (13 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
9 October 2014Full accounts made up to 31 March 2014 (10 pages)
9 October 2014Full accounts made up to 31 March 2014 (10 pages)
24 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
24 September 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
3 October 2013Resolutions
  • RES13 ‐ Director conflict of interest relevant situation,members approve appendix 1,any act done or document executed be valid 09/09/2013
(3 pages)
3 October 2013Resolutions
  • RES13 ‐ Director conflict of interest relevant situation,members approve appendix 1,any act done or document executed be valid 09/09/2013
(3 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 September 2013Registration of charge 085877910002 (78 pages)
19 September 2013Registration of charge 085877910002 (78 pages)
19 September 2013Registration of charge 085877910001 (19 pages)
19 September 2013Registration of charge 085877910001 (19 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(24 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(24 pages)