CONSORTIUM DIRECTORS LIMITED
Overview
| Company Name | CONSORTIUM DIRECTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06771828 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONSORTIUM DIRECTORS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CONSORTIUM DIRECTORS LIMITED located?
| Registered Office Address | 1 Church Street HP7 0DB Amersham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONSORTIUM DIRECTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CONSORTIUM DIRECTORS LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for CONSORTIUM DIRECTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Consortium Corporate Holdings Ltd as a person with significant control on Feb 01, 2026 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Registered office address changed from First Floor 11 Argyll Street London W1F 7th United Kingdom to 1 Church Street Amersham HP7 0DB on Aug 16, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Consortium Corporate Holdings Ltd as a person with significant control on May 30, 2022 | 5 pages | PSC05 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Registered office address changed from 81 Wimpole Street London W1G 9RE England to First Floor 11 Argyll Street London W1F 7th on Feb 02, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Consortium Corporate Holdings Ltd as a person with significant control on Jul 10, 2019 | 5 pages | PSC05 | ||
Registered office address changed from 33 Wigmore Street London W1U 1BZ to 81 Wimpole Street London W1G 9RE on Jul 10, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Wayne John Kennedy Taylor as a director on Mar 15, 2017 | 1 pages | TM01 | ||
Who are the officers of CONSORTIUM DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Jonathan Edward Grier | Director | Wigmore Street W1U 1BZ London 33 England | England | British | 171674600001 | |||||
| HOBBS, Benjamin David | Director | Church Street HP7 0DB Amersham 1 England | United Kingdom | British | 129882250001 | |||||
| SAUNDERS, Hugh Richard | Director | Church Street HP7 0DB Amersham 1 England | England | British | 171522430002 | |||||
| HAMMOND, David Eric | Director | Wigmore Street W1U 1BZ London 33 United Kingdom | United Kingdom | British | 85428040002 | |||||
| TAYLOR, Wayne John Kennedy | Director | Wigmore Street W1U 1BZ London 33 United Kingdom | United Kingdom | British | 15715810002 |
Who are the persons with significant control of CONSORTIUM DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Consortium Corporate Holdings Ltd | Apr 06, 2016 | Church Street HP7 0DB Amersham 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0