CONSENSUS GROUP HOLDINGS LIMITED
Overview
| Company Name | CONSENSUS GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12540112 |
| 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 CONSENSUS GROUP HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CONSENSUS GROUP HOLDINGS LIMITED located?
| Registered Office Address | 3 The Courtyards Phoenix Square Wyncolls Road CO4 9PE Colchester Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONSENSUS GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CONSENSUS GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for CONSENSUS GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 46 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Anders Liljendahl as a secretary on Oct 14, 2024 | 2 pages | AP03 | ||
Appointment of Mr Anders Charles Liljendahl as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Andrew Spruzen as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paula Bridget Sarah Keys as a secretary on Oct 14, 2024 | 1 pages | TM02 | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Termination of appointment of Benjamin Trevor Holman as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Trevor Holman as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Appointment of Ms Paula Bridget Sarah Keys as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||
Appointment of Mr David Andrew Spruzen as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT1 | ||
Termination of appointment of David Andrew Spruzen as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Trevor Holman as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 30, 2023 with updates | 4 pages | CS01 | ||
Who are the officers of CONSENSUS GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LILJENDAHL, Anders | Secretary | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | 328354220001 | |||||||
| KEYS, Paula Bridget Sarah | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | England | British | 272970710001 | |||||
| LILJENDAHL, Anders Charles | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | England | British | 248078960002 | |||||
| FORSTER, Michael | Secretary | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | 300782600001 | |||||||
| HOLMAN, Benjamin Trevor | Secretary | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | 308036710001 | |||||||
| KEYS, Paula Bridget Sarah | Secretary | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | 322560300001 | |||||||
| EASTEAL, Christopher James | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | United Kingdom | British | 277631090001 | |||||
| HILL, Peter Martin | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 654 England | England | British | 130983750003 | |||||
| HOLMAN, Benjamin Trevor | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | England | British | 316729180001 | |||||
| JEFFERY, Paul Anthony Keith | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 654 England | United Kingdom | British | 266885040001 | |||||
| MORGAN, Edward Anthony | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | England | British | 277631480001 | |||||
| SCHOFIELD, Nigel Bennett | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 654 England | United Kingdom | British | 148139420001 | |||||
| SPRUZEN, David Andrew | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | England | British | 322558890001 | |||||
| SPRUZEN, David Andrew | Director | Phoenix Square Wyncolls Road CO4 9PE Colchester 3 The Courtyards Essex England | England | British | 110080200001 |
Who are the persons with significant control of CONSENSUS GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sscp Pegasus Bidco Limited | Dec 14, 2020 | The Crescent CO4 9YQ Colchester 654 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Anthony Keith Jeffery | Mar 31, 2020 | The Crescent CO4 9YQ Colchester 654 Essex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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