General information

Name:

Consenna Ltd

Office Address:

The Old Mill Houston Road Crosslee PA6 7AW Houston

Number: SC357063

Incorporation date: 2009-03-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Consenna Limited could be reached at The Old Mill Houston Road, Crosslee in Houston. The postal code is PA6 7AW. Consenna has been operating in this business for the last fifteen years. The Companies House Reg No. is SC357063. It 's been fifteen years since The company's business name is Consenna Limited, but till 2009 the business name was Consemma and up to that point, up till 2009-10-23 the business was known under the name Covefleet. It means this company used three different company names. This enterprise's SIC and NACE codes are 62020 and their NACE code stands for Information technology consultancy activities. The company's most recent financial reports cover the period up to 2023-03-31 and the most recent annual confirmation statement was filed on 2023-03-23.

Because of the following firm's constant expansion, it was unavoidable to acquire more executives, to name just a few: Charles Q., Alexander G., Paul T. who have been supporting each other since 2023 to promote the success of this specific limited company. Additionally, the managing director's tasks are helped with by a secretary - Douglas J., who joined the following limited company in March 2010.

  • Previous company's names
  • Consenna Limited 2009-10-26
  • Consemma Limited 2009-10-23
  • Covefleet Limited 2009-03-23

Financial data based on annual reports

Company staff

Charles Q.

Role: Director

Appointed: 01 November 2023

Latest update: 11 April 2024

Alexander G.

Role: Director

Appointed: 03 April 2023

Latest update: 11 April 2024

Paul T.

Role: Director

Appointed: 29 July 2016

Latest update: 11 April 2024

Douglas J.

Role: Secretary

Appointed: 31 March 2010

Latest update: 11 April 2024

Douglas J.

Role: Director

Appointed: 23 October 2009

Latest update: 11 April 2024

People with significant control

Executives who control the firm include: Douglas J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Douglas J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paul T.
Notified on 29 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director was appointed on 1st November 2023 (AP01)
filed on: 6th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

14 Rutland Square

Post code:

EH1 2BD

City / Town:

Edinburgh

HQ address,
2016

Address:

14 Rutland Square

Post code:

EH1 2BD

City / Town:

Edinburgh

Accountant/Auditor,
2015 - 2016

Name:

Gibson Mckerrell Brown Llp

Address:

14 Rutland Square

Post code:

EH1 2BD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode