Consensio Global Limited

General information

Name:

Consensio Global Ltd

Office Address:

4 Old Park Lane Mayfair W1K 1QW London

Number: 08719664

Incorporation date: 2013-10-07

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Consensio Global is a company registered at W1K 1QW London at 4 Old Park Lane. This business was formed in 2013 and is registered under reg. no. 08719664. This business has existed on the English market for eleven years now and company official status is active. Since 10th July 2014 Consensio Global Limited is no longer under the name Red Dragon Affordable Housing. This enterprise's principal business activity number is 70229 - Management consultancy activities other than financial management. The latest annual accounts cover the period up to Monday 31st October 2022 and the most recent annual confirmation statement was released on Tuesday 7th February 2023.

There seems to be a group of five directors managing this company at present, including Valerie M., Colin N., Robert R. and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors responsibilities since 5th March 2017.

Stephen H. is the individual who has control over this firm and has 1/2 or less of voting rights.

  • Previous company's names
  • Consensio Global Limited 2014-07-10
  • Red Dragon Affordable Housing Limited 2013-10-07

Financial data based on annual reports

Company staff

Valerie M.

Role: Director

Appointed: 05 March 2017

Latest update: 15 April 2024

Colin N.

Role: Director

Appointed: 28 January 2014

Latest update: 15 April 2024

Robert R.

Role: Director

Appointed: 11 November 2013

Latest update: 15 April 2024

Ian P.

Role: Director

Appointed: 11 November 2013

Latest update: 15 April 2024

Stephen H.

Role: Director

Appointed: 07 October 2013

Latest update: 15 April 2024

People with significant control

Stephen H.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 2013-10-07
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 18 June 2015
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 14 July 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2024/02/07 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Similar companies nearby

Closest companies