General information

Name:

Consona Ltd

Office Address:

Sanderson House Poplar Way S60 5TR Sheffield

Number: 02230947

Incorporation date: 1988-03-15

Dissolution date: 2022-04-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Consona came into being in 1988 as a company enlisted under no 02230947, located at S60 5TR Sheffield at Sanderson House. Its last known status was dissolved. Consona had been on the market for at least thirty four years. The company has operated under three names. The very first official name, Market Solutions, was changed on 2000-03-31 to Onyx Software Uk. The current name, used since 2007, is Consona Limited.

Our info detailing this specific firm's executives suggests that the last three directors were: Kevin M., Nicola M. and Hellen S. who were appointed to their positions on 2020-12-11, 2015-07-10.

The companies that controlled this firm included: Aptean Limited owned over 3/4 of company shares and had 1/2 or less of voting rights. This business could have been reached in Northampton at Rushmills, NN4 7YB and was registered as a PSC under the registration number 03399429.

  • Previous company's names
  • Consona Limited 2007-06-15
  • Onyx Software Uk Limited 2000-03-31
  • Market Solutions Limited 1988-03-15

Financial data based on annual reports

Company staff

Kevin M.

Role: Director

Appointed: 11 December 2020

Latest update: 16 February 2024

Nicola M.

Role: Director

Appointed: 11 December 2020

Latest update: 16 February 2024

Hellen S.

Role: Director

Appointed: 10 July 2015

Latest update: 16 February 2024

People with significant control

Aptean Limited
Address: 7 Rushmills, Northampton, NN4 7YB, England
Legal authority Uk
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 03399429
Notified on 23 April 2019
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
right to manage directors
Robert S.
Notified on 6 April 2016
Ceased on 23 April 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 12 June 2022
Confirmation statement last made up date 29 May 2021
Annual Accounts 30/09/2015
Start Date For Period Covered By Report 1 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30/09/2015
Annual Accounts 30/09/2016
Start Date For Period Covered By Report 1 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30/09/2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2020-12-31 (AA)
filed on: 17th, September 2021
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hartlepool Borough Council 1 £ 1 376.49
2013-11-08 BAC0478472 £ 1 376.49 Professional Fees -external Consultant
2013 London Borough of Hillingdon 6 £ 12 779.11
2013-03-06 2013-03-06_731 £ 4 000.00 Computer Software And Licences
2013-03-06 2013-03-06_732 £ 3 950.27 Support And Maintenance Renewals
2012 London Borough of Hillingdon 9 £ 67 463.24
2012-06-22 2012-06-22_196 £ 29 797.27 Support And Maintenance Renewals
2012-06-20 2012-06-20_195 £ 14 300.00 Applications/sofware - Construction Phase
2011 Hartlepool Borough Council 1 £ 3 599.19
2011-05-04 BAC0278196 £ 3 599.19 It Partnerhsip - Additional Service
2011 London Borough of Hillingdon 1 £ 28 378.35
2011-07-25 2011-07-25_419 £ 28 378.35 Computer Maintenance Contracts
2010 Hartlepool Borough Council 3 £ 11 799.07
2010-11-02 BFX0035412 £ 5 011.55 Prof Fees - External Consultant
2010-06-29 BFX0031463 £ 3 946.74 Training - Course Fees-other

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
34
Company Age

Closest Companies - by postcode