Company NameConsultius Limited
Company StatusDissolved
Company Number08946086
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Briggs
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressColsted Heysoms Avenue
Northwich
CW8 4AE
Director NameEmma Corkish
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(1 year, 6 months after company formation)
Appointment Duration5 years (closed 06 October 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressColsted Heysoms Avenue
Northwich
CW8 4AE

Location

Registered AddressColsted
Heysoms Avenue
Northwich
CW8 4AE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

100 at £0.01Mark Briggs
100.00%
Ordinary

Financials

Year2014
Net Worth£21,268
Cash£25,546
Current Liabilities£15,204

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
23 April 2020Application to strike the company off the register (1 page)
15 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 March 2018 (1 page)
20 March 2018Notification of Emma Corkish as a person with significant control on 17 August 2017 (2 pages)
20 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
26 April 2017Registered office address changed from 1 Foxleigh Liverpool L26 7ZT England to Colsted Heysoms Avenue Northwich CW8 4AE on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 1 Foxleigh Liverpool L26 7ZT England to Colsted Heysoms Avenue Northwich CW8 4AE on 26 April 2017 (1 page)
12 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
10 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
1 November 2015Registered office address changed from 304 Menlove Avenue Liverpool L25 6ET to 1 Foxleigh Liverpool L26 7ZT on 1 November 2015 (1 page)
1 November 2015Registered office address changed from 304 Menlove Avenue Liverpool L25 6ET to 1 Foxleigh Liverpool L26 7ZT on 1 November 2015 (1 page)
1 November 2015Registered office address changed from 304 Menlove Avenue Liverpool L25 6ET to 1 Foxleigh Liverpool L26 7ZT on 1 November 2015 (1 page)
21 September 2015Appointment of Emma Corkish as a director on 21 September 2015 (2 pages)
21 September 2015Appointment of Emma Corkish as a director on 21 September 2015 (2 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)