About

Registered Number: 04069157
Date of Incorporation: 11/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Salisbury House, Station Road, Cambridge, CB1 2LA

 

Consui Ltd was registered on 11 September 2000 and has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Debroyer, Nancy Anne Josee, Van Hespen, Wendel, Venema, Antonie Sebastian Elise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN HESPEN, Wendel 11 September 2000 - 1
VENEMA, Antonie Sebastian Elise 15 May 2005 10 April 2007 1
Secretary Name Appointed Resigned Total Appointments
DEBROYER, Nancy Anne Josee 11 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 November 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 25 September 2018
CH01 - Change of particulars for director 20 September 2018
PSC04 - N/A 20 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 November 2017
CH01 - Change of particulars for director 09 November 2017
PSC04 - N/A 09 November 2017
PSC07 - N/A 09 November 2017
CH01 - Change of particulars for director 17 October 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 02 November 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 03 October 2015
DISS40 - Notice of striking-off action discontinued 26 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AAMD - Amended Accounts 11 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 14 October 2008
353 - Register of members 14 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
353 - Register of members 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
AA - Annual Accounts 16 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 21 November 2003
288c - Notice of change of directors or secretaries or in their particulars 28 January 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 12 July 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 19 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
225 - Change of Accounting Reference Date 11 December 2000
MEM/ARTS - N/A 22 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
RESOLUTIONS - N/A 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.