About

Registered Number: 04977774
Date of Incorporation: 26/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL

 

Founded in 2003, Consultcrm Ltd have registered office in Datchet, it's status is listed as "Active". We don't currently know the number of employees at Consultcrm Ltd. Consultcrm Ltd has 4 directors listed as Shaw, Natalie Amanda, Newman, Korrine, Sawney, Richard Murray, Williams, Denise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 01 October 2018 - 1
NEWMAN, Korrine 28 November 2003 24 January 2014 1
SAWNEY, Richard Murray 24 January 2014 31 March 2014 1
WILLIAMS, Denise 31 March 2014 11 June 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 05 November 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
CS01 - N/A 05 November 2018
AP03 - Appointment of secretary 02 October 2018
AA - Annual Accounts 16 August 2018
MR01 - N/A 14 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 06 November 2015
AUD - Auditor's letter of resignation 06 November 2015
AD01 - Change of registered office address 29 October 2015
AUD - Auditor's letter of resignation 23 October 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 31 July 2015
MR01 - N/A 06 July 2015
RESOLUTIONS - N/A 30 June 2015
CC04 - Statement of companies objects 30 June 2015
AP01 - Appointment of director 25 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 02 April 2015
AUD - Auditor's letter of resignation 04 March 2015
AUD - Auditor's letter of resignation 27 February 2015
AA01 - Change of accounting reference date 12 January 2015
AA - Annual Accounts 08 January 2015
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 29 October 2014
MR04 - N/A 08 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP03 - Appointment of secretary 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AD01 - Change of registered office address 01 April 2014
AP03 - Appointment of secretary 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
AD01 - Change of registered office address 10 February 2014
CH01 - Change of particulars for director 03 January 2014
AR01 - Annual Return 27 November 2013
AA01 - Change of accounting reference date 12 November 2013
AA - Annual Accounts 28 October 2013
AP01 - Appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 28 March 2011
AD01 - Change of registered office address 14 March 2011
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 05 March 2010
RESOLUTIONS - N/A 16 February 2010
MEM/ARTS - N/A 16 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 February 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 07 November 2006
CERTNM - Change of name certificate 06 October 2006
395 - Particulars of a mortgage or charge 30 August 2006
395 - Particulars of a mortgage or charge 24 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 15 December 2004
225 - Change of Accounting Reference Date 20 September 2004
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

All assets debenture 25 August 2006 Fully Satisfied

N/A

Debenture 08 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.