Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Consolidata Ltd
Consolidata Ltd is a dissolved company incorporated on 23 May 2003 with the registered office located in Cambridge, Cambridgeshire. Consolidata Ltd was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 October 2021
(3 years ago)
Was
18 years old
at the time of dissolution
Following
liquidation
Company No
04775983
Private limited company
Age
22 years
Incorporated
23 May 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Consolidata Ltd
Contact
Address
Pem
Salisbury House
Station Road
Cambridge
CB1 2LA
Same address for the past
6 years
Companies in CB1 2LA
Telephone
08450563449
Email
Available in Endole App
Website
Consolidata.co.uk
See All Contacts
People
Officers
2
Shareholders
8
Controllers (PSC)
1
Barnaby Hinchley Piggott
Director • British • Lives in England • Born in Oct 1975
Guy Michael James Travers
Secretary • British • Lives in UK • Born in Oct 1965
Holland Mountain Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Winston Estates Limited
Guy Michael James Travers is a mutual person.
Active
Holland Mountain Group Limited
Barnaby Hinchley Piggott is a mutual person.
Active
D & E Builders Limited
Guy Michael James Travers is a mutual person.
Active
Longuinn Ltd
Guy Michael James Travers is a mutual person.
Active
Ouse Valley Construction Limited
Guy Michael James Travers is a mutual person.
Active
DS Consultancy (UK) Limited
Guy Michael James Travers is a mutual person.
Active
Bywater Farms Ltd
Guy Michael James Travers is a mutual person.
Active
Onsite Electrical Limited
Guy Michael James Travers is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£54.58K
Decreased by £27.15K (-33%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 2 (-15%)
Total Assets
£290.47K
Decreased by £18.44K (-6%)
Total Liabilities
-£406.86K
Decreased by £96.04K (-19%)
Net Assets
-£116.38K
Increased by £77.6K (-40%)
Debt Ratio (%)
140%
Decreased by 22.73% (-14%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 2 Oct 2021
Registered Address Changed
6 Years Ago on 25 Jun 2019
Registered Address Changed
6 Years Ago on 1 May 2019
Voluntary Liquidator Appointed
6 Years Ago on 30 Apr 2019
Charge Satisfied
6 Years Ago on 8 Oct 2018
Registered Address Changed
7 Years Ago on 24 Aug 2018
William Mark Dodd Resigned
7 Years Ago on 14 Aug 2018
William Mark Dodd Resigned
7 Years Ago on 14 Aug 2018
Gordon Clive Meyer Resigned
7 Years Ago on 14 Aug 2018
Mr Barnaby Hinchley Piggott Appointed
7 Years Ago on 14 Aug 2018
Get Alerts
Get Credit Report
Discover Consolidata Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Oct 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Jul 2021
Liquidators' statement of receipts and payments to 9 April 2021
Submitted on 5 May 2021
Liquidators' statement of receipts and payments to 9 April 2020
Submitted on 18 May 2020
Registered office address changed from 2 Angel Square London EC1V 1NY to Pem Salisbury House Station Road Cambridge CB1 2LA on 25 June 2019
Submitted on 25 Jun 2019
Registered office address changed from 2 Angel Square London EC1V 1NY England to 2 Angel Square London EC1V 1NY on 1 May 2019
Submitted on 1 May 2019
Statement of affairs
Submitted on 30 Apr 2019
Appointment of a voluntary liquidator
Submitted on 30 Apr 2019
Resolutions
Submitted on 30 Apr 2019
Satisfaction of charge 047759830001 in full
Submitted on 8 Oct 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs