ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Consent Systems Ltd

Consent Systems Ltd is an active company incorporated on 2 August 2017 with the registered office located in Bracknell, Berkshire. Consent Systems Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10895782
Private limited company
Age
8 years
Incorporated 2 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 443 days
Dated 1 August 2023 (2 years 3 months ago)
Next confirmation dated 1 August 2024
Was due on 15 August 2024 (1 year 2 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 672 days
For period 31 Mar30 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2023
Was due on 30 December 2023 (1 year 10 months ago)
Address
Forest House Office
3 - 5 Horndean Road
Bracknell
Berkshire
RG12 0XQ
United Kingdom
Address changed on 15 Mar 2022 (3 years ago)
Previous address was Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW England
Telephone
020 37731331
Email
Unreported
People
Officers
1
Shareholders
8
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Big Data International Limited
Mr Paul Christian Antony Tarantino is a mutual person.
Active
Imegatech Ltd
Mr Paul Christian Antony Tarantino is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
30 Mar 2022
For period 30 Mar30 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£290.63K
Decreased by £3.11K (-1%)
Total Liabilities
-£103.47K
Decreased by £4.01K (-4%)
Net Assets
£187.16K
Increased by £899 (0%)
Debt Ratio (%)
36%
Decreased by 0.99% (-3%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 26 Mar 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Compulsory Strike-Off Discontinued
2 Years Ago on 25 Oct 2023
Compulsory Gazette Notice
2 Years Ago on 24 Oct 2023
Confirmation Submitted
2 Years Ago on 19 Oct 2023
Full Accounts Submitted
2 Years 10 Months Ago on 8 Dec 2022
Confirmation Submitted
3 Years Ago on 10 Aug 2022
Registered Address Changed
3 Years Ago on 15 Mar 2022
Full Accounts Submitted
3 Years Ago on 17 Jan 2022
Accounting Period Shortened
3 Years Ago on 31 Dec 2021
Get Credit Report
Discover Consent Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 26 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 25 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 24 Oct 2023
Confirmation statement made on 1 August 2023 with no updates
Submitted on 19 Oct 2023
Total exemption full accounts made up to 30 March 2022
Submitted on 8 Dec 2022
Confirmation statement made on 1 August 2022 with no updates
Submitted on 10 Aug 2022
Registered office address changed from Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW England to Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ on 15 March 2022
Submitted on 15 Mar 2022
Total exemption full accounts made up to 30 March 2021
Submitted on 17 Jan 2022
Previous accounting period shortened from 31 March 2021 to 30 March 2021
Submitted on 31 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year