Background WavePink WaveYellow Wave

THE CONSULTING CONSORTIUM LIMITED (04144405)

THE CONSULTING CONSORTIUM LIMITED (04144405) is an active UK company. incorporated on 19 January 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. THE CONSULTING CONSORTIUM LIMITED has been registered for 25 years. Current directors include NORBURN, Joel, SMITH, Joanne Lesley, WAUGH, Simon John.

Company Number
04144405
Status
active
Type
ltd
Incorporated
19 January 2001
Age
25 years
Address
6th Floor, 10 Lower Thames Street, London, EC3R 6EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
NORBURN, Joel, SMITH, Joanne Lesley, WAUGH, Simon John
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONSULTING CONSORTIUM LIMITED

THE CONSULTING CONSORTIUM LIMITED is an active company incorporated on 19 January 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. THE CONSULTING CONSORTIUM LIMITED was registered 25 years ago.(SIC: 66190)

Status

active

Active since 25 years ago

Company No

04144405

LTD Company

Age

25 Years

Incorporated 19 January 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

6th Floor, 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

, 23 Austin Friars, London, EC2N 2QP
From: 1 November 2010To: 4 September 2014
, 23 Austin Friars, London, EC2N 2NB, England
From: 28 October 2010To: 1 November 2010
, 107 Cannon Street, London, EC4N 5AF
From: 19 January 2001To: 28 October 2010
Timeline

57 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Nov 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Dec 18
Director Left
Feb 19
Loan Secured
Aug 19
Loan Cleared
Jan 20
Loan Secured
Jan 20
Director Left
Feb 20
Loan Secured
Jul 20
Director Left
Oct 21
Director Joined
Feb 24
Director Joined
Mar 25
Loan Secured
Apr 25
Loan Cleared
Jun 25
Loan Secured
Dec 25
1
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

NORBURN, Joel

Active
Lower Thames Street, LondonEC3R 6EN
Born November 1969
Director
Appointed 09 Feb 2024

SMITH, Joanne Lesley

Active
Lower Thames Street, LondonEC3R 6EN
Born May 1968
Director
Appointed 19 Jan 2001

WAUGH, Simon John

Active
Lower Thames Street, LondonEC3R 6EN
Born April 1958
Director
Appointed 17 Mar 2025

ANDERSON, Philip John

Resigned
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 01 Jul 2013
Resigned 31 Oct 2014

BLACKMORE, Linda Louise

Resigned
19 Sailmakers Court, FulhamSW6 2UX
Secretary
Appointed 19 Jan 2001
Resigned 19 Jan 2001

KEELY, Joe

Resigned
Flat 5 Chimney Court, LondonE1W 2NU
Secretary
Appointed 31 Mar 2007
Resigned 14 Mar 2008

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 19 Jan 2001
Resigned 19 Jan 2001

ANDERSON, Philip John

Resigned
Lower Thames Street, LondonEC3R 6EN
Born March 1964
Director
Appointed 12 Mar 2014
Resigned 31 Oct 2014

BERNARD, Marion Anne

Resigned
Lower Thames Street, LondonEC3R 6EN
Born May 1971
Director
Appointed 14 Mar 2014
Resigned 11 Jan 2016

BLACKMORE, Linda Louise

Resigned
19 Sailmakers Court, FulhamSW6 2UX
Born October 1954
Director
Appointed 19 Jan 2001
Resigned 19 Jan 2001

COWAN, John

Resigned
Austin Friars, LondonEC2N 2QP
Born September 1947
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2012

EVANS, Darrell Paul

Resigned
Lower Thames Street, LondonEC3R 6EN
Born May 1969
Director
Appointed 19 Jul 2016
Resigned 28 Apr 2017

GLESSING, Andrew

Resigned
Lower Thames Street, LondonEC3R 6EN
Born June 1991
Director
Appointed 07 Apr 2013
Resigned 25 Feb 2016

HAYGARTH, Charles Dixon

Resigned
Austin Friars, LondonEC2N 2QP
Born August 1958
Director
Appointed 30 Apr 2011
Resigned 26 Jul 2011

HODEY, Matthew Robert

Resigned
Lower Thames Street, LondonEC3R 6EN
Born June 1978
Director
Appointed 19 Jul 2016
Resigned 09 Jan 2017

HODGES, Jane Longbottom

Resigned
Austin Friars, LondonEC2N 2QP
Born July 1966
Director
Appointed 01 Feb 2011
Resigned 21 Sept 2012

JACKSON, John David

Resigned
Lower Thames Street, LondonEC3R 6EN
Born November 1953
Director
Appointed 05 Jan 2015
Resigned 18 Feb 2016

KEELY, Joe

Resigned
Flat 5 Chimney Court, LondonE1W 2NU
Born August 1960
Director
Appointed 01 Sept 2006
Resigned 14 Mar 2008

LESTER, Paul John

Resigned
Lower Thames Street, LondonEC3R 6EN
Born September 1949
Director
Appointed 17 Jul 2017
Resigned 29 Jun 2018

LINNEY, Graham

Resigned
Austin Friars, LondonEC2N 2QP
Born November 1964
Director
Appointed 25 Aug 2010
Resigned 15 Apr 2013

NUNNY, Mark Ian

Resigned
Palmer Street, LondonSW1H 0AD
Born December 1977
Director
Appointed 11 Jan 2016
Resigned 17 Jul 2017

PARK, Michael John

Resigned
Lower Thames Street, LondonEC3R 6EN
Born February 1966
Director
Appointed 21 May 2018
Resigned 30 Sept 2021

PEACOCK, William Eric, Sir

Resigned
Bury Rise, Hemel HempsteadHP3 0DN
Born September 1944
Director
Appointed 01 Jul 2006
Resigned 30 Jun 2012

RADFORD, Peter John

Resigned
Lower Thames Street, LondonEC3R 6EN
Born April 1960
Director
Appointed 11 Jan 2016
Resigned 14 Mar 2018

RICHES, Kevin Malcolm

Resigned
Austin Friars, LondonEC2N 2QP
Born October 1962
Director
Appointed 01 Jan 2013
Resigned 11 Mar 2014

SMITH, Letitia Mary

Resigned
Lower Thames Street, LondonEC3R 6EN
Born June 1966
Director
Appointed 01 Jun 2013
Resigned 31 Oct 2014

STOTT, Ian

Resigned
Lower Thames Street, LondonEC3R 6EN
Born July 1964
Director
Appointed 01 Feb 2012
Resigned 15 Feb 2016

SUTHERLAND, Andrew James

Resigned
Lower Thames Street, LondonEC3R 6EN
Born August 1969
Director
Appointed 19 Jul 2016
Resigned 11 Feb 2019

VINSON, Jane Elizabeth

Resigned
Lower Thames Street, LondonEC3R 6EN
Born September 1971
Director
Appointed 17 Jul 2017
Resigned 20 Feb 2020

WAUGH, Simon John

Resigned
Lower Thames Street, LondonEC3R 6EN
Born April 1958
Director
Appointed 01 Sept 2012
Resigned 29 Jun 2018

WINTIE, Jason Peter

Resigned
Lower Thames Street, LondonEC3R 6EN
Born September 1971
Director
Appointed 20 Dec 2010
Resigned 30 Nov 2018

YOUNG, Stephen

Resigned
Austin Friars, LondonEC2N 2QP
Born December 1960
Director
Appointed 15 Jul 2011
Resigned 30 Jun 2012

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 19 Jan 2001
Resigned 19 Jan 2001

Persons with significant control

1

10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
3 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Sail Address Company With New Address
26 November 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
1 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 August 2015
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
11 August 2015
SH10Notice of Particulars of Variation
Resolution
11 August 2015
RESOLUTIONSResolutions
Resolution
11 August 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Legacy
31 October 2014
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Statement Of Companys Objects
11 April 2014
CC04CC04
Capital Variation Of Rights Attached To Shares
11 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Resolution
8 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Memorandum Articles
1 August 2011
MEM/ARTSMEM/ARTS
Resolution
1 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
6 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Legacy
1 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
9 October 2008
363aAnnual Return
Legacy
13 September 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
1 February 2008
225Change of Accounting Reference Date
Legacy
17 December 2007
287Change of Registered Office
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
26 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
26 April 2006
244244
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2005
AAAnnual Accounts
Legacy
23 March 2005
287Change of Registered Office
Legacy
17 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
18 November 2004
AUDAUD
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 March 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
225Change of Accounting Reference Date
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
287Change of Registered Office
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Incorporation Company
19 January 2001
NEWINCIncorporation