Background WavePink WaveYellow Wave

CONSOLIDATED PR LIMITED (04185824)

CONSOLIDATED PR LIMITED (04185824) is an active UK company. incorporated on 23 March 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. CONSOLIDATED PR LIMITED has been registered for 25 years. Current directors include EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
04185824
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
70210, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED PR LIMITED

CONSOLIDATED PR LIMITED is an active company incorporated on 23 March 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. CONSOLIDATED PR LIMITED was registered 25 years ago.(SIC: 70210, 99999)

Status

active

Active since 25 years ago

Company No

04185824

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

CONSOLIDATED COMMUNICATIONS MANAGEMENT LIMITED
From: 19 June 2001To: 7 November 2008
TEMPLECO 525 LIMITED
From: 23 March 2001To: 19 June 2001
Contact
Address

The Hickman Building 2 Whitechapel Road London, E1 1FX,

Previous Addresses

20 st. Thomas Street London SE1 9BF
From: 16 March 2015To: 22 March 2021
22 Endell Street London WC2H 9AD
From: 23 March 2001To: 16 March 2015
Timeline

28 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 10
Funding Round
Apr 10
Director Joined
Jun 10
Director Joined
Oct 11
Capital Update
Mar 12
Director Left
Oct 12
Director Left
Jun 14
Loan Cleared
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Apr 15
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
Jan 18
Loan Cleared
Oct 19
Director Left
Jul 25
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Secretary
Appointed 30 Sept 2014

EGLINGTON, Raymond James

Active
2 Whitechapel Road, LondonE1 1FX
Born April 1968
Director
Appointed 30 Sept 2014

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Born March 1965
Director
Appointed 30 Sept 2014

WILLIAMS, Nan

Active
2 Whitechapel Road, LondonE1 1FX
Born June 1962
Director
Appointed 30 Sept 2014

CLARK, Nicholas John

Resigned
22 Endell StreetWC2H 9AD
Secretary
Appointed 01 Sept 2014
Resigned 30 Sept 2014

MARSH, Stephen Nicholas Bowyer

Resigned
Dovehouse Shott, BarleySG8 8LL
Secretary
Appointed 04 Jun 2001
Resigned 30 Jun 2014

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 23 Mar 2001
Resigned 04 Jun 2001

ADAMS, Timothy Paul

Resigned
5 Arlington Gardens, LondonW4 4EZ
Born May 1959
Director
Appointed 04 Dec 2007
Resigned 30 Sept 2014

BOYS, Andrew Francis Richard

Resigned
36 Ellerby Street, LondonSW6 6EY
Born May 1947
Director
Appointed 01 May 2005
Resigned 29 Feb 2008

BURTT, Debra Elizabeth

Resigned
5 Bovill Road, LondonSE23 1HB
Born October 1969
Director
Appointed 09 Aug 2001
Resigned 07 Aug 2003

CLARK, Nicholas John

Resigned
Green Street, Sunbury-On-ThamesTW16 6RA
Born July 1968
Director
Appointed 21 Jul 2003
Resigned 30 Sept 2014

CLARKE, Anne Mary

Resigned
22 Endell StreetWC2H 9AD
Born January 1977
Director
Appointed 01 Oct 2011
Resigned 30 Sept 2014

DAVIES, Paul Abel

Resigned
16f Garlinge Road, LondonNW2 3TR
Born November 1970
Director
Appointed 04 Sept 2003
Resigned 31 Aug 2006

FAY, Elizabeth Ann

Resigned
22 Endell StreetWC2H 9AD
Born December 1970
Director
Appointed 19 Oct 2006
Resigned 30 Sept 2014

FRASER ALLEN, William Thomas

Resigned
Ouseley Road, LondonSW12 8ED
Born October 1970
Director
Appointed 18 Jun 2001
Resigned 30 Sept 2014

HAGG, Ian, Mr.

Resigned
8 The Colonnades, HackneyE8 3EE
Born April 1967
Director
Appointed 04 Oct 2004
Resigned 25 Jun 2008

HATFIELD, Kathryn Rachel

Resigned
27 Clifton Street, BrightonBN1 3PH
Born July 1971
Director
Appointed 18 Jun 2001
Resigned 01 Oct 2009

HOLT, William Anthony Eustace

Resigned
Hanover Street, EdinburghEH2 1EL
Born November 1965
Director
Appointed 18 Jun 2001
Resigned 30 Sept 2014

HOWARD, Francis John Adrian

Resigned
Flat 1, LondonSW1X 0HT
Born July 1935
Director
Appointed 18 Jun 2001
Resigned 31 Dec 2001

JACK, Andrew

Resigned
2 Whitechapel Road, LondonE1 1FX
Born June 1963
Director
Appointed 08 Dec 2016
Resigned 02 Jul 2025

LAIRD, Rachael Johanna

Resigned
49 Gowrie Road, LondonSW11 5NN
Born April 1971
Director
Appointed 18 Jun 2001
Resigned 30 Jun 2006

LAWRENCE, Christopher Brian

Resigned
Ground Floor Flat, LondonN19 5EY
Born December 1962
Director
Appointed 04 Apr 2005
Resigned 31 Aug 2012

MARQUIS, Simon John

Resigned
St Breock Place, WadebridgePL27 7JS
Born May 1953
Director
Appointed 01 Mar 2003
Resigned 01 May 2005

MARSH, Stephen Nicholas Bowyer

Resigned
Dovehouse Shott, BarleySG8 8LL
Born November 1964
Director
Appointed 04 Jun 2001
Resigned 30 Jun 2014

MOORE, Anthony Martin

Resigned
5 Redholm, ChislehurstBR7 6PA
Born November 1974
Director
Appointed 19 Oct 2006
Resigned 05 Sept 2008

O'DONOGHUE, Christopher

Resigned
St. Thomas Street, LondonSE1 9BF
Born December 1951
Director
Appointed 30 Sept 2014
Resigned 08 Dec 2016

PAYLING, Dominic Michael

Resigned
17 Starfield Road, LondonW12 9SN
Born July 1966
Director
Appointed 01 Nov 2007
Resigned 30 Apr 2008

ROBINSON, Sarah Jane

Resigned
21 Brockenhurst Close, WokingGU21 4DS
Born September 1960
Director
Appointed 04 Jun 2001
Resigned 11 Sept 2007

ROTHWELL, Elspeth Sarah

Resigned
22 Endell StreetWC2H 9AD
Born September 1977
Director
Appointed 12 Apr 2010
Resigned 30 Sept 2014

VAIZEY, Edward Henry Butler

Resigned
Flat 4, LondonW10 5UL
Born June 1968
Director
Appointed 18 Jun 2001
Resigned 01 Sept 2003

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 23 Mar 2001
Resigned 04 Jun 2001

Persons with significant control

1

St. Thomas Street, LondonSE1 9BF

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

180

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Resolution
22 October 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 October 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 October 2014
CC04CC04
Memorandum Articles
13 October 2014
MAMA
Resolution
13 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Gazette Notice Compulsary
13 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
18 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
28 March 2012
SH19Statement of Capital
Legacy
20 March 2012
CAP-SSCAP-SS
Legacy
20 March 2012
SH20SH20
Resolution
20 March 2012
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
7 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
7 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
22 July 2007
287Change of Registered Office
Legacy
12 June 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288cChange of Particulars
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
169169
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Resolution
29 December 2005
RESOLUTIONSResolutions
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Auditors Resignation Company
19 July 2005
AUDAUD
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
403aParticulars of Charge Subject to s859A
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288bResignation of Director or Secretary
Memorandum Articles
27 December 2001
MEM/ARTSMEM/ARTS
Resolution
27 December 2001
RESOLUTIONSResolutions
Statement Of Affairs
20 December 2001
SASA
Legacy
20 December 2001
88(2)R88(2)R
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
88(2)R88(2)R
Resolution
2 July 2001
RESOLUTIONSResolutions
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Memorandum Articles
25 June 2001
MEM/ARTSMEM/ARTS
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Legacy
23 June 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 June 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 June 2001
RESOLUTIONSResolutions
Legacy
16 June 2001
155(6)a155(6)a
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
155(6)a155(6)a
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
287Change of Registered Office
Legacy
7 June 2001
123Notice of Increase in Nominal Capital
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
6 June 2001
122122
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Resolution
6 June 2001
RESOLUTIONSResolutions
Incorporation Company
23 March 2001
NEWINCIncorporation