Background WavePink WaveYellow Wave

CONSULCIO LIMITED (04443173)

CONSULCIO LIMITED (04443173) is an active UK company. incorporated on 21 May 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CONSULCIO LIMITED has been registered for 23 years. Current directors include RAMUS, Tristan Nicholas.

Company Number
04443173
Status
active
Type
ltd
Incorporated
21 May 2002
Age
23 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RAMUS, Tristan Nicholas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSULCIO LIMITED

CONSULCIO LIMITED is an active company incorporated on 21 May 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CONSULCIO LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04443173

LTD Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

CONSULCION LIMITED
From: 21 May 2002To: 30 May 2002
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 1 September 2014To: 12 November 2020
7 St John's Road Harrow Middlesex HA1 2EY
From: 14 April 2014To: 1 September 2014
26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom
From: 13 April 2012To: 14 April 2014
3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom
From: 9 June 2010To: 13 April 2012
Linden House Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL
From: 21 May 2002To: 9 June 2010
Timeline

4 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Owner Exit
Nov 20
Director Left
Jan 22
Owner Exit
Dec 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RAMUS, Tristan Nicholas

Active
Soho Square, LondonW1D 3QU
Secretary
Appointed 10 Jan 2003

RAMUS, Tristan Nicholas

Active
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 10 Jan 2003

KBMD CONSULTANCY LIMITED

Resigned
Maple House, HarrowHA3 9DP
Corporate secretary
Appointed 21 May 2002
Resigned 10 Jan 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 May 2002
Resigned 21 May 2002

RAMUS, Kastur Kanji

Resigned
Soho Square, LondonW1D 3QU
Born August 1970
Director
Appointed 21 May 2002
Resigned 27 Aug 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 May 2002
Resigned 21 May 2002

Persons with significant control

3

1 Active
2 Ceased
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Aug 2021

Mrs Kastur Kanji Ramus

Ceased
Soho Square, LondonW1D 3QU
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Aug 2021

Mr Tristan Nicholas Ramus

Ceased
New Cavendish Street, LondonW1G 8TB
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 December 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2016
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Legacy
18 August 2009
288cChange of Particulars
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
22 September 2008
287Change of Registered Office
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
13 May 2008
287Change of Registered Office
Accounts Amended With Made Up Date
27 November 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
26 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
287Change of Registered Office
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
225Change of Accounting Reference Date
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
11 June 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2002
NEWINCIncorporation