Background WavePink WaveYellow Wave

CORAM HEMPSALL CONSULTANCIES LIMITED (04746844)

CORAM HEMPSALL CONSULTANCIES LIMITED (04746844) is an active UK company. incorporated on 28 April 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CORAM HEMPSALL CONSULTANCIES LIMITED has been registered for 22 years.

Company Number
04746844
Status
active
Type
ltd
Incorporated
28 April 2003
Age
22 years
Address
41 Coram Campus, London, WC1N 1AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAM HEMPSALL CONSULTANCIES LIMITED

CORAM HEMPSALL CONSULTANCIES LIMITED is an active company incorporated on 28 April 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CORAM HEMPSALL CONSULTANCIES LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04746844

LTD Company

Age

22 Years

Incorporated 28 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

HEMPSALL CONSULTANCIES LIMITED
From: 28 April 2003To: 13 April 2024
Contact
Address

41 Coram Campus 41 Brunswick Square London, WC1N 1AZ,

Previous Addresses

Office 2 Phoenix Square 15 Morledge Street Leicester LE1 1TA
From: 5 July 2011To: 16 April 2024
Office 2 Phoenix Square Morledge Street Leicester LE1 1TA
From: 5 July 2011To: 5 July 2011
7 Grove Court Thorpe Way Grove Park Leicester Leicestershire LE19 1SA
From: 28 April 2003To: 5 July 2011
Timeline

13 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Jul 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Apr 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
21 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Memorandum Articles
28 June 2024
MAMA
Change Account Reference Date Company Previous Shortened
22 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 April 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
9 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Confirmation Statement
12 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Legacy
9 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
287Change of Registered Office
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2004
AAAnnual Accounts
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
19 June 2003
88(2)R88(2)R
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
287Change of Registered Office
Legacy
21 May 2003
288bResignation of Director or Secretary
Incorporation Company
28 April 2003
NEWINCIncorporation