Background WavePink WaveYellow Wave

CONSORT BUSINESS SERVICES LIMITED (05645842)

CONSORT BUSINESS SERVICES LIMITED (05645842) is an active UK company. incorporated on 6 December 2005. with registered office in Tamworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. CONSORT BUSINESS SERVICES LIMITED has been registered for 20 years. Current directors include GOLBY, Nathan Kingsley.

Company Number
05645842
Status
active
Type
ltd
Incorporated
6 December 2005
Age
20 years
Address
31 Aldergate, Tamworth, B79 7DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOLBY, Nathan Kingsley
SIC Codes
64209, 70100, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORT BUSINESS SERVICES LIMITED

CONSORT BUSINESS SERVICES LIMITED is an active company incorporated on 6 December 2005 with the registered office located in Tamworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. CONSORT BUSINESS SERVICES LIMITED was registered 20 years ago.(SIC: 64209, 70100, 82110)

Status

active

Active since 20 years ago

Company No

05645842

LTD Company

Age

20 Years

Incorporated 6 December 2005

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

FLO ACCOUNTING SOLUTIONS LIMITED
From: 13 January 2020To: 3 June 2020
MIDLANDS PROPERTY SOLUTIONS (UK) LIMITED
From: 11 March 2014To: 13 January 2020
KSA BUSINESS SERVICES LTD
From: 14 February 2013To: 11 March 2014
CONSORT BUSINESS SERVICES LIMITED
From: 6 December 2005To: 14 February 2013
Contact
Address

31 Aldergate Tamworth, B79 7DX,

Previous Addresses

Vincent Court Hubert Street Birmingham West Midlands B6 4BA
From: 19 January 2016To: 19 September 2017
Unit 2 11 Hubert Street Birmingham B6 4BA
From: 3 January 2014To: 19 January 2016
Unit 2 Hubert Street Birmingham B6 4BA United Kingdom
From: 14 February 2013To: 3 January 2014
52 Oxbridge Way Tamworth Staffordshire B79 7YL United Kingdom
From: 3 January 2011To: 14 February 2013
8B Victoria Road Tamworth Staffordshire B79 7HL United Kingdom
From: 6 December 2005To: 3 January 2011
Timeline

6 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Feb 13
Director Joined
Nov 13
Director Left
Aug 19
Owner Exit
Dec 19
Loan Cleared
Jun 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOLBY, Nathan Kingsley

Active
Aldergate, TamworthB79 7DX
Born December 1977
Director
Appointed 06 Dec 2005

GOLBY, David

Resigned
11 Hubert Street, BirminghamB6 4BA
Secretary
Appointed 06 Dec 2005
Resigned 01 Jan 2013

SHARKEY, Kevin Patrick

Resigned
11 Hubert Street, BirminghamB6 4BA
Born April 1981
Director
Appointed 28 Nov 2013
Resigned 02 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Patrick Sharkey

Ceased
Aldergate, TamworthB79 7DX
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2016
Ceased 02 Aug 2019

Mr Nathan Kingsley Golby

Active
Aldergate, TamworthB79 7DX
Born December 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
13 July 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Resolution
3 June 2020
RESOLUTIONSResolutions
Resolution
13 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
6 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 September 2017
AA01Change of Accounting Reference Date
Resolution
24 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
11 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
14 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
11 May 2009
287Change of Registered Office
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Incorporation Company
6 December 2005
NEWINCIncorporation