Background WavePink WaveYellow Wave

CONSCIOUS COMMUNICATIONS LTD (06584996)

CONSCIOUS COMMUNICATIONS LTD (06584996) is an active UK company. incorporated on 6 May 2008. with registered office in Ely. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONSCIOUS COMMUNICATIONS LTD has been registered for 17 years. Current directors include TAYLOR, Alison Meriel.

Company Number
06584996
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
E-Space North 181 Wisbech Road, Ely, CB6 1RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Alison Meriel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSCIOUS COMMUNICATIONS LTD

CONSCIOUS COMMUNICATIONS LTD is an active company incorporated on 6 May 2008 with the registered office located in Ely. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONSCIOUS COMMUNICATIONS LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06584996

LTD Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

AT PR LIMITED
From: 6 May 2008To: 17 January 2012
Contact
Address

E-Space North 181 Wisbech Road Littleport Ely, CB6 1RA,

Previous Addresses

Unit 14B E-Space North Wisbech Road Littleport Ely Cambridgeshire CB6 1RA
From: 17 June 2014To: 20 September 2022
Trinity House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
From: 23 April 2012To: 17 June 2014
24 Hillside Sawston Cambridge CB22 3BL England
From: 6 May 2008To: 23 April 2012
Timeline

5 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jan 13
Share Issue
Jul 13
Funding Round
Jul 13
Director Left
Oct 15
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TAYLOR, Alison Meriel

Active
181 Wisbech Road, ElyCB6 1RA
Born April 1965
Director
Appointed 06 May 2008

TAYLOR, Colin Jonathan

Resigned
Highfield Road, CambridgeCB24 9PF
Secretary
Appointed 06 May 2008
Resigned 05 May 2014

PEMEX SERVICES LIMITED

Resigned
The Fountain Centre, LondonSW6 2TW
Corporate secretary
Appointed 06 May 2008
Resigned 06 May 2008

ALLNUTT, Kelly

Resigned
Wisbech Road, ElyCB6 1RA
Born July 1979
Director
Appointed 01 Jan 2013
Resigned 30 Sept 2015

AMERSHAM SERVICES LIMITED

Resigned
Wickhams Quay 1, Tortola
Corporate director
Appointed 06 May 2008
Resigned 06 May 2008

PEMEX SERVICES LIMITED

Resigned
The Fountain Centre, LondonSW6 2TW
Corporate director
Appointed 06 May 2008
Resigned 06 May 2008

Persons with significant control

1

Mrs Alison Meriel Taylor

Active
181 Wisbech Road, ElyCB6 1RA
Born April 1965

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

61

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Memorandum Articles
23 May 2022
MAMA
Resolution
23 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
5 July 2013
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
19 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
20 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
17 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Incorporation Company
6 May 2008
NEWINCIncorporation