Background WavePink WaveYellow Wave

CONSUMER GRASS LIMITED (06804190)

CONSUMER GRASS LIMITED (06804190) is an active UK company. incorporated on 28 January 2009. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CONSUMER GRASS LIMITED has been registered for 17 years. Current directors include HUGHES, Adam.

Company Number
06804190
Status
active
Type
ltd
Incorporated
28 January 2009
Age
17 years
Address
Wheeley Farm, Birmingham, B48 7DD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUGHES, Adam
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSUMER GRASS LIMITED

CONSUMER GRASS LIMITED is an active company incorporated on 28 January 2009 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CONSUMER GRASS LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06804190

LTD Company

Age

17 Years

Incorporated 28 January 2009

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 23 June 2025 (9 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 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

CONSUMER RESPONSE LIMITED
From: 28 January 2009To: 21 January 2025
Contact
Address

Wheeley Farm Wheeley Road Birmingham, B48 7DD,

Previous Addresses

Manleys 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY United Kingdom
From: 10 November 2023To: 17 February 2025
96 Bell Lane Bell Lane Kitts Green Birmingham B33 0HX England
From: 7 August 2017To: 10 November 2023
Cranmore Place Cranmore Drive Shirley Solihull West Midlands B90 4RZ
From: 26 April 2013To: 7 August 2017
696 Yardley Wood Road Billesley Birmingham B13 0HY
From: 28 January 2009To: 26 April 2013
Timeline

6 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Dec 10
Director Joined
Dec 10
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HUGHES, Adam

Active
Wheeley Road, BirminghamB48 7DD
Born May 1979
Director
Appointed 08 Dec 2010

BOWMAN, Matthew George Lawrence

Resigned
59 Bromsgrove Road, RedditchB97 4RH
Born July 1973
Director
Appointed 28 Jan 2009
Resigned 06 Nov 2009

COLLINS, Graham Edward

Resigned
Yardley Wood Road, BirminghamB13 0HY
Born April 1966
Director
Appointed 06 Nov 2009
Resigned 08 Dec 2010

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 28 Jan 2009
Resigned 28 Jan 2009

HASTINGS, Christopher Flack

Resigned
9 Oakland Avenue, CheltenhamGL52 3EP
Born March 1975
Director
Appointed 28 Jan 2009
Resigned 06 Nov 2009

Persons with significant control

1

Mr Adam Hughes

Active
Cranmore Drive, SolihullB90 4RZ
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
19 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
287Change of Registered Office
Incorporation Company
28 January 2009
NEWINCIncorporation