Background WavePink WaveYellow Wave

CONSENSIO GLOBAL LIMITED (08719664)

CONSENSIO GLOBAL LIMITED (08719664) is an active UK company. incorporated on 7 October 2013. with registered office in Mayfair. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CONSENSIO GLOBAL LIMITED has been registered for 12 years. Current directors include HUNTER, Stephen, NICHOLLS, Colin Charles, PARRY, Ian Richard and 1 others.

Company Number
08719664
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
11 Old Bond Street, Mayfair, W1S 4PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HUNTER, Stephen, NICHOLLS, Colin Charles, PARRY, Ian Richard, RESPINGER, Robert John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSENSIO GLOBAL LIMITED

CONSENSIO GLOBAL LIMITED is an active company incorporated on 7 October 2013 with the registered office located in Mayfair. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CONSENSIO GLOBAL LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08719664

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

RED DRAGON AFFORDABLE HOUSING LIMITED
From: 7 October 2013To: 10 July 2014
Contact
Address

11 Old Bond Street Mayfair, W1S 4PN,

Previous Addresses

, 4 Old Park Lane Mayfair, London, W1K 1QW, United Kingdom
From: 2 November 2017To: 21 October 2025
, Communications House 26 York Street, London, W1U 6PZ
From: 12 September 2014To: 2 November 2017
, 2nd Floor Berkeley Square House Berkeley Square, Mayfair, London, W1J 6BD, England
From: 9 June 2014To: 12 September 2014
, Unit 1 Hitchcocks Business Park, Uffculme, Cullompton, Devon, EX15 3FA, England
From: 11 November 2013To: 9 June 2014
, 22a Ryelands Business Park, Wellington, Somerset, TA21 9PZ, United Kingdom
From: 7 October 2013To: 11 November 2013
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Mar 17
Loan Secured
Aug 18
Owner Exit
Nov 25
Director Left
Mar 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HUNTER, Stephen

Active
Old Bond Street, MayfairW1S 4PN
Born May 1968
Director
Appointed 07 Oct 2013

NICHOLLS, Colin Charles

Active
Old Bond Street, MayfairW1S 4PN
Born April 1962
Director
Appointed 28 Jan 2014

PARRY, Ian Richard

Active
Mayfair, LondonW1K 1QW
Born October 1953
Director
Appointed 11 Nov 2013

RESPINGER, Robert John

Active
Old Bond Street, MayfairW1S 4PN
Born February 1946
Director
Appointed 11 Nov 2013

HAWKINS, David John

Resigned
Hitchcocks Business Park, CullomptonEX15 3FA
Born December 1960
Director
Appointed 28 Jan 2014
Resigned 16 Feb 2014

MARKS, Simon Gene

Resigned
Berkeley Square, LondonW1J 6BD
Born December 1964
Director
Appointed 28 Jan 2014
Resigned 04 Aug 2014

MORRIS, Valerie Joan

Resigned
Old Bond Street, MayfairW1S 4PN
Born December 1951
Director
Appointed 05 Mar 2017
Resigned 05 Feb 2026

RICHARDS, Paul William

Resigned
Berkeley Square, LondonW1J 6BD
Born September 1952
Director
Appointed 28 Jan 2014
Resigned 09 Jul 2014

STANLEY, Veronica Ann

Resigned
Wellsway, BathBA2 4RU
Born February 1960
Director
Appointed 19 May 2014
Resigned 14 Oct 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Hunter

Ceased
Old Bond Street, MayfairW1S 4PN
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2015
AR01AR01
Change Sail Address Company With New Address
7 February 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Certificate Change Of Name Company
10 July 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Incorporation Company
7 October 2013
NEWINCIncorporation