Background WavePink WaveYellow Wave

CONSEQUENTIAL ROBOTICS LIMITED (09299166)

CONSEQUENTIAL ROBOTICS LIMITED (09299166) is an active UK company. incorporated on 6 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CONSEQUENTIAL ROBOTICS LIMITED has been registered for 11 years. Current directors include CONRAN, Sebastian Orby, LANE, David Michael, Professor, MITCHINSON, Thomas Benjamin Kendal, Dr and 1 others.

Company Number
09299166
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
30 Westbourne Park Road, London, W2 5PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CONRAN, Sebastian Orby, LANE, David Michael, Professor, MITCHINSON, Thomas Benjamin Kendal, Dr, PRESCOTT, Anthony Jason, Professor
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSEQUENTIAL ROBOTICS LIMITED

CONSEQUENTIAL ROBOTICS LIMITED is an active company incorporated on 6 November 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CONSEQUENTIAL ROBOTICS LIMITED was registered 11 years ago.(SIC: 72190)

Status

active

Active since 11 years ago

Company No

09299166

LTD Company

Age

11 Years

Incorporated 6 November 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

30 Westbourne Park Road London, W2 5PH,

Previous Addresses

2 Munden Street London W14 0RH England
From: 30 April 2020To: 27 April 2021
2 Munden Street Munden Street London W14 0RH
From: 6 November 2014To: 30 April 2020
Timeline

19 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jul 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Left
Jul 17
Funding Round
May 18
Director Joined
Feb 20
Owner Exit
Apr 20
Funding Round
Apr 20
New Owner
Mar 21
Funding Round
Mar 21
Director Left
Nov 22
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CONRAN, Sebastian Orby

Active
Westbourne Park Road, LondonW2 5PH
Secretary
Appointed 01 Feb 2020

CONRAN, Sebastian Orby

Active
Westbourne Park Road, LondonW2 5PH
Born April 1956
Director
Appointed 06 Nov 2014

LANE, David Michael, Professor

Active
Munden Street, LondonW14 0RH
Born June 1958
Director
Appointed 28 Jul 2016

MITCHINSON, Thomas Benjamin Kendal, Dr

Active
Westbourne Park Road, LondonW2 5PH
Born January 1975
Director
Appointed 06 May 2016

PRESCOTT, Anthony Jason, Professor

Active
Western Bank, SheffieldS10 2TN
Born August 1962
Director
Appointed 06 May 2016

BARNES, Isabella Josephine

Resigned
2 Munden Street, LondonW14 0RH
Born May 1994
Director
Appointed 01 Feb 2020
Resigned 01 Apr 2022

CACCIA, Alexander Orlando Harold

Resigned
Munden Street, LondonW14 0RH
Born October 1963
Director
Appointed 06 Nov 2014
Resigned 17 Jul 2015

IP2IPO LIMITED

Resigned
Cornhill, LondonEC3V 3ND
Corporate director
Appointed 06 May 2016
Resigned 28 Jul 2016

IP2IPO SERVICES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate director
Appointed 28 Jul 2016
Resigned 11 Jul 2017

Persons with significant control

3

2 Active
1 Ceased

Professor David Michael Lane

Active
Westbourne Park Road, LondonW2 5PH
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021
Munden Street, LondonW14 0RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2020

Mr Sebastian Orby Conran

Ceased
Munden Street, LondonW14 0RH
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2020
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Resolution
21 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2020
AAAnnual Accounts
Resolution
7 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Resolution
10 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
18 January 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change Corporate Director Company With Change Date
21 April 2017
CH02Change of Corporate Director Details
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Capital Allotment Shares
29 September 2016
SH01Allotment of Shares
Resolution
29 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
12 August 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
12 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 August 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
11 August 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 August 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
30 July 2016
AAAnnual Accounts
Resolution
9 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 May 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 July 2015
TM01Termination of Director
Incorporation Company
6 November 2014
NEWINCIncorporation