Background WavePink WaveYellow Wave

THIRD SECTOR CONSORTIA LIMITED (12305595)

THIRD SECTOR CONSORTIA LIMITED (12305595) is an active UK company. incorporated on 8 November 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THIRD SECTOR CONSORTIA LIMITED has been registered for 6 years. Current directors include FOX, Caroline Mary, FOX, Jacqueline.

Company Number
12305595
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2019
Age
6 years
Address
12 Lambarde Square, London, SE10 9GB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FOX, Caroline Mary, FOX, Jacqueline
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRD SECTOR CONSORTIA LIMITED

THIRD SECTOR CONSORTIA LIMITED is an active company incorporated on 8 November 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THIRD SECTOR CONSORTIA LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12305595

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 8 November 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

12 Lambarde Square London, SE10 9GB,

Previous Addresses

Marco Polo House 6th Floor 3-5, Lansdowne Road Croydon CR0 2BX England
From: 28 April 2021To: 5 May 2022
3 More London Riverside More London Place Suite 156, 1st Floor London SE1 2RE England
From: 5 June 2020To: 28 April 2021
6 Hays Lane London SE1 2HB United Kingdom
From: 8 November 2019To: 5 June 2020
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jul 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FOX, Caroline Mary

Active
Lambarde Square, LondonSE10 9GB
Born March 1962
Director
Appointed 04 May 2022

FOX, Jacqueline

Active
Lambarde Square, LondonSE10 9GB
Born May 1962
Director
Appointed 04 May 2022

CHARLICK, Simon Robert

Resigned
LondonSE1 2HB
Born January 1953
Director
Appointed 08 Nov 2019
Resigned 04 May 2022

CHOLERTON, Joanne Heidi

Resigned
LondonSE1 2HB
Born May 1971
Director
Appointed 08 Nov 2019
Resigned 04 May 2022

CONNOLLY, Brendan Stephen

Resigned
LondonSE1 2HB
Born February 1952
Director
Appointed 08 Nov 2019
Resigned 04 May 2022

KHAN, Mushtaq Ahmed

Resigned
LondonSE1 2HB
Born March 1965
Director
Appointed 08 Nov 2019
Resigned 04 May 2022

SWINNEY, John Andrew

Resigned
LondonSE1 2HB
Born July 1954
Director
Appointed 08 Nov 2019
Resigned 04 May 2022

Persons with significant control

1

Lambarde Square, LondonSE10 9GB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
16 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
23 December 2023
PARENT_ACCPARENT_ACC
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
5 May 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Incorporation Company
8 November 2019
NEWINCIncorporation