Background WavePink WaveYellow Wave

CONSORTIUM GROUP RF LIMITED (12865178)

CONSORTIUM GROUP RF LIMITED (12865178) is an active UK company. incorporated on 8 September 2020. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CONSORTIUM GROUP RF LIMITED has been registered for 5 years. Current directors include CLARKE, Ian, HARGREAVES TOWNSON, Jonathan, HUGHES, Noreen and 4 others.

Company Number
12865178
Status
active
Type
ltd
Incorporated
8 September 2020
Age
5 years
Address
Mulroy House Shute Hill, Lichfield, WS13 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLARKE, Ian, HARGREAVES TOWNSON, Jonathan, HUGHES, Noreen, MILLS, Jennifer, PERKINS, Mark David, ROCHE, Christopher Philip, SIMPSON, Wayne Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORTIUM GROUP RF LIMITED

CONSORTIUM GROUP RF LIMITED is an active company incorporated on 8 September 2020 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CONSORTIUM GROUP RF LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12865178

LTD Company

Age

5 Years

Incorporated 8 September 2020

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 13 August 2025 (7 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

IKARUS RF LIMITED
From: 8 September 2020To: 15 November 2020
Contact
Address

Mulroy House Shute Hill Chorley Lichfield, WS13 8DA,

Previous Addresses

64 Orton Lane Wombourne Wolverhampton WV5 9AW England
From: 8 September 2020To: 29 July 2025
Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Nov 20
New Owner
Nov 20
Funding Round
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
May 21
Funding Round
May 21
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Capital Reduction
Apr 25
Share Buyback
Apr 25
4
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CLARKE, Ian

Active
Shute Hill, LichfieldWS13 8DA
Born June 1960
Director
Appointed 01 Nov 2020

HARGREAVES TOWNSON, Jonathan

Active
Shute Hill, LichfieldWS13 8DA
Born June 1967
Director
Appointed 01 Nov 2020

HUGHES, Noreen

Active
Shute Hill, LichfieldWS13 8DA
Born January 1968
Director
Appointed 06 Jan 2021

MILLS, Jennifer

Active
Shute Hill, LichfieldWS13 8DA
Born July 1991
Director
Appointed 16 Apr 2024

PERKINS, Mark David

Active
Shute Hill, LichfieldWS13 8DA
Born October 1961
Director
Appointed 16 Apr 2024

ROCHE, Christopher Philip

Active
Shute Hill, LichfieldWS13 8DA
Born April 1950
Director
Appointed 06 Jan 2021

SIMPSON, Wayne Michael

Active
Shute Hill, LichfieldWS13 8DA
Born November 1963
Director
Appointed 16 Apr 2024

HANSON, David John

Resigned
Orton Lane, WolverhamptonWV5 9AW
Born November 1959
Director
Appointed 06 Jan 2021
Resigned 24 Aug 2022

KELLEHER, Liam Anthony

Resigned
Orton Lane, WolverhamptonWV5 9AW
Born May 1968
Director
Appointed 01 Nov 2022
Resigned 02 Feb 2024

LUSCOMBE, John David

Resigned
Orton Lane, WolverhamptonWV5 9AW
Born August 1955
Director
Appointed 06 Jan 2021
Resigned 31 May 2023

MARENGHI, Anthony Nicolo

Resigned
Orton Lane, WolverhamptonWV5 9AW
Born October 1976
Director
Appointed 15 May 2023
Resigned 02 Feb 2024

MILNER, Richard James

Resigned
Orton Lane, WolverhamptonWV5 9AW
Born February 1974
Director
Appointed 06 Jan 2021
Resigned 05 Feb 2024

ROCHE, Christopher Philip

Resigned
Orton Lane, WolverhamptonWV5 9AW
Born April 1950
Director
Appointed 08 Sept 2020
Resigned 01 Nov 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Jonathan Hargreaves Townson

Ceased
Orton Lane, WolverhamptonWV5 9AW
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2020
Ceased 01 Jun 2021

Mr Christopher Philip Roche

Ceased
Orton Lane, WolverhamptonWV5 9AW
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2020
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Resolution
14 April 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
9 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 April 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2021
AA01Change of Accounting Reference Date
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
1 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Resolution
15 November 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Incorporation Company
8 September 2020
NEWINCIncorporation