Background WavePink WaveYellow Wave

CONSENNA LIMITED (SC357063)

CONSENNA LIMITED (SC357063) is an active UK company. incorporated on 23 March 2009. with registered office in Renfrew. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CONSENNA LIMITED has been registered for 17 years. Current directors include GRAHAM, Alexander Francis.

Company Number
SC357063
Status
active
Type
ltd
Incorporated
23 March 2009
Age
17 years
Address
India Of Inchinnan Greenock Road, Renfrew, PA4 9LH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GRAHAM, Alexander Francis
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSENNA LIMITED

CONSENNA LIMITED is an active company incorporated on 23 March 2009 with the registered office located in Renfrew. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CONSENNA LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

SC357063

LTD Company

Age

17 Years

Incorporated 23 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

CONSEMMA LIMITED
From: 23 October 2009To: 26 October 2009
COVEFLEET LIMITED
From: 23 March 2009To: 23 October 2009
Contact
Address

India Of Inchinnan Greenock Road Inchinnan Renfrew, PA4 9LH,

Previous Addresses

The Old Mill Houston Road Crosslee Houston Renfrewshire PA6 7AW Scotland
From: 7 February 2020To: 5 March 2024
14 Rutland Square Edinburgh Lothians EH1 2BD
From: 5 January 2011To: 7 February 2020
Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG
From: 18 December 2009To: 5 January 2011
Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 27 October 2009To: 18 December 2009
28 Galachlawside Edinburgh EH10 7JG
From: 23 March 2009To: 27 October 2009
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Oct 09
Director Joined
Aug 16
Funding Round
Apr 19
Director Joined
Feb 20
Director Joined
Jan 21
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Nov 23
Director Left
Mar 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
Apr 25
Director Left
Apr 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GRAHAM, Alexander Francis

Active
Greenock Road, RenfrewPA4 9LH
Born August 1979
Director
Appointed 03 Apr 2023

JEFFREY, Douglas

Resigned
Greenock Road, RenfrewPA4 9LH
Secretary
Appointed 31 Mar 2010
Resigned 02 Apr 2025

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 23 Mar 2009
Resigned 24 Mar 2009

HBJGW SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 23 Oct 2009
Resigned 31 Mar 2010

EVANS, Trevor Mark

Resigned
Houston Road, HoustonPA6 7AW
Born August 1968
Director
Appointed 01 Apr 2019
Resigned 23 Sept 2022

JEFFREY, Douglas Hyslop

Resigned
Greenock Road, RenfrewPA4 9LH
Born February 1958
Director
Appointed 23 Oct 2009
Resigned 02 Apr 2025

MABBOTT, Stephen George

Resigned
Inveresk Gate, InvereskEH21 7TB
Born November 1950
Director
Appointed 23 Mar 2009
Resigned 24 Mar 2009

QUINN, Charles William

Resigned
Greenock Road, RenfrewPA4 9LH
Born March 1962
Director
Appointed 01 Nov 2023
Resigned 02 Apr 2025

THOMPSON, Paul Campbell

Resigned
Greenock Road, RenfrewPA4 9LH
Born December 1976
Director
Appointed 29 Jul 2016
Resigned 29 Apr 2024

YATES, Simon Peter

Resigned
Greenock Road, RenfrewPA4 9LH
Born June 1983
Director
Appointed 04 Jan 2021
Resigned 26 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Greenock Road, RenfrewPA4 9LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2024

Mr Paul Campbell Thompson

Ceased
Greenock Road, RenfrewPA4 9LH
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Ceased 29 Apr 2024

Mr Douglas Hyslop Jeffrey

Ceased
Greenock Road, RenfrewPA4 9LH
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
30 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 April 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Resolution
7 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Memorandum Articles
17 May 2024
MAMA
Resolution
17 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Capital Cancellation Shares
8 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Resolution
15 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
27 October 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 October 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 October 2009
RESOLUTIONSResolutions
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
27 March 2009
287Change of Registered Office
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Incorporation Company
23 March 2009
NEWINCIncorporation