Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSENSUS RESEARCH INTERNATIONAL LIMITED
Company Information for

CONSENSUS RESEARCH INTERNATIONAL LIMITED

GREAT SUFFOLK YARD, 127-131 GREAT SUFFOLK STREET, LONDON, SE1 1PP,
Company Registration Number
02521126
Private Limited Company
Active

Company Overview

About Consensus Research International Ltd
CONSENSUS RESEARCH INTERNATIONAL LIMITED was founded on 1990-07-11 and has its registered office in London. The organisation's status is listed as "Active". Consensus Research International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONSENSUS RESEARCH INTERNATIONAL LIMITED
 
Legal Registered Office
GREAT SUFFOLK YARD
127-131 GREAT SUFFOLK STREET
LONDON
SE1 1PP
Other companies in SW8
 
Filing Information
Company Number 02521126
Company ID Number 02521126
Date formed 1990-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:11:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSENSUS RESEARCH INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONSENSUS RESEARCH INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHRIS STEAD
Company Secretary 2007-07-01
MARK BENTLEY
Director 2007-04-24
MARK COLERIDGE SCOTT
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN EUGENE ATKIN
Director 2005-04-27 2013-10-12
RICHARD GILMORE
Director 2005-08-04 2009-10-07
KEVIN BARRIE STEEDS
Director 2005-08-04 2008-12-17
CHARLES FREDERICK ADRIAENSSENS
Director 2005-11-02 2007-09-28
JOHN CLIVE LESTON
Company Secretary 2004-10-18 2007-06-30
JOHN CLIVE LESTON
Director 2001-08-15 2007-06-30
ALISON PUGH
Director 2004-10-01 2007-05-25
RUSSELL BELL
Director 2000-06-01 2005-04-27
WITOLD GEORGE HEDINGER
Company Secretary 1995-01-01 2005-01-18
WITOLD GEORGE HEDINGER
Director 1991-07-11 2005-01-18
SARAH KATHERINE HORACK
Director 1997-02-01 2004-06-01
SUSAN PENELOPE JARVIS
Director 1991-07-11 2004-03-01
NAPHIA REGGIANI
Director 2001-06-01 2004-01-31
MICHAEL ST CLAIR HANNAH
Director 1996-10-01 2002-12-31
CLIVE JONATHAN BRAND
Director 1996-11-01 2000-03-06
GEOFFREY MICHAEL HUTTON
Director 1996-04-19 1996-04-23
DAVID REX BURTON
Director 1991-07-11 1996-03-17
GEOFFREY MICHAEL HUTTON
Director 1991-07-11 1996-02-29
KHALID KHAN
Director 1995-04-01 1996-02-08
DEREK JAMES FARR
Director 1991-07-11 1995-11-21
ROGER DONBAVAND
Director 1993-06-01 1995-07-17
MICHAEL DAVID KERR
Company Secretary 1991-07-11 1995-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS STEAD RS CONSULTING LIMITED Company Secretary 2007-07-01 CURRENT 1992-11-20 Active
CHRIS STEAD KUDOS RESEARCH LIMITED Company Secretary 2007-07-01 CURRENT 1986-06-13 Active
CHRIS STEAD RS CONSULTING GROUP LTD Company Secretary 2007-07-01 CURRENT 1984-05-03 Active
MARK BENTLEY LINE DIGITAL LTD Director 2014-04-24 CURRENT 2002-12-20 Dissolved 2015-09-04
MARK BENTLEY MASH HEALTH LIMITED Director 2013-10-01 CURRENT 2008-07-24 Active
MARK BENTLEY THE CONSULTANCY PRACTICE LIMITED Director 2012-11-16 CURRENT 2006-06-06 Dissolved 2016-01-05
MARK BENTLEY ROSENBLATT LIMITED Director 2011-11-25 CURRENT 1995-08-30 Dissolved 2015-02-03
MARK BENTLEY CELLO BUSINESS SCIENCES LIMITED Director 2011-11-24 CURRENT 2005-07-07 Dissolved 2015-04-07
MARK BENTLEY CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK BENTLEY CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK BENTLEY TANGIBLE FINANCIAL LIMITED Director 2010-06-01 CURRENT 1992-04-13 Dissolved 2015-02-03
MARK BENTLEY HILL MURRAY GROUP LIMITED Director 2010-06-01 CURRENT 1990-12-06 Dissolved 2015-02-03
MARK BENTLEY TARGET 7-26 LIMITED Director 2007-04-24 CURRENT 1997-09-23 Dissolved 2015-02-06
MARK BENTLEY NEWCO NAVIGATOR LIMITED Director 2007-04-24 CURRENT 2001-07-23 Dissolved 2015-02-06
MARK BENTLEY TARGET DIRECT (HOLDINGS) LIMITED Director 2007-04-24 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK BENTLEY LEAPFROG RESEARCH AND PLANNING LIMITED Director 2007-04-24 CURRENT 1994-02-22 Dissolved 2016-01-05
MARK BENTLEY NEWHAVEN COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 1990-02-14 Dissolved 2016-01-05
MARK BENTLEY INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK BENTLEY MEDERGY EUROPE LIMITED Director 2007-04-24 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK BENTLEY RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK BENTLEY STRIPE LONDON LIMITED Director 2007-04-24 CURRENT 1996-08-13 Active
MARK BENTLEY VALUE ENGINEERS LIMITED(THE) Director 2007-04-24 CURRENT 1986-04-29 Active
MARK BENTLEY KUDOS RESEARCH LIMITED Director 2007-04-24 CURRENT 1986-06-13 Active
MARK BENTLEY LABINAH MANAGEMENT TRAINING LIMITED Director 2007-04-24 CURRENT 1977-11-09 Active
MARK BENTLEY INSIGHT MEDICAL RESEARCH LIMITED Director 2007-04-24 CURRENT 1983-04-07 Active
MARK BENTLEY RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
MARK COLERIDGE SCOTT MASH HEALTH LIMITED Director 2013-02-04 CURRENT 2008-07-24 Active
MARK COLERIDGE SCOTT CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK COLERIDGE SCOTT CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK COLERIDGE SCOTT INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK COLERIDGE SCOTT RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK COLERIDGE SCOTT KUDOS RESEARCH LIMITED Director 2007-04-24 CURRENT 1986-06-13 Active
MARK COLERIDGE SCOTT LABINAH MANAGEMENT TRAINING LIMITED Director 2007-04-24 CURRENT 1977-11-09 Active
MARK COLERIDGE SCOTT RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
MARK COLERIDGE SCOTT MEDERGY EUROPE LIMITED Director 2006-09-29 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK COLERIDGE SCOTT TANAMI MEDIA LIMITED Director 2004-12-14 CURRENT 1993-02-22 Active
MARK COLERIDGE SCOTT MARK SCOTT ENTERPRISES LIMITED Director 2003-03-25 CURRENT 2003-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2024-02-01DIRECTOR APPOINTED MR MICHAEL MADDEN
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-27Register inspection address changed from Queens House 8-9 Queen Street London EC4N 1SP England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP
2023-06-27Notification of Rs Consulting Group Ltd as a person with significant control on 2016-04-06
2023-06-27CESSATION OF CELLO HEALTH PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-20DIRECTOR APPOINTED MR JON WILLIAMS
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM 31 Old Nichol Street London E2 7HR England
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Queens House 8-9 Queen Street London EC4N 1SP England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Queens House 8-9 Queen Street London EC4N 1SP England
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK COLERIDGE SCOTT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLERIDGE SCOTT
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-25AD02Register inspection address changed from Priory House 8 Battersea Park Rd London SW8 4BG United Kingdom to Queens House 8-9 Queen Street London EC4N 1SP
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-07-24PSC05Change of details for Cello Group Plc as a person with significant control on 2018-04-25
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM Priory House 8 Battersea Park Road London SW8 4BG
2018-11-22TM02Termination of appointment of Chris Stead on 2018-11-22
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 25000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-14AR0111/07/15 ANNUAL RETURN FULL LIST
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-13AR0111/07/14 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-10-12LATEST SOC12/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-12AR0111/07/13 ANNUAL RETURN FULL LIST
2013-10-12CH01Director's details changed for Mr Mark Bentley on 2013-01-01
2013-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ATKIN
2012-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-19AR0111/07/12 ANNUAL RETURN FULL LIST
2011-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-13AR0111/07/11 ANNUAL RETURN FULL LIST
2011-07-13CH01Director's details changed for Mr Mark Scott on 2011-07-01
2010-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-12AR0111/07/10 ANNUAL RETURN FULL LIST
2010-07-12AD03Register(s) moved to registered inspection location
2010-07-12AD02Register inspection address has been changed
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILMORE
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-22363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-07-22190LOCATION OF DEBENTURE REGISTER
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM PRIORY HOUSE 8 BATTERSEA PARK ROAD LONDON SW8 4BH UNITED KINGDOM
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008
2008-07-29363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 61 SOUTHWARK STREET LONDON SE1 0HL
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04288bSECRETARY RESIGNED
2007-10-04288bDIRECTOR RESIGNED
2007-10-04363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-10-04288aNEW SECRETARY APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-10-04288bDIRECTOR RESIGNED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2006-08-16363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19395PARTICULARS OF MORTGAGE/CHARGE
2005-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15288aNEW DIRECTOR APPOINTED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-18225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-08-18288aNEW DIRECTOR APPOINTED
2005-08-18RES12VARYING SHARE RIGHTS AND NAMES
2005-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-09363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288bDIRECTOR RESIGNED
2005-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-20AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-06288bDIRECTOR RESIGNED
2004-07-06363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-06-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CONSENSUS RESEARCH INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSENSUS RESEARCH INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENTAL DEPOSIT DEED 2001-07-17 Satisfied MCKAY SECURITIES PLC
RENTAL DEPOSIT DEED 2001-07-17 Satisfied MCKAY SECURITIES PLC
DEBENTURE 2000-02-25 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1996-08-16 Satisfied DONALD GEORGE ANDERSON
RENT DEPOSIT DEED 1996-08-01 Satisfied DONALD GEORGE ANDERSON
FIXED AND FLOATING CHARGE 1990-10-10 Satisfied DEREK JAMES FARR,
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSENSUS RESEARCH INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CONSENSUS RESEARCH INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSENSUS RESEARCH INTERNATIONAL LIMITED
Trademarks
We have not found any records of CONSENSUS RESEARCH INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSENSUS RESEARCH INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CONSENSUS RESEARCH INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSENSUS RESEARCH INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSENSUS RESEARCH INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSENSUS RESEARCH INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.