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

IT CONSORT LIMITED

19 SPRING GARDENS, MANCHESTER, M2 1FB,
Company Registration Number
06712774
Private Limited Company
Active - Proposal to Strike off

Company Overview

About It Consort Ltd
IT CONSORT LIMITED was founded on 2008-10-01 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". It Consort Limited is a Private Limited Company registered in ENGLAND 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
IT CONSORT LIMITED
 
Legal Registered Office
19 SPRING GARDENS
MANCHESTER
M2 1FB
Other companies in RH12
 
Filing Information
Company Number 06712774
Company ID Number 06712774
Date formed 2008-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-04-06 12:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IT CONSORT 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.
Companies with same name IT CONSORT LIMITED
The following companies were found which have the same name as IT CONSORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IT CONSORTUUM CORP Georgia Unknown
IT CONSORTIUM LLC California Unknown

Company Officers of IT CONSORT LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN THOMAS FELTON
Company Secretary 2015-04-10
BENJAMIN THOMAS FELTON
Director 2015-04-10
ANDREW LORD
Director 2016-06-30
GRAEME PAXTON
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DENNIS WRIGHT
Director 2015-04-10 2016-06-30
ANOVA SECRETARIAL SERVICES LIMITED
Company Secretary 2013-07-01 2015-04-10
JULIE PRESS
Director 2012-01-01 2015-04-10
DARREN SCHINDLER
Director 2012-10-01 2015-04-10
JULIE PRESS
Company Secretary 2012-01-01 2013-07-01
SIMON JOHNSTON
Director 2008-10-01 2012-01-01
LION CORPORATE SERVICES LIMITED
Company Secretary 2008-10-01 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN THOMAS FELTON DIGITAL GURUS RECRUITMENT LIMITED Director 2016-03-24 CURRENT 2008-03-13 Active
BENJAMIN THOMAS FELTON RECRUITMENT GURUS LIMITED Director 2016-03-24 CURRENT 2013-06-24 Active
BENJAMIN THOMAS FELTON CONSORT GROUP LIMITED Director 2015-04-10 CURRENT 2008-10-02 Active
BENJAMIN THOMAS FELTON ENERGY CONSORT LIMITED Director 2015-04-10 CURRENT 2009-04-03 Active
BENJAMIN THOMAS FELTON RECRUITMENT CONSORT LIMITED Director 2015-04-10 CURRENT 2009-01-28 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON JP BANKING SOLUTIONS LTD Director 2015-04-10 CURRENT 2006-01-28 Active
BENJAMIN THOMAS FELTON RETHINK RECRUITMENT SOLUTIONS LIMITED Director 2015-02-12 CURRENT 2007-03-26 Active
BENJAMIN THOMAS FELTON OTRAVIDA SEARCH LIMITED Director 2015-02-12 CURRENT 2008-04-29 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON RETHINK PROFESSIONAL SERVICES LIMITED Director 2015-02-12 CURRENT 2008-04-29 Active
BENJAMIN THOMAS FELTON RETHINK ACQUISITIONS LIMITED Director 2015-02-12 CURRENT 2011-06-17 Active - Proposal to Strike off
BENJAMIN THOMAS FELTON TM MANAGEMENT SOLUTIONS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
BENJAMIN THOMAS FELTON THE RETHINK GROUP LIMITED Director 2014-04-07 CURRENT 2004-03-19 Liquidation
ANDREW LORD CODE NATION SOLUTIONS LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
ANDREW LORD CONSORT GROUP LIMITED Director 2016-06-30 CURRENT 2008-10-02 Active
ANDREW LORD RECRUITMENT CONSORT LIMITED Director 2016-06-30 CURRENT 2009-01-28 Active - Proposal to Strike off
ANDREW LORD DIGITAL GURUS RECRUITMENT LIMITED Director 2016-03-24 CURRENT 2008-03-13 Active
ANDREW LORD TM MANAGEMENT SOLUTIONS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
ANDREW LORD TRUSTTECH LIMITED Director 2013-02-19 CURRENT 2009-05-19 Dissolved 2014-05-06
ANDREW LORD OTRAVIDA SEARCH LIMITED Director 2013-02-19 CURRENT 2008-04-29 Active - Proposal to Strike off
ANDREW LORD RETHINK PROFESSIONAL SERVICES LIMITED Director 2012-05-31 CURRENT 2008-04-29 Active
ANDREW LORD REBUILD RECRUITMENT SERVICES LIMITED Director 2007-05-30 CURRENT 2007-03-26 Dissolved 2014-05-06
ANDREW LORD RETHINK RECRUITMENT SOLUTIONS LIMITED Director 2007-05-30 CURRENT 2007-03-26 Active
GRAEME PAXTON ENERGY CONSORT LIMITED Director 2012-02-06 CURRENT 2009-04-03 Active
GRAEME PAXTON RECRUITMENT CONSORT LIMITED Director 2009-01-28 CURRENT 2009-01-28 Active - Proposal to Strike off
GRAEME PAXTON CONSORT GROUP LIMITED Director 2008-10-02 CURRENT 2008-10-02 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
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-06SOAS(A)Voluntary dissolution strike-off suspended
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-27DS01Application to strike the company off the register
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR PHILIP RUDOPH BOTHA
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN THOMAS FELTON
2019-10-18AP03Appointment of Mr Philip Rudolph Botha as company secretary on 2019-10-01
2019-10-18TM02Termination of appointment of Benjamin Thomas Felton on 2019-10-01
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-28PSC02Notification of The Rethink Group Limited as a person with significant control on 2018-08-30
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-03-28PSC07CESSATION OF CONSORT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-23AP01DIRECTOR APPOINTED MR JOHN EUGENE O'SULLIVAN
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PAXTON
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM The Crane Building 22 Lavington Street London SE1 0NZ
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-01-18AAMDAmended small company accounts made up to 2016-12-31
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067127740003
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 067127740004
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENNIS WRIGHT
2016-07-13AP01DIRECTOR APPOINTED MR ANDREW LORD
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-22AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-03-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0101/05/15 FULL LIST
2015-05-18MEM/ARTSARTICLES OF ASSOCIATION
2015-05-18RES01ALTER ARTICLES 13/04/2015
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 067127740003
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O ANOVA CHARTERED ACCOUNTANTS ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LZ
2015-04-20AP03SECRETARY APPOINTED MR BENJAMIN THOMAS FELTON
2015-04-20AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS FELTON
2015-04-20AP01DIRECTOR APPOINTED MR STEPHEN DENNIS WRIGHT
2015-04-20TM02APPOINTMENT TERMINATED, SECRETARY ANOVA SECRETARIAL SERVICES LIMITED
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIE PRESS
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SCHINDLER
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE PRESS / 29/09/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE PRESS / 29/09/2014
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0101/05/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-10AR0101/10/13 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCHINDLER / 04/12/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCHINDLER / 04/12/2013
2013-07-15AP04CORPORATE SECRETARY APPOINTED ANOVA SECRETARIAL SERVICES LIMITED
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY JULIE PRESS
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE BULLOCK / 07/01/2013
2013-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS JULIE BULLOCK / 07/01/2013
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11AR0101/10/12 FULL LIST
2012-12-11AP01DIRECTOR APPOINTED MR DARREN SCHINDLER
2012-05-31AP01DIRECTOR APPOINTED MS JULIE BULLOCK
2012-02-27AP03SECRETARY APPOINTED MS JULIE BULLOCK
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSTON
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-07AR0101/10/11 FULL LIST
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM C/O COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY UNITED KINGDOM
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 68 LOMBARD STREET LONDON EC3V 9LJ
2010-10-28AR0101/10/10 FULL LIST
2010-07-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 41 INKPEN GARDENS LYCHPIT BASINGSTOKE HAMPSHIRE RG24 8YQ UNITED KINGDOM
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-18AR0101/10/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAXTON / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHNSTON / 01/10/2009
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY LION CORPORATE SERVICES LIMITED
2009-10-30AA01CURREXT FROM 31/10/2009 TO 31/03/2010
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNSTON / 01/10/2008
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 41 INKPEN GARDENS LYCHPIT BASINGSTOCKE HANTS RG24 8YQ
2008-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to IT CONSORT 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 IT CONSORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Outstanding LEUMI ABL LIMITED
RENT DEPOSIT DEED 2011-07-06 Satisfied THE MASTER GOVERNORS AND COMMONALTY OF THE MYSTERY OF BARBERS OF LONDON
ALL ASSETS DEBENTURE 2010-01-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,045,782
Creditors Due Within One Year 2012-03-31 £ 331,472

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 IT CONSORT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 146,793
Cash Bank In Hand 2012-03-31 £ 69,916
Current Assets 2013-03-31 £ 1,537,049
Current Assets 2012-03-31 £ 466,292
Debtors 2013-03-31 £ 1,160,683
Debtors 2012-03-31 £ 309,214
Secured Debts 2012-03-31 £ 6,217
Shareholder Funds 2013-03-31 £ 495,028
Shareholder Funds 2012-03-31 £ 140,261
Stocks Inventory 2013-03-31 £ 229,573
Stocks Inventory 2012-03-31 £ 87,162
Tangible Fixed Assets 2013-03-31 £ 3,761
Tangible Fixed Assets 2012-03-31 £ 5,441

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IT CONSORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IT CONSORT LIMITED
Trademarks
We have not found any records of IT CONSORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IT CONSORT 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 (78200 - Temporary employment agency activities) as IT CONSORT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where IT CONSORT 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 IT CONSORT 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 IT CONSORT 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.