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

CONSOLIDATED INDEPENDENT LIMITED

8-10 RHODA STREET, LONDON, E2 7EF,
Company Registration Number
04409430
Private Limited Company
Active

Company Overview

About Consolidated Independent Ltd
CONSOLIDATED INDEPENDENT LIMITED was founded on 2002-04-04 and has its registered office in London. The organisation's status is listed as "Active". Consolidated Independent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONSOLIDATED INDEPENDENT LIMITED
 
Legal Registered Office
8-10 RHODA STREET
LONDON
E2 7EF
Other companies in EC4M
 
Filing Information
Company Number 04409430
Company ID Number 04409430
Date formed 2002-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB795777450  
Last Datalog update: 2024-04-06 20:10:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSOLIDATED INDEPENDENT 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 CONSOLIDATED INDEPENDENT LIMITED
The following companies were found which have the same name as CONSOLIDATED INDEPENDENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Consolidated Independent Contractors Inc. 10750 W. Dakota Ave. Lakewood CO 80226 Delinquent Company formed on the 2018-02-01
CONSOLIDATED INDEPENDENT TELEVISION USA INC Delaware Unknown
CONSOLIDATED INDEPENDENT DEMOCRATS OF NEW ORLEANS Louisiana Unknown
CONSOLIDATED INDEPENDENT CALUMET MINING COMPANY Idaho Unknown

Company Officers of CONSOLIDATED INDEPENDENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL GERARD CURRAN
Director 2015-10-14
PAUL ANTHONY SANDERS
Director 2002-04-04
SIMON DAVID WHEELER
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIERON JOHN FALLER
Company Secretary 2011-10-12 2018-03-31
GILES DREW
Director 2017-05-11 2017-11-30
RICHARD PHILIP GERALD CREWDSON
Director 2002-04-04 2017-05-11
PAUL COUVES HITCHMAN
Director 2002-04-04 2014-08-01
KAREN RUTH EMANUEL
Director 2005-09-19 2012-12-14
PAUL COUVES HITCHMAN
Company Secretary 2002-04-04 2011-10-12
ERIC NAMOUR
Director 2008-10-06 2010-03-01
GAVIN STARKS
Director 2004-10-04 2008-07-31
JOHN HOLBOROW
Director 2004-10-04 2007-10-01
JAMES JOHN GOTTLIEB
Director 2002-04-04 2004-10-04
SDG SECRETARIES LIMITED
Nominated Secretary 2002-04-04 2002-04-04
SDG REGISTRARS LIMITED
Nominated Director 2002-04-04 2002-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GERARD CURRAN THE STATE51 MUSIC GROUP LIMITED Director 2017-06-20 CURRENT 2015-06-12 Active
PAUL GERARD CURRAN WHITE SWAN MUSIC LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
PAUL GERARD CURRAN ALL OUT CRICKET LIMITED Director 2010-09-07 CURRENT 2003-11-13 Active - Proposal to Strike off
PAUL GERARD CURRAN WHITE SWAN (TWICKENHAM) LIMITED Director 2010-02-22 CURRENT 2009-09-13 Active
PAUL GERARD CURRAN EEL PIE PUBLISHING LIMITED Director 2007-11-30 CURRENT 1975-03-27 Dissolved 2014-09-05
PAUL ANTHONY SANDERS HURDY GURDY INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
PAUL ANTHONY SANDERS OPEN MUSIC RIGHTS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
PAUL ANTHONY SANDERS THE STATE51 MUSIC GROUP LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active
PAUL ANTHONY SANDERS THE ASSOCIATION OF INDEPENDENT MUSIC LIMITED Director 2014-07-10 CURRENT 1998-12-18 Active
PAUL ANTHONY SANDERS THE STATE51 CONSPIRACY LTD Director 2007-12-28 CURRENT 2007-12-28 Active
PAUL ANTHONY SANDERS MEDIA SERVICE PROVIDER LIMITED Director 2004-05-05 CURRENT 2004-02-19 Dissolved 2017-12-05
PAUL ANTHONY SANDERS OSCAR MUSIC AND MEDIA LIMITED Director 1991-12-12 CURRENT 1991-12-12 Active
SIMON DAVID WHEELER VIDEO PERFORMANCE LIMITED Director 2007-11-20 CURRENT 1984-05-23 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
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-04-07CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-24RP04CS01
2021-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/21 FROM 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD CURRAN
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-04-04TM02Termination of appointment of Kieron John Faller on 2018-03-31
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GILES DREW
2017-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044094300002
2017-07-12AP01DIRECTOR APPOINTED MR GILES DREW
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP GERALD CREWDSON
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 108
2017-04-04CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 24/11/21
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 108
2016-04-11AR0104/04/16 ANNUAL RETURN FULL LIST
2016-02-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15AP01DIRECTOR APPOINTED MR PAUL GERARD CURRAN
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 108
2015-04-23AR0104/04/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COUVES HITCHMAN
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM Russell Bedford House City Forum 250 City Road London EC1V 2QQ
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 108
2014-04-10AR0104/04/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0104/04/13 ANNUAL RETURN FULL LIST
2013-01-17SH03Purchase of own shares
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN EMANUEL
2013-01-11SH06Cancellation of shares. Statement of capital on 2013-01-11 GBP 108
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0104/04/12 FULL LIST
2012-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / KIERON JOHN FALLER-MEAD / 04/04/2012
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-17AP03SECRETARY APPOINTED KIERON JOHN FALLER-MEAD
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL HITCHMAN
2011-04-11AR0104/04/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP GERALD CREWDSON / 04/04/2011
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-10AR0104/04/10 FULL LIST
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC NAMOUR
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC NAMOUR / 08/11/2008
2009-05-18AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR GAVIN STARKS
2008-10-08288aDIRECTOR APPOINTED ERIC NAMOUR
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN STARKS / 01/11/2007
2008-05-22288bAPPOINTMENT TERMINATE, DIRECTOR JOHN HOLBOROW LOGGED FORM
2008-05-22288aDIRECTOR APPOINTED SIMON WHEELER LOGGED FORM
2008-05-15363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-05-14288aDIRECTOR APPOINTED MR SIMON WHEELER
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN STARKS / 01/11/2007
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOLBOROW
2008-04-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-13122S-DIV 16/07/07
2007-05-22363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-27225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-1788(2)RAD 19/09/05--------- £ SI 12@1=12 £ IC 108/120
2005-05-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-06363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-04-2588(2)RAD 11/03/05--------- £ SI 8@1=8 £ IC 100/108
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-17288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-05-15363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-21363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-22288bDIRECTOR RESIGNED
2002-04-22288bSECRETARY RESIGNED
2002-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CONSOLIDATED INDEPENDENT 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 CONSOLIDATED INDEPENDENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2004-09-30 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

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 CONSOLIDATED INDEPENDENT LIMITED

Intangible Assets
Patents
We have not found any records of CONSOLIDATED INDEPENDENT LIMITED registering or being granted any patents
Domain Names

CONSOLIDATED INDEPENDENT LIMITED owns 1 domain names.

playloudermsp.co.uk  

Trademarks
We have not found any records of CONSOLIDATED INDEPENDENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSOLIDATED INDEPENDENT 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 (62090 - Other information technology service activities) as CONSOLIDATED INDEPENDENT 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 CONSOLIDATED INDEPENDENT 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
CONSOLIDATED INDEPENDENT LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 9,811

CategoryAward Date Award/Grant
Content Delivery Over Next Generation Networks : Collaborative Research and Development 2009-08-01 £ 9,811

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CONSOLIDATED INDEPENDENT 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.