Conssul Ltd HALSTEAD


Founded in 2001, Conssul, classified under reg no. 04173356 is an active company. Currently registered at 33 Sudbury Road CO9 2BB, Halstead the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since May 3, 2023 Conssul Ltd is no longer carrying the name Satellite Services (UK).

At present there are 2 directors in the the company, namely Angie K. and Malcolm K.. In addition one secretary - Angie K. - is with the firm. As of 28 March 2025, there was 1 ex director - Ian J.. There were no ex secretaries.

Conssul Ltd Address / Contact

Office Address 33 Sudbury Road
Town Halstead
Post code CO9 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04173356
Date of Incorporation Tue, 6th Mar 2001
Industry Satellite telecommunications activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (453 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Angie K.

Position: Director

Appointed: 06 March 2001

Angie K.

Position: Secretary

Appointed: 06 March 2001

Malcolm K.

Position: Director

Appointed: 06 March 2001

Ian J.

Position: Director

Appointed: 01 January 2004

Resigned: 30 September 2006

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2001

Resigned: 06 March 2001

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 March 2001

Resigned: 06 March 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Malcolm K. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Angie K. This PSC owns 25-50% shares.

Malcolm K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Angie K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Satellite Services (UK) May 3, 2023
Satellite Service (UK) March 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth3 8351 073         
Balance Sheet
Current Assets39 80774 09445 98850 34143 236118 33278 96589 27261 86893 05817 131
Net Assets Liabilities  2063 9213 09953 69837 29542 32922 46937 37010 027
Cash Bank In Hand45634 565         
Debtors24 85724 46536 304        
Net Assets Liabilities Including Pension Asset Liability3 8351 073206        
Stocks Inventory14 49415 0649 684        
Tangible Fixed Assets2 8001 807607        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve3 735973106        
Shareholder Funds3 8351 073         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 1753 3754 2353 60113 3827 4706 7987 9971 600
Average Number Employees During Period     333222
Creditors  45 21443 05235 90962 09733 25134 39927 18253 8205 504
Fixed Assets2 8001 807607771 0643 02212 0638 9266 129 
Net Current Assets Liabilities1 343-579-4017 2897 32756 23547 65558 76936 52139 23811 627
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 9413 8961 835  
Total Assets Less Current Liabilities4 1431 2282067 2967 33457 29950 67770 83245 44745 36711 627
Advances Credits Directors 1 0222 162        
Advances Credits Made In Period Directors  2 241        
Advances Credits Repaid In Period Directors  1 101        
Capital Employed 1 073206        
Creditors Due Within One Year38 46474 67346 389        
Number Shares Allotted 100100        
Par Value Share 11        
Provisions For Liabilities Charges308155         
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Cost Or Valuation22 86622 86622 866        
Tangible Fixed Assets Depreciation20 06621 05922 259        
Tangible Fixed Assets Depreciation Charged In Period 9931 200        
Amount Specific Advance Or Credit Directors1 4611 0222 162        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2024
filed on: 2nd, September 2024
Free Download (2 pages)

Company search

Advertisements