CONSORTIQ LIMITED
FAREHAM UAVAIRWAYS LTD

Hellopages » Hampshire » Winchester » PO15 7FH

Company number 09379801
Status Active
Incorporation Date 8 January 2015
Company Type Private Limited Company
Address FORUM 3 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, ENGLAND, PO15 7FH
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Sub-division of shares on 27 April 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Confirmation statement made on 22 January 2017 with updates. The most likely internet sites of CONSORTIQ LIMITED are www.consortiq.co.uk, and www.consortiq.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. The distance to to Fareham Rail Station is 2.9 miles; to St Denys Rail Station is 6.9 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consortiq Limited is a Private Limited Company. The company registration number is 09379801. Consortiq Limited has been working since 08 January 2015. The present status of the company is Active. The registered address of Consortiq Limited is Forum 3 Parkway Whiteley Fareham Hampshire England Po15 7fh. The company`s financial liabilities are £45.96k. It is £45.96k against last year. The cash in hand is £38.69k. It is £38.69k against last year. And the total assets are £60.68k, which is £60.68k against last year. DACS CAMBRIDGE LIMITED is a Secretary of the company. COLDWELL, William Edward is a Director of the company. JANES, Christopher is a Director of the company. KEENE, Benjamin Mark is a Director of the company. KOWALSKI, Aleksander Sebastian John Paul is a Director of the company. PEDERSEN, Bjarne Schmidt is a Director of the company. RIGBY, Paul is a Director of the company. Secretary COLDWELL, William Edward has been resigned. Secretary GLADSTONE, James Anthony has been resigned. Director GLADSTONE, James Anthony has been resigned. The company operates in "Technical and vocational secondary education".


consortiq Key Finiance

LIABILITIES £45.96k
CASH £38.69k
TOTAL ASSETS £60.68k
All Financial Figures

Current Directors

Secretary
DACS CAMBRIDGE LIMITED
Appointed Date: 01 July 2015

Director
COLDWELL, William Edward
Appointed Date: 08 January 2015
43 years old

Director
JANES, Christopher
Appointed Date: 02 March 2015
41 years old

Director
KEENE, Benjamin Mark
Appointed Date: 21 July 2015
49 years old

Director
KOWALSKI, Aleksander Sebastian John Paul
Appointed Date: 08 January 2015
46 years old

Director
PEDERSEN, Bjarne Schmidt
Appointed Date: 08 January 2015
41 years old

Director
RIGBY, Paul
Appointed Date: 21 July 2015
43 years old

Resigned Directors

Secretary
COLDWELL, William Edward
Resigned: 01 July 2015
Appointed Date: 02 March 2015

Secretary
GLADSTONE, James Anthony
Resigned: 12 February 2015
Appointed Date: 08 January 2015

Director
GLADSTONE, James Anthony
Resigned: 12 February 2015
Appointed Date: 08 January 2015
42 years old

CONSORTIQ LIMITED Events

16 May 2017
Sub-division of shares on 27 April 2017
15 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

02 Feb 2017
Confirmation statement made on 22 January 2017 with updates
07 Oct 2016
Micro company accounts made up to 31 January 2016
28 Jul 2016
Registered office address changed from 22 Signet Court Cambridge CB5 8LA to Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH on 28 July 2016
...
... and 14 more events
02 Mar 2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Briar Cottage High Street Little Chesterford Saffron Walden Essex CB10 1TS on 2 March 2015
02 Mar 2015
Appointment of Mr William Edward Coldwell as a secretary on 2 March 2015
12 Feb 2015
Termination of appointment of James Anthony Gladstone as a director on 12 February 2015
12 Feb 2015
Termination of appointment of James Anthony Gladstone as a secretary on 12 February 2015
08 Jan 2015
Incorporation
Statement of capital on 2015-01-08
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted