Company NameApplied Consentia Ltd
Company StatusDissolved
Company Number06820939
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)
Previous NameP J Sitoh Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Paul Jek Sitoh
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySingaporean
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Deneside Court
Jesmond
Newcastle Upon Tyne
NE2 1JW

Location

Registered Address61 Deneside Court
Jesmond
Newcastle Upon Tyne
NE2 1JW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Paul Jek Sitoh
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

23 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
14 January 2021Registered office address changed from 58 Coatsworth Road Gateshead Tyne and Wear NE8 1QN to 61 Deneside Court Jesmond Newcastle upon Tyne NE2 1JW on 14 January 2021 (1 page)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (3 pages)
19 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
29 July 2013Registered office address changed from 18 Nilverton Avenue Sunderland Tyne and Wear SR2 7TS England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 18 Nilverton Avenue Sunderland Tyne and Wear SR2 7TS England on 29 July 2013 (1 page)
4 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Paul Jek Sitoh on 18 February 2013 (2 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
18 February 2013Director's details changed for Mr Paul Jek Sitoh on 18 February 2013 (2 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
15 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
10 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
22 July 2010Company name changed p j sitoh LTD\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
22 July 2010Company name changed p j sitoh LTD\certificate issued on 22/07/10
  • CONNOT ‐
(3 pages)
5 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
5 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
28 June 2010Registered office address changed from 13 Victoria Mews Newcastle-upon-Tyne Tyne and Wear NE2 1ER on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 13 Victoria Mews Newcastle-upon-Tyne Tyne and Wear NE2 1ER on 28 June 2010 (1 page)
18 March 2010Registered office address changed from 58 Coatsworth Road Gateshead Tyne and Wear NE8 1QN on 18 March 2010 (1 page)
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
18 March 2010Registered office address changed from 58 Coatsworth Road Gateshead Tyne and Wear NE8 1QN on 18 March 2010 (1 page)
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Paul Jek Sitoh on 17 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Paul Jek Sitoh on 17 February 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 February 2009Incorporation (12 pages)
17 February 2009Incorporation (12 pages)