UKBizDB.co.uk

CONSALIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Consalia Limited. The company was founded 26 years ago and was given the registration number 03508858. The firm's registered office is in HAMPTON. You can find them at 5a Hampton Road, Hampton Hill, Hampton, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONSALIA LIMITED
Company Number:03508858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5a Hampton Road, Hampton Hill, Hampton, Middlesex, TW12 1JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hidden House, Knobfield, Abinger Hammer, United Kingdom, RH5 6RJ

Secretary14 February 1998Active
Development Systems, S.A., Centro De Negocios Albatros, C/ Anabel Segura, 11. Edificio B, Alcobendas, Spain, 28108

Director13 March 2006Active
Hidden House, Knobfield, Abinger Hammer, United Kingdom, RH5 6RJ

Director14 February 1998Active
5a Hampton Road, Hampton Hill, Hampton, TW12 1JN

Director01 January 2022Active
33 Kinston Lane, Teddington, TW11 9HL

Secretary01 February 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 February 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 February 1998Active
Corso G Ferraris 61, Torino, Italy, 10128

Director13 March 2006Active
4 Chr. Bruuns Gate, Hamar, Norway, 2315

Director13 March 2006Active
The Oast House, French Street, Westerham, TN16 1PW

Director14 February 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 February 1998Active

People with Significant Control

Marco Andreoletti
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:Italian
Address:5a Hampton Road, Hampton, TW12 1JN
Nature of control:
  • Significant influence or control
Vito Maria Crosetto
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:Italian
Address:5a Hampton Road, Hampton, TW12 1JN
Nature of control:
  • Significant influence or control
Maria Teresa Fuentes
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:Spanish
Country of residence:Spain
Address:Development Systems, S.A., Centro De Negocios Albatros, Alcobendas, Spain, 28108
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Change person secretary company with change date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Change person secretary company with change date.

Download
2019-02-21Officers

Change person director company with change date.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.