UKBizDB.co.uk

CONSILIAM HOLDINGS LIMITED

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

This company is commonly known as Consiliam Holdings Limited. The company was founded 13 years ago and was given the registration number 07595572. The firm's registered office is in HARROW. You can find them at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CONSILIAM HOLDINGS LIMITED
Company Number:07595572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex, United Kingdom, HA1 3AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Cornwall Road, Cheam, Sutton, England, SM2 6DU

Director07 April 2011Active
75, Cornwall Road, Sutton, United Kingdom, SM2 6DU

Director07 April 2011Active

People with Significant Control

Mr Tanvir Hanif
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 145-157 St John Street, London, United Kingdom, EC1V 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Saltanat Hanif
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 145-157 St John Street, London, United Kingdom, EC1V 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tanvir Hanif
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:75, Cornwall Road, Sutton, England, SM2 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Incorporation

Memorandum articles.

Download
2022-08-31Resolution

Resolution.

Download
2022-08-31Capital

Capital name of class of shares.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Capital

Capital allotment shares.

Download
2018-02-23Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.