UKBizDB.co.uk

CONSILIUM FINANCIAL SERVICES LIMITED

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

This company is commonly known as Consilium Financial Services Limited. The company was founded 6 years ago and was given the registration number 11348909. The firm's registered office is in MACCLESFIELD. You can find them at Fernbank House Springwood Way, Tytherington Business Park, Macclesfield, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONSILIUM FINANCIAL SERVICES LIMITED
Company Number:11348909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Fernbank House Springwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernbank House, Springwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XA

Director08 May 2018Active
Fernbank House, Springwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XA

Director08 May 2018Active
Fernbank House, Springwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XA

Director08 May 2018Active

People with Significant Control

Mr Daniel James Dewar
Notified on:08 May 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:Fernbank House, Springwood Way, Macclesfield, England, SK10 2XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Allman
Notified on:08 May 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Fernbank House, Springwood Way, Macclesfield, England, SK10 2XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Brockie
Notified on:08 May 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Fernbank House, Springwood Way, Macclesfield, England, SK10 2XA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Address

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

Download
2018-05-24Capital

Capital allotment shares.

Download
2018-05-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.