UKBizDB.co.uk

CONSOLE LOWCO LIMITED

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

This company is commonly known as Console Lowco Limited. The company was founded 9 years ago and was given the registration number 09125126. The firm's registered office is in CHESSINGTON. You can find them at Unit 10 Silverglade Business Park, Leatherhead Road, Chessington, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CONSOLE LOWCO LIMITED
Company Number:09125126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 10 Silverglade Business Park, Leatherhead Road, Chessington, Surrey, KT9 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2QL

Director30 July 2014Active
Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2QL

Director30 July 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary10 July 2014Active
C/O Electra Partners Llp, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director23 July 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director10 July 2014Active
C/O Electra Partners Llp, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director11 July 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director30 July 2014Active
Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2QL

Director30 July 2014Active
Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, KT9 2QL

Director30 July 2014Active
C/O Electra Partners Llp, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director11 July 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director10 July 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director10 July 2014Active

People with Significant Control

A6 Audio Bidco Limited
Notified on:05 August 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 10, Silverglade Business Park, Chessington, United Kingdom, KT9 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Console Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, England, KT9 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-05Dissolution

Dissolution application strike off company.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Capital

Legacy.

Download
2020-07-08Capital

Capital statement capital company with date currency figure.

Download
2020-07-08Insolvency

Legacy.

Download
2020-07-08Resolution

Resolution.

Download
2020-06-30Capital

Capital allotment shares.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.