CIL STRATEGY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CIL STRATEGY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05138157

Incorporation date

26/05/2004

Size

Full

Contacts

Registered address

Registered address

30 King Street, London EC2V 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon12/04/2026
Full accounts made up to 2025-06-30
dot icon10/03/2026
Change of details for Cil Strategy Consultants Limited as a person with significant control on 2025-12-18
dot icon18/12/2025
Registered office address changed from 12 Kingsway Frome Somerset BA11 1BT England to 30 King Street London EC2V 8EH on 2025-12-18
dot icon18/12/2025
Certificate of change of name
dot icon14/11/2025
Registration of charge 051381570007, created on 2025-11-12
dot icon08/10/2025
Satisfaction of charge 051381570006 in full
dot icon08/10/2025
Satisfaction of charge 4 in full
dot icon08/10/2025
Satisfaction of charge 3 in full
dot icon27/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon14/01/2025
Full accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon12/01/2024
Satisfaction of charge 051381570005 in full
dot icon13/12/2023
Full accounts made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon30/03/2023
Full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon24/12/2021
Full accounts made up to 2021-06-30
dot icon19/11/2021
Appointment of Mr Paul Anthony Simpson as a secretary on 2021-11-18
dot icon18/11/2021
Termination of appointment of Laura Jane Robertson as a director on 2021-11-18
dot icon18/11/2021
Termination of appointment of Laura Jane Robertson as a secretary on 2021-11-18
dot icon18/11/2021
Appointment of Mr Paul Anthony Simpson as a director on 2021-11-18
dot icon04/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon23/02/2021
Full accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon25/02/2020
Full accounts made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon11/02/2019
Full accounts made up to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon19/12/2017
Registration of charge 051381570006, created on 2017-12-07
dot icon01/12/2017
Full accounts made up to 2017-06-30
dot icon26/07/2017
Resolutions
dot icon20/07/2017
Registration of charge 051381570005, created on 2017-07-13
dot icon19/07/2017
Notification of Cil Strategy Consultants Limited as a person with significant control on 2017-07-13
dot icon19/07/2017
Cessation of Giles Johnson as a person with significant control on 2017-07-13
dot icon19/07/2017
Cessation of Sebastian Chambers as a person with significant control on 2017-07-13
dot icon19/07/2017
Appointment of Mr Thomas Fletcher as a director on 2017-07-13
dot icon19/07/2017
Satisfaction of charge 2 in full
dot icon05/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon12/01/2017
Accounts for a small company made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon30/06/2016
Registered office address changed from 12 12 Kingsway Frome Somerset BA11 1BT England to 12 Kingsway Frome Somerset BA11 1BT on 2016-06-30
dot icon26/01/2016
Accounts for a small company made up to 2015-06-30
dot icon18/01/2016
Registered office address changed from The Cil Building, Corsley Warminster Wiltshire BA12 7QE to 12 12 Kingsway Frome Somerset BA11 1BT on 2016-01-18
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon06/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon21/02/2015
Alteration to charge 2, created on 2010-03-16
dot icon28/01/2015
Appointment of Mrs Laura Jane Robertson as a director on 2015-01-01
dot icon28/01/2015
Appointment of Mr Jonathan Paul Whiteman as a director on 2015-01-01
dot icon28/01/2015
Termination of appointment of Martin William Bean as a director on 2014-12-31
dot icon08/01/2015
Accounts for a small company made up to 2014-06-30
dot icon01/07/2014
Certificate of change of name
dot icon01/07/2014
Change of name notice
dot icon17/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon20/12/2013
Auditor's resignation
dot icon23/10/2013
Accounts for a small company made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon24/12/2012
Accounts for a small company made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon26/01/2012
Accounts for a small company made up to 2011-06-30
dot icon09/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon21/04/2011
Appointment of Mr Alexander Marshall as a director
dot icon16/03/2011
Accounts for a small company made up to 2010-06-30
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2010
Accounts for a small company made up to 2009-06-30
dot icon19/02/2010
Resolutions
dot icon19/02/2010
Resolutions
dot icon11/06/2009
Return made up to 26/05/09; full list of members
dot icon02/06/2009
Appointment terminated director candy leung
dot icon07/04/2009
Accounts for a small company made up to 2008-06-30
dot icon17/02/2009
Gbp ic 75/51.25\04/02/09\gbp sr [email protected]=23.75\
dot icon11/02/2009
Resolutions
dot icon11/02/2009
Resolutions
dot icon11/02/2009
Appointment terminated director geoffrey rampton
dot icon13/06/2008
Return made up to 26/05/08; full list of members
dot icon13/06/2008
Director's change of particulars / candy leung / 31/03/2008
dot icon07/04/2008
Accounts for a small company made up to 2007-06-30
dot icon04/10/2007
Director's particulars changed
dot icon22/09/2007
Auditor's resignation
dot icon04/06/2007
Return made up to 26/05/07; full list of members
dot icon18/05/2007
Memorandum and Articles of Association
dot icon03/05/2007
S-div 19/04/07
dot icon04/04/2007
Accounts for a small company made up to 2006-06-30
dot icon22/01/2007
New director appointed
dot icon31/07/2006
£ ic 100/75 30/06/06 £ sr 25@1=25
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Director resigned
dot icon31/05/2006
Return made up to 26/05/06; full list of members
dot icon31/05/2006
Location of register of members
dot icon31/05/2006
Registered office changed on 31/05/06 from: c/o cil (h) LIMITED the cil building corsley, warminster wiltshire BA12 7QE
dot icon18/05/2006
Particulars of mortgage/charge
dot icon18/04/2006
New director appointed
dot icon14/03/2006
Accounts for a small company made up to 2005-06-30
dot icon23/01/2006
£ ic 105882/100 30/12/05 £ sr 105782@1=105782
dot icon13/07/2005
£ ic 110686/105882 14/06/05 £ sr 4804@1=4804
dot icon08/06/2005
Return made up to 26/05/05; full list of members
dot icon08/06/2005
Director's particulars changed
dot icon05/01/2005
Certificate of change of name
dot icon07/07/2004
Ad 23/06/04--------- £ si 110586@1=110586 £ ic 100/110686
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Nc inc already adjusted 08/06/04
dot icon14/06/2004
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Resolutions
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon14/06/2004
Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Director resigned
dot icon26/05/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
139
7.56M
-
0.00
5.08M
-
2022
131
9.09M
-
31.18M
6.79M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Giles
Director
08/06/2004 - Present
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/05/2004 - 26/05/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/05/2004 - 26/05/2004
36021
Rampton, Geoffrey Roy
Director
26/05/2004 - 04/02/2009
24
Bean, Martin William
Director
01/01/2007 - 31/12/2014
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIL STRATEGY CONSULTANTS LIMITED

CIL STRATEGY CONSULTANTS LIMITED is an(a) Active company incorporated on 26/05/2004 with the registered office located at 30 King Street, London EC2V 8EH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIL STRATEGY CONSULTANTS LIMITED?

toggle

CIL STRATEGY CONSULTANTS LIMITED is currently Active. It was registered on 26/05/2004 .

Where is CIL STRATEGY CONSULTANTS LIMITED located?

toggle

CIL STRATEGY CONSULTANTS LIMITED is registered at 30 King Street, London EC2V 8EH.

What does CIL STRATEGY CONSULTANTS LIMITED do?

toggle

CIL STRATEGY CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CIL STRATEGY CONSULTANTS LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-06-30.