CONSILIAM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONSILIAM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07595572

Incorporation date

07/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex HA1 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2011)
dot icon11/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon16/05/2025
Change of details for Mrs Saltanat Hanif as a person with significant control on 2025-04-07
dot icon16/05/2025
Change of details for Mr Tanvir Hanif as a person with significant control on 2025-04-07
dot icon16/05/2025
Director's details changed for Mr Tanvir Hanif on 2025-04-07
dot icon16/05/2025
Change of details for Mr Tanvir Hanif as a person with significant control on 2025-04-07
dot icon16/05/2025
Director's details changed for Mr Tanvir Hanif on 2025-04-07
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Memorandum and Articles of Association
dot icon31/08/2022
Resolutions
dot icon31/08/2022
Change of share class name or designation
dot icon26/08/2022
Confirmation statement made on 2022-04-07 with updates
dot icon14/07/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Registered office address changed from , Congress House 14 Lyon Road, Harrow, Middlesex, HA1 2EN, United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2019-06-25
dot icon29/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Appointment of Mr Tanvir Hanif as a director on 2011-04-07
dot icon30/04/2018
Notification of Tanvir Hanif as a person with significant control on 2016-04-06
dot icon30/04/2018
Cessation of Tanvir Hanif as a person with significant control on 2016-04-06
dot icon30/04/2018
Termination of appointment of Tanvir Hanif as a director on 2011-04-07
dot icon16/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon16/04/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon23/02/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Registered office address changed from , Audit House 260 Field End Road, Eastcote, Middlesex, HA4 9LT to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2017-11-06
dot icon25/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-07-15
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-07-14
dot icon07/04/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
799.74K
-
0.00
-
-
2022
0
813.71K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanif, Tanvir
Director
07/04/2011 - 07/04/2011
4
Hanif, Tanvir
Director
07/04/2011 - Present
2

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 CONSILIAM HOLDINGS LIMITED

CONSILIAM HOLDINGS LIMITED is an(a) Active company incorporated on 07/04/2011 with the registered office located at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex HA1 3AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSILIAM HOLDINGS LIMITED?

toggle

CONSILIAM HOLDINGS LIMITED is currently Active. It was registered on 07/04/2011 .

Where is CONSILIAM HOLDINGS LIMITED located?

toggle

CONSILIAM HOLDINGS LIMITED is registered at 2nd Floor Grove House, 55 Lowlands Road, Harrow, Middlesex HA1 3AW.

What does CONSILIAM HOLDINGS LIMITED do?

toggle

CONSILIAM HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONSILIAM HOLDINGS LIMITED?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-03-31.