CONSILIAM LIMITED

Register to unlock more data on OkredoRegister

CONSILIAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06959479

Incorporation date

11/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

CONSILIAM LIMITED, 2nd Floor Grove House 55 Lowlands Road, Harrow HA1 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2009)
dot icon11/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon16/05/2025
Director's details changed for Mrs Saltanat Hanif 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 icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon22/08/2024
Registered office address changed from , PO Box 4385, 06959479: Companies House Default Address, Cardiff, CF14 8LH to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 2024-08-22
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon02/04/2024
Director's details changed for Mrs Saltanat Hanif on 2023-04-28
dot icon02/04/2024
Director's details changed for Mr Tanvir Hanif on 2023-04-28
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon05/01/2022
Registered office address changed to PO Box 4385, 06959479: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-05
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon30/06/2019
Change of details for Consiliam Holdings Limited as a person with significant control on 2019-06-28
dot icon10/08/2018
Confirmation statement made on 2018-07-11 with updates
dot icon09/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Appointment of Mr Tanvir Hanif as a director on 2011-07-12
dot icon27/04/2018
Termination of appointment of Tanvir Hanif as a director on 2011-07-12
dot icon23/02/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon19/09/2017
Director's details changed for Mrs Saltanat Hanif on 2017-09-19
dot icon19/09/2017
Director's details changed for Mr Tanvir Hanif on 2017-09-19
dot icon19/09/2017
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 2017-09-19
dot icon25/07/2017
Cessation of Tanvir Hanif as a person with significant control on 2016-06-30
dot icon25/07/2017
Cessation of Saltanat Hanif as a person with significant control on 2016-06-30
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Tanvir Hanif on 2014-02-04
dot icon28/08/2014
Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 2014-08-28
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon18/10/2013
Director's details changed for Mrs Saltanat Hanif on 2012-08-01
dot icon18/06/2013
Amended accounts made up to 2012-03-31
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon02/10/2012
Appointment of Mr Tanvir Hanif as a director
dot icon02/10/2012
Termination of appointment of Tanvir Hanif as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon01/12/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon01/12/2011
Director's details changed for Mrs Saltanat Hanif on 2011-01-01
dot icon08/11/2011
First Gazette notice for compulsory strike-off
dot icon13/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/08/2009
Accounting reference date shortened from 31/07/2010 to 31/03/2010
dot icon11/07/2009
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
11/07/2026
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
1
159.49K
-
0.00
18.72K
-
2022
1
170.98K
-
0.00
67.63K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanif, Tanvir
Director
12/07/2011 - Present
3
Hanif, Saltanat
Director
11/07/2009 - Present
1
Hanif, Tanvir
Director
11/07/2009 - 12/07/2011
3
Hanif, Tanvir
Director
12/07/2011 - 12/07/2011
3

Persons with Significant Control

2
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 LIMITED

CONSILIAM LIMITED is an(a) Active company incorporated on 11/07/2009 with the registered office located at CONSILIAM LIMITED, 2nd Floor Grove House 55 Lowlands Road, Harrow HA1 3AW. There are currently 2 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 CONSILIAM LIMITED?

toggle

CONSILIAM LIMITED is currently Active. It was registered on 11/07/2009 .

Where is CONSILIAM LIMITED located?

toggle

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

What does CONSILIAM LIMITED do?

toggle

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

What is the latest filing for CONSILIAM LIMITED?

toggle

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