CONSILIO MIDCO LIMITED

Register to unlock more data on OkredoRegister

CONSILIO MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13356682

Incorporation date

26/04/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ash Tree House, Norman Court, Ashby-De-La-Zouch LE65 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2021)
dot icon27/01/2026
Registered office address changed from 1 Ash Tree House, Norman Court Ashby-De-La-Zouch LE65 2UZ England to Ash Tree House, Ash Tree House, Norman Court Ashby-De-La-Zouch LE65 2UZ on 2026-01-27
dot icon27/01/2026
Registered office address changed from Ash Tree House, Ash Tree House, Norman Court Ashby-De-La-Zouch LE65 2UZ England to Ash Tree House Norman Court Ashby-De-La-Zouch LE65 2UZ on 2026-01-27
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/05/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-10
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon07/05/2025
Satisfaction of charge 133566820002 in full
dot icon07/05/2025
Satisfaction of charge 133566820001 in full
dot icon07/05/2025
Satisfaction of charge 133566820005 in full
dot icon07/05/2025
Satisfaction of charge 133566820004 in full
dot icon07/05/2025
Satisfaction of charge 133566820003 in full
dot icon17/04/2025
Registration of charge 133566820007, created on 2025-04-15
dot icon15/04/2025
Registration of charge 133566820006, created on 2025-04-11
dot icon09/04/2025
Termination of appointment of Nicholas Vivian Malley as a director on 2025-03-31
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-12-10
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon03/04/2024
Registration of charge 133566820005, created on 2024-04-02
dot icon19/03/2024
Termination of appointment of James Patrick Hamilton as a director on 2024-03-18
dot icon19/03/2024
Appointment of Shiv Vyas as a director on 2024-03-18
dot icon19/03/2024
Appointment of Nicholas Vivian Malley as a director on 2024-03-18
dot icon10/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon23/01/2023
Statement of capital following an allotment of shares on 2022-12-28
dot icon12/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-12-23
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-25
dot icon29/11/2022
Resolutions
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-09-19
dot icon13/07/2022
Second filing of a statement of capital following an allotment of shares on 2021-05-28
dot icon01/07/2022
Registration of charge 133566820004, created on 2022-06-30
dot icon21/06/2022
Change of details for Consilio Intermediateco Limited as a person with significant control on 2022-06-15
dot icon21/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-31
dot icon20/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-31
dot icon15/06/2022
Resolutions
dot icon14/06/2022
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 1 Ash Tree House, Norman Court Ashby-De-La-Zouch LE65 2UZ on 2022-06-14
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon30/05/2022
Termination of appointment of David Tombre as a director on 2022-04-01
dot icon09/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon09/05/2022
Termination of appointment of Vistra Cosec Limited as a secretary on 2022-05-09
dot icon15/02/2022
Appointment of Mr. David Tombre as a director on 2022-02-14
dot icon28/01/2022
Termination of appointment of Mark Stoever as a director on 2021-12-01
dot icon28/01/2022
Appointment of Mr Mark Stoever as a director on 2021-11-30
dot icon27/01/2022
Termination of appointment of Eli Phillips Weiss as a director on 2021-12-03
dot icon27/01/2022
Termination of appointment of Dominic Martellaro as a director on 2021-12-03
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon10/01/2022
Appointment of Mr James Patrick Hamilton as a director on 2021-11-30
dot icon09/01/2022
Resolutions
dot icon08/12/2021
Registration of charge 133566820003, created on 2021-11-30
dot icon29/07/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon23/06/2021
Resolutions
dot icon14/06/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon01/06/2021
Registration of charge 133566820001, created on 2021-05-28
dot icon01/06/2021
Registration of charge 133566820002, created on 2021-05-28
dot icon24/05/2021
Current accounting period shortened from 2021-12-31 to 2021-10-31
dot icon26/04/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon26/04/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
26/04/2021 - 09/05/2022
1668
Malley, Nicholas Vivian
Director
18/03/2024 - 31/03/2025
21
Vyas, Shiv
Director
18/03/2024 - Present
8
Hamilton, James Patrick
Director
30/11/2021 - 18/03/2024
11

Persons with Significant Control

0

No PSC data available.

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 CONSILIO MIDCO LIMITED

CONSILIO MIDCO LIMITED is an(a) Active company incorporated on 26/04/2021 with the registered office located at Ash Tree House, Norman Court, Ashby-De-La-Zouch LE65 2UZ. 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 CONSILIO MIDCO LIMITED?

toggle

CONSILIO MIDCO LIMITED is currently Active. It was registered on 26/04/2021 .

Where is CONSILIO MIDCO LIMITED located?

toggle

CONSILIO MIDCO LIMITED is registered at Ash Tree House, Norman Court, Ashby-De-La-Zouch LE65 2UZ.

What does CONSILIO MIDCO LIMITED do?

toggle

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

What is the latest filing for CONSILIO MIDCO LIMITED?

toggle

The latest filing was on 27/01/2026: Registered office address changed from 1 Ash Tree House, Norman Court Ashby-De-La-Zouch LE65 2UZ England to Ash Tree House, Ash Tree House, Norman Court Ashby-De-La-Zouch LE65 2UZ on 2026-01-27.