Company NameConsiliam Consulting Limited
DirectorTanvir Hanif
Company StatusActive
Company Number07596348
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Tanvir Hanif
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
Director NameMr Tanvir Hanif
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Cornwall Road
Sutton
Surrey
SM2 6DU

Location

Registered Address2nd Floor Grove House
55 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Consiliam Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

22 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
30 June 2019Change of details for Consiliam Holdings Limited as a person with significant control on 28 June 2019 (2 pages)
25 June 2019Registered 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 25 June 2019 (1 page)
29 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 April 2018Termination of appointment of Tanvir Hanif as a director on 7 April 2011 (1 page)
30 April 2018Appointment of Mr Tanvir Hanif as a director on 7 April 2011 (2 pages)
16 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
25 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
20 March 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 March 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
15 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
7 April 2011Incorporation (22 pages)
7 April 2011Incorporation (22 pages)