Company NameA Consilio Ltd
DirectorJames Edward Gillam
Company StatusActive
Company Number10300624
CategoryPrivate Limited Company
Incorporation Date28 July 2016(7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr James Edward Gillam
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Hill
Hexham
Northumberland
NE46 3AG

Location

Registered Address8 Beech Hill
Hexham
Northumberland
NE46 3AG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham West
Built Up AreaHexham

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
25 April 2023Change of details for Mr James Edward Gillam as a person with significant control on 4 December 2019 (2 pages)
25 April 2023Change of details for Miss Georgia Emily Suzanne Johnston as a person with significant control on 4 December 2019 (2 pages)
25 April 2023Director's details changed for Mr James Edward Gillam on 4 December 2019 (2 pages)
16 December 2022Micro company accounts made up to 31 July 2022 (4 pages)
1 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 31 July 2021 (4 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 July 2020 (4 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
4 December 2019Registered office address changed from 21 Hillsdon Road Bristol BS9 3NW England to 8 Beech Hill Hexham Northumberland NE46 3AG on 4 December 2019 (1 page)
29 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
22 October 2018Micro company accounts made up to 31 July 2018 (3 pages)
5 April 2018Registered office address changed from 35B Lower Redland Road Bristol BS6 6TB United Kingdom to 21 Hillsdon Road Bristol BS9 3NW on 5 April 2018 (1 page)
27 November 2017Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
27 November 2017Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
27 November 2017Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
24 November 2017Director's details changed for Mr James Edward Gillam on 5 September 2016 (2 pages)
24 November 2017Notification of Georgia Emily Suzanne Johnston as a person with significant control on 28 July 2016 (2 pages)
24 November 2017Director's details changed for Mr James Edward Gillam on 5 September 2016 (2 pages)
24 November 2017Notification of Georgia Emily Suzanne Johnston as a person with significant control on 28 July 2016 (2 pages)
20 November 2017Change of details for Mr James Edward Gillam as a person with significant control on 28 July 2016 (2 pages)
20 November 2017Change of details for Mr James Edward Gillam as a person with significant control on 28 July 2016 (2 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
8 November 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
11 October 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
22 September 2017Registered office address changed from 8B Market Place Corbridge Northumberland NE45 5AW United Kingdom to 35B Lower Redland Road Bristol BS6 6TB on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 8B Market Place Corbridge Northumberland NE45 5AW United Kingdom to 35B Lower Redland Road Bristol BS6 6TB on 22 September 2017 (1 page)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 12
(39 pages)
28 July 2016Incorporation
Statement of capital on 2016-07-28
  • GBP 12
(39 pages)