Background WavePink WaveYellow Wave

CIL STRATEGY CONSULTANTS LIMITED (05138157)

CIL STRATEGY CONSULTANTS LIMITED (05138157) is an active UK company. incorporated on 26 May 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CIL STRATEGY CONSULTANTS LIMITED has been registered for 21 years. Current directors include CHAMBERS, Sebastian George, FLETCHER, Thomas, JOHNSON, Giles and 3 others.

Company Number
05138157
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
30 King Street, London, EC2V 8EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHAMBERS, Sebastian George, FLETCHER, Thomas, JOHNSON, Giles, MARSHALL, Alexander, SIMPSON, Paul Anthony, WHITEMAN, Jonathan Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIL STRATEGY CONSULTANTS LIMITED

CIL STRATEGY CONSULTANTS LIMITED is an active company incorporated on 26 May 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CIL STRATEGY CONSULTANTS LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05138157

LTD Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

CIL MANAGEMENT CONSULTANTS LIMITED
From: 1 July 2014To: 18 December 2025
CORPORATE INFORMATION LIMITED
From: 5 January 2005To: 1 July 2014
CIL (H) LIMITED
From: 26 May 2004To: 5 January 2005
Contact
Address

30 King Street London, EC2V 8EH,

Previous Addresses

12 Kingsway Frome Somerset BA11 1BT England
From: 30 June 2016To: 18 December 2025
12 12 Kingsway Frome Somerset BA11 1BT England
From: 18 January 2016To: 30 June 2016
The Cil Building, Corsley Warminster Wiltshire BA12 7QE
From: 26 May 2004To: 18 January 2016
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Apr 11
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Feb 15
Funding Round
Jul 15
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Dec 17
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Jan 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Nov 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

SIMPSON, Paul Anthony

Active
King Street, LondonEC2V 8EH
Secretary
Appointed 18 Nov 2021

CHAMBERS, Sebastian George

Active
Park Farm, WarminsterBA12 7QH
Born September 1967
Director
Appointed 08 Jun 2004

FLETCHER, Thomas

Active
King Street, LondonEC2V 8EH
Born September 1979
Director
Appointed 13 Jul 2017

JOHNSON, Giles

Active
104 Newbridge Hill, BathBA1 3QB
Born May 1969
Director
Appointed 08 Jun 2004

MARSHALL, Alexander

Active
Slingsby Place, LondonWC2E 9AB
Born October 1976
Director
Appointed 01 Apr 2011

SIMPSON, Paul Anthony

Active
King Street, LondonEC2V 8EH
Born December 1976
Director
Appointed 18 Nov 2021

WHITEMAN, Jonathan Paul

Active
King Street, LondonEC2V 8EH
Born September 1978
Director
Appointed 01 Jan 2015

ROBERTSON, Laura Jane

Resigned
27 Stoke Park Road, EastleighSO50 6BQ
Secretary
Appointed 26 May 2004
Resigned 18 Nov 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 May 2004
Resigned 26 May 2004

BEAN, Martin William

Resigned
3 Parkgate Road, LondonSW11 4NL
Born August 1963
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2014

LEUNG, Candy Oi Yan

Resigned
Flat 8, LondonSW10 9HE
Born January 1972
Director
Appointed 06 Mar 2006
Resigned 31 May 2009

MCGREGOR, Eileen

Resigned
44 Abinger Road, LondonW4 1EX
Born March 1950
Director
Appointed 08 Jun 2004
Resigned 30 Jun 2006

RAMPTON, Geoffrey Roy

Resigned
Manor Farm Cottage, Maiden BradleyBA12 7HY
Born January 1954
Director
Appointed 26 May 2004
Resigned 04 Feb 2009

ROBERTSON, Laura Jane

Resigned
Kingsway, FromeBA11 1BT
Born March 1966
Director
Appointed 01 Jan 2015
Resigned 18 Nov 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 May 2004
Resigned 26 May 2004

Persons with significant control

3

1 Active
2 Ceased
Kingsway, FromeBA11 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jul 2017

Mr Sebastian George Chambers

Ceased
Kingsway, FromeBA11 1BT
Born September 1967

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 13 Jul 2017

Mr Giles Johnson

Ceased
Kingsway, FromeBA11 1BT
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
12 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
18 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Resolution
26 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Mortgage Alter Charge With Charge Number Charge Creation Date
21 February 2015
MR07MR07
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Auditors Resignation Company
20 December 2013
AUDAUD
Accounts With Accounts Type Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Small
26 January 2012
AAAnnual Accounts
Legacy
9 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Legacy
10 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Legacy
26 March 2010
MG01MG01
Legacy
17 March 2010
MG02MG02
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Resolution
19 February 2010
RESOLUTIONSResolutions
Resolution
19 February 2010
RESOLUTIONSResolutions
Legacy
11 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 2009
AAAnnual Accounts
Legacy
17 February 2009
169169
Resolution
11 February 2009
RESOLUTIONSResolutions
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Auditors Resignation Company
22 September 2007
AUDAUD
Legacy
4 June 2007
363aAnnual Return
Memorandum Articles
18 May 2007
MEM/ARTSMEM/ARTS
Legacy
3 May 2007
122122
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
31 July 2006
169169
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
363aAnnual Return
Legacy
31 May 2006
353353
Legacy
31 May 2006
287Change of Registered Office
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 March 2006
AAAnnual Accounts
Legacy
23 January 2006
122122
Legacy
13 July 2005
122122
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288cChange of Particulars
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2004
88(2)R88(2)R
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
123Notice of Increase in Nominal Capital
Legacy
14 June 2004
225Change of Accounting Reference Date
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
88(2)R88(2)R
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Incorporation Company
26 May 2004
NEWINCIncorporation