Background WavePink WaveYellow Wave

CONSOLOR LIMITED (05811150)

CONSOLOR LIMITED (05811150) is an active UK company. incorporated on 9 May 2006. with registered office in West Drayton. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). CONSOLOR LIMITED has been registered for 19 years. Current directors include HARVEY, Sarah Lesley, IBBOTSON, James, PARRAMORE, James Frederick.

Company Number
05811150
Status
active
Type
ltd
Incorporated
9 May 2006
Age
19 years
Address
Unit 2 Summit Centre Skyport Drive, West Drayton, UB7 0LJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
HARVEY, Sarah Lesley, IBBOTSON, James, PARRAMORE, James Frederick
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLOR LIMITED

CONSOLOR LIMITED is an active company incorporated on 9 May 2006 with the registered office located in West Drayton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). CONSOLOR LIMITED was registered 19 years ago.(SIC: 28990)

Status

active

Active since 19 years ago

Company No

05811150

LTD Company

Age

19 Years

Incorporated 9 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton, UB7 0LJ,

Previous Addresses

, Nutsey Lane Calmore Industrial Estate, Southampton, Hampshire, SO40 3XJ, England
From: 19 November 2018To: 3 May 2023
, 188-194 Spring Road, Bournemouth, Dorset, BH1 4PX
From: 28 March 2014To: 19 November 2018
, Unit a3 the Forelle Centre Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB
From: 9 May 2006To: 28 March 2014
Timeline

30 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Loan Cleared
Mar 15
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
May 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HARVEY, Sarah Lesley

Active
Skyport Drive, West DraytonUB7 0LJ
Born October 1975
Director
Appointed 25 Sept 2024

IBBOTSON, James

Active
Skyport Drive, West DraytonUB7 0LJ
Born October 1977
Director
Appointed 30 Apr 2023

PARRAMORE, James Frederick

Active
Skyport Drive, West DraytonUB7 0LJ
Born January 1972
Director
Appointed 08 Feb 2023

KEELING, Simon John

Resigned
149 Old Mansfield Road, DerbyDE21 4SA
Secretary
Appointed 09 May 2006
Resigned 31 Jul 2019

KILLICK, Michael David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Secretary
Appointed 01 Apr 2021
Resigned 20 May 2022

LOCK, David

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Secretary
Appointed 22 Jul 2019
Resigned 31 Jul 2019

SKINNER, Charles David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Secretary
Appointed 31 Jul 2019
Resigned 24 Mar 2021

CAMPLING, Phillip John

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born August 1974
Director
Appointed 19 Dec 2019
Resigned 08 Feb 2023

CHEER, Kieran William Paul

Resigned
Excelsior Road, PooleBH14 8TT
Born May 1973
Director
Appointed 09 May 2006
Resigned 11 Jun 2020

CHILTON, Joshua Mark

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born May 1994
Director
Appointed 22 Jul 2019
Resigned 19 Dec 2019

CRAWSHAW, Andrew Julian

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born October 1966
Director
Appointed 04 Aug 2022
Resigned 30 Apr 2023

CROLL, Colin

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born May 1945
Director
Appointed 12 Oct 2018
Resigned 22 Jul 2019

CROLL, Paul Alexander James

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born April 1973
Director
Appointed 12 Oct 2018
Resigned 22 Jul 2019

GREENWOOD, Michael Frank

Resigned
Skyport Drive, West DraytonUB7 0LJ
Born August 1985
Director
Appointed 30 Apr 2023
Resigned 25 Sept 2024

KEELING, Simon John

Resigned
149 Old Mansfield Road, DerbyDE21 4SA
Born January 1969
Director
Appointed 09 May 2006
Resigned 11 Jun 2020

KILLICK, Michael David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born February 1962
Director
Appointed 24 Mar 2021
Resigned 20 May 2022

SKINNER, Charles David

Resigned
Calmore Industrial Estate, SouthamptonSO40 3XJ
Born November 1958
Director
Appointed 19 Dec 2019
Resigned 24 Mar 2021

THAPER, Amit

Resigned
South Hampshire Industrial Park, SouthamptonSO40 3XJ
Born November 1980
Director
Appointed 22 Jul 2019
Resigned 19 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
Calmore Industrial Estate, SouthamptonSO40 3XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2022
Spring Road, BournemouthBH1 4PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2017
Ceased 23 Sept 2022

Mr Kieran William Paul Cheer

Ceased
Spring Road, BournemouthBH1 4PX
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2017

Mr Simon John Keeling

Ceased
Spring Road, BournemouthBH1 4PX
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

111

Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Memorandum Articles
3 January 2023
MAMA
Resolution
3 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2020
AAAnnual Accounts
Legacy
4 June 2020
PARENT_ACCPARENT_ACC
Legacy
4 June 2020
AGREEMENT2AGREEMENT2
Legacy
4 June 2020
GUARANTEE2GUARANTEE2
Legacy
27 May 2020
GUARANTEE2GUARANTEE2
Legacy
20 May 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Statement Of Companys Objects
15 October 2015
CC04CC04
Capital Name Of Class Of Shares
15 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts Amended With Made Up Date
14 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
16 June 2008
287Change of Registered Office
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
14 February 2008
225Change of Accounting Reference Date
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Legacy
17 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
9 May 2006
NEWINCIncorporation