Background WavePink WaveYellow Wave

CONSOLIS SYSTEMS LIMITED (06380980)

CONSOLIS SYSTEMS LIMITED (06380980) is an active UK company. incorporated on 25 September 2007. with registered office in Braintree. The company operates in the Information and Communication sector, engaged in business and domestic software development. CONSOLIS SYSTEMS LIMITED has been registered for 18 years. Current directors include DAVIES, Gwilym Michael, MOORE, Peter Nicholas.

Company Number
06380980
Status
active
Type
ltd
Incorporated
25 September 2007
Age
18 years
Address
Unit 3 Freeport Office Village, Braintree, CM77 8YG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAVIES, Gwilym Michael, MOORE, Peter Nicholas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIS SYSTEMS LIMITED

CONSOLIS SYSTEMS LIMITED is an active company incorporated on 25 September 2007 with the registered office located in Braintree. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CONSOLIS SYSTEMS LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06380980

LTD Company

Age

18 Years

Incorporated 25 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 23 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Unit 3 Freeport Office Village Century Drive Braintree, CM77 8YG,

Previous Addresses

1st Floor Crystal Gate 28-30 Worship Street London EC2A 2AH
From: 25 September 2007To: 17 August 2020
Timeline

15 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Mar 12
Funding Round
Jul 12
Director Left
Feb 13
Funding Round
Mar 13
Funding Round
Apr 14
Funding Round
Aug 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Funding Round
Aug 15
Director Joined
Mar 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Left
Nov 16
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DAVIES, Gwilym Michael

Active
Century Drive, BraintreeCM77 8YG
Secretary
Appointed 25 Sept 2007

DAVIES, Gwilym Michael

Active
Century Drive, BraintreeCM77 8YG
Born April 1956
Director
Appointed 01 Apr 2016

MOORE, Peter Nicholas

Active
Bradfiields, HalsteadCO9 4LX
Born October 1965
Director
Appointed 25 Sept 2007

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 25 Sept 2007
Resigned 25 Sept 2007

ALLEN, Timothy Mark

Resigned
28-30 Worship Street, LondonEC2A 2AH
Born October 1963
Director
Appointed 01 Dec 2011
Resigned 31 Oct 2016

GRIFFIN, Gordon Charles

Resigned
65 Arkwright Road, South CroydonCR2 0LP
Born November 1970
Director
Appointed 12 Nov 2007
Resigned 01 Dec 2012

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 25 Sept 2007
Resigned 25 Sept 2007

Persons with significant control

2

Century Drive, BraintreeCM77 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2023

Mr Peter Nicholas Moore

Active
Century Drive, BraintreeCM77 8YG
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Legacy
19 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
13 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
10 November 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
28 October 2010
AA01Change of Accounting Reference Date
Legacy
27 July 2010
MG01MG01
Legacy
16 July 2010
MG01MG01
Legacy
14 July 2010
MG01MG01
Legacy
6 July 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 November 2009
AR01AR01
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
2 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
5 April 2008
123Notice of Increase in Nominal Capital
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
287Change of Registered Office
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Incorporation Company
25 September 2007
NEWINCIncorporation