Background WavePink WaveYellow Wave

CONSUMABLES CORPORATE GROUP LIMITED (07090729)

CONSUMABLES CORPORATE GROUP LIMITED (07090729) is an active UK company. incorporated on 30 November 2009. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. CONSUMABLES CORPORATE GROUP LIMITED has been registered for 16 years. Current directors include HALL, Jamie Alexander Allan, HALL, Jonathan Mark, HALL, Thomas Matthew.

Company Number
07090729
Status
active
Type
ltd
Incorporated
30 November 2009
Age
16 years
Address
Unit 4 Ignition Faraday Road, Swindon, SN3 5HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
HALL, Jamie Alexander Allan, HALL, Jonathan Mark, HALL, Thomas Matthew
SIC Codes
46420, 46750, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSUMABLES CORPORATE GROUP LIMITED

CONSUMABLES CORPORATE GROUP LIMITED is an active company incorporated on 30 November 2009 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. CONSUMABLES CORPORATE GROUP LIMITED was registered 16 years ago.(SIC: 46420, 46750, 46760)

Status

active

Active since 16 years ago

Company No

07090729

LTD Company

Age

16 Years

Incorporated 30 November 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Unit 4 Ignition Faraday Road Dorcan Swindon, SN3 5HS,

Previous Addresses

1000 Lakeside North Harbour Portsmouth Hants PO6 3EN
From: 18 June 2012To: 21 July 2022
Safeguard House Hazleton Interchange Waterlooville Hampshire PO8 9JU England
From: 30 November 2009To: 18 June 2012
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Apr 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 14
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Oct 19
Director Left
Nov 20
Capital Reduction
Feb 21
Funding Round
Feb 21
Share Buyback
May 21
Director Joined
Nov 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 24
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
12
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HALL, Jamie

Active
Faraday Road, SwindonSN3 5HS
Secretary
Appointed 09 Apr 2021

HALL, Jamie Alexander Allan

Active
Faraday Road, SwindonSN3 5HS
Born September 1979
Director
Appointed 23 Oct 2025

HALL, Jonathan Mark

Active
Faraday Road, SwindonSN3 5HS
Born September 1981
Director
Appointed 30 Nov 2009

HALL, Thomas Matthew

Active
Faraday Road, SwindonSN3 5HS
Born September 1985
Director
Appointed 01 Jun 2019

HALL, Mary

Resigned
Faraday Road, SwindonSN3 5HS
Secretary
Appointed 30 Nov 2009
Resigned 27 Aug 2025

AIKMAN, Alistair Alan, Dr

Resigned
Lakeside, PortsmouthPO6 3EN
Born May 1947
Director
Appointed 30 Nov 2009
Resigned 04 Nov 2013

HALL, Mary Jean

Resigned
Faraday Road, SwindonSN3 5HS
Born September 1952
Director
Appointed 30 Nov 2009
Resigned 27 Aug 2025

HALL, Raymond Dennis

Resigned
Faraday Road, SwindonSN3 5HS
Born November 1953
Director
Appointed 30 Nov 2009
Resigned 27 Aug 2025

SLIPKO, Robert

Resigned
87-123, Dobrzejewice
Born May 1980
Director
Appointed 01 Jun 2019
Resigned 18 Nov 2020

TRENWITH, Jane

Resigned
Faraday Road, SwindonSN3 5HS
Born March 1991
Director
Appointed 25 Nov 2022
Resigned 19 Jun 2024

Persons with significant control

4

1 Active
3 Ceased
Ignition Faraday Road, SwindonSN3 5HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2025

Mr Jonathan Mark Hall

Ceased
Faraday Road, SwindonSN3 5HS
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Aug 2025

Mrs Mary Jean Hall

Ceased
Faraday Road, SwindonSN3 5HS
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2023

Mr Raymond Dennis Hall

Ceased
Faraday Road, SwindonSN3 5HS
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Group
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Resolution
11 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 March 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 July 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2024
AAAnnual Accounts
Resolution
13 June 2023
RESOLUTIONSResolutions
Memorandum Articles
13 June 2023
MAMA
Capital Name Of Class Of Shares
13 June 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
17 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Capital Return Purchase Own Shares
19 May 2021
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2021
AAAnnual Accounts
Capital Cancellation Shares
10 February 2021
SH06Cancellation of Shares
Resolution
10 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Resolution
17 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 July 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
29 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Group
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Resolution
23 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
14 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Legacy
26 July 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
17 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Legacy
15 June 2010
MG01MG01
Capital Allotment Shares
6 April 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2009
NEWINCIncorporation