Background WavePink WaveYellow Wave

CONSUMMATE INVESTMENTS LIMITED (07710503)

CONSUMMATE INVESTMENTS LIMITED (07710503) is an active UK company. incorporated on 19 July 2011. with registered office in Skelmersdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONSUMMATE INVESTMENTS LIMITED has been registered for 14 years. Current directors include HORROCKS, Derek Ian.

Company Number
07710503
Status
active
Type
ltd
Incorporated
19 July 2011
Age
14 years
Address
2b Maple Court, Skelmersdale, WN8 9TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HORROCKS, Derek Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSUMMATE INVESTMENTS LIMITED

CONSUMMATE INVESTMENTS LIMITED is an active company incorporated on 19 July 2011 with the registered office located in Skelmersdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONSUMMATE INVESTMENTS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07710503

LTD Company

Age

14 Years

Incorporated 19 July 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

SUSTAINABLE INVESTMENTS LIMITED
From: 19 July 2011To: 25 January 2022
Contact
Address

2b Maple Court Maple View White Moss Business Park Skelmersdale, WN8 9TW,

Previous Addresses

2B Maple Court, Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG United Kingdom
From: 7 February 2013To: 13 August 2013
Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England
From: 19 July 2011To: 7 February 2013
Timeline

4 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 12
Director Joined
Oct 12
New Owner
Mar 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HORROCKS, Derek Ian

Active
Maple Court, Maple View, SkelmersdaleWN8 9TG
Born October 1968
Director
Appointed 23 Oct 2012

DOYLE, Lyn

Resigned
Castle Street, LiverpoolL2 9TL
Born October 1967
Director
Appointed 19 Jul 2011
Resigned 23 Oct 2012

Persons with significant control

1

Mr Derek Ian Horrocks

Active
Maple Court, Maple View, SkelmersdaleWN8 9TG
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Incorporation Company
19 July 2011
NEWINCIncorporation