Background WavePink WaveYellow Wave

SHANTARAM CONSOLIDATION LIMITED (08293994)

SHANTARAM CONSOLIDATION LIMITED (08293994) is an active UK company. incorporated on 14 November 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHANTARAM CONSOLIDATION LIMITED has been registered for 13 years. Current directors include EMSON, Colin Jack, PILBROW, Nicholas David, ROBERT FRASER MARINE LIMITED.

Company Number
08293994
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EMSON, Colin Jack, PILBROW, Nicholas David, ROBERT FRASER MARINE LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANTARAM CONSOLIDATION LIMITED

SHANTARAM CONSOLIDATION LIMITED is an active company incorporated on 14 November 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHANTARAM CONSOLIDATION LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08293994

LTD Company

Age

13 Years

Incorporated 14 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number One Vicarage Lane London E15 4HF England
From: 6 October 2015To: 5 December 2024
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 22 September 2014To: 6 October 2015
One America Square Crosswall London EC3N 2SG
From: 14 November 2012To: 22 September 2014
Timeline

5 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Apr 13
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Feb 26
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EMSON, Colin Jack

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941
Director
Appointed 14 Nov 2012

PILBROW, Nicholas David

Active
1 Westfield Avenue, LondonE20 1HZ
Born September 1943
Director
Appointed 14 Nov 2012

ROBERT FRASER MARINE LIMITED

Active
Crosswall, LondonEC3N 2SG
Corporate director
Appointed 14 Nov 2012

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 14 Nov 2012
Resigned 01 Apr 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Colin Jack Emson

Ceased
1 Westfield Avenue, LondonE20 1HZ
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Colin Emson

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
1 Westfield Avenue, LondonE20 1HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Incorporation Company
14 November 2012
NEWINCIncorporation