Background WavePink WaveYellow Wave

CONSILIENT PARTNERS LTD (08551516)

CONSILIENT PARTNERS LTD (08551516) is an active UK company. incorporated on 31 May 2013. with registered office in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CONSILIENT PARTNERS LTD has been registered for 12 years. Current directors include CAPE, Matthew Benjamin, HAINLEIN, Niklas Johannes, PETERS, Benjamin Joel.

Company Number
08551516
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
The Clock House, Marlow, SL7 1NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAPE, Matthew Benjamin, HAINLEIN, Niklas Johannes, PETERS, Benjamin Joel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSILIENT PARTNERS LTD

CONSILIENT PARTNERS LTD is an active company incorporated on 31 May 2013 with the registered office located in Marlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CONSILIENT PARTNERS LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08551516

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

OVERY STAITHE LIMITED
From: 31 May 2013To: 11 January 2022
Contact
Address

The Clock House Station Approach Marlow, SL7 1NT,

Previous Addresses

The Clock House Clock House Station Approach Marlow SL7 1NT United Kingdom
From: 8 June 2020To: 22 July 2022
Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom
From: 10 November 2015To: 8 June 2020
Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN
From: 8 April 2014To: 10 November 2015
2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG United Kingdom
From: 31 May 2013To: 8 April 2014
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jul 21
New Owner
Jul 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAPE, Matthew Benjamin

Active
WindsorSL4 4BQ
Born April 1971
Director
Appointed 31 May 2013

HAINLEIN, Niklas Johannes

Active
Station Approach, MarlowSL7 1NT
Born December 1971
Director
Appointed 01 Jun 2020

PETERS, Benjamin Joel

Active
Station Approach, MarlowSL7 1NT
Born December 1975
Director
Appointed 12 Jul 2021

WINDSOR ACCOUNTANCY LIMITED

Resigned
Arthur Road, WindsorSL4 1RU
Corporate secretary
Appointed 31 May 2013
Resigned 01 Jun 2020

CAROTENUTO, Paola

Resigned
WindsorSL4 4BQ
Born January 1969
Director
Appointed 31 May 2013
Resigned 01 Jun 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Benjamin Joel Peters

Active
Station Approach, MarlowSL7 1NT
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2021

Niklas Johannes Hainlein

Active
Edith Road, LondonW14 9AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jun 2020

Mrs Paola Carotenuto

Ceased
WindsorSL4 4BQ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 01 Jun 2020

Mr Matthew Benjamin Cape

Active
Dower Park, WindsorSL4 4BQ
Born April 1971

Nature of Control

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

Filing History

42

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2020
PSC03Notification of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Incorporation Company
31 May 2013
NEWINCIncorporation