Background WavePink WaveYellow Wave

TIER BIM CONSULT LTD (08957130)

TIER BIM CONSULT LTD (08957130) is an active UK company. incorporated on 25 March 2014. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TIER BIM CONSULT LTD has been registered for 12 years. Current directors include BARLOW, Philip Jonathan.

Company Number
08957130
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
C/O Djh Chester City Military House, Chester, CH1 2DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARLOW, Philip Jonathan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIER BIM CONSULT LTD

TIER BIM CONSULT LTD is an active company incorporated on 25 March 2014 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TIER BIM CONSULT LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08957130

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 March 2025 (1 year 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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

C/O Djh Chester City Military House 24 Castle Street Chester, CH1 2DS,

Previous Addresses

Military House 24 Castle Street Chester Cheshire CH1 2DS
From: 25 March 2014To: 15 September 2025
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jul 15
Director Left
Sept 16
Director Left
Jul 22
New Owner
Feb 23
Owner Exit
Feb 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARLOW, Philip Jonathan

Active
Green Park, ChesterCH4 0LY
Born November 1966
Director
Appointed 25 Mar 2014

ADAMS, Andrew Shaun

Resigned
Royston, BarnsleyS71 4NP
Born October 1979
Director
Appointed 25 Mar 2014
Resigned 02 Aug 2016

BALLANCE, Wayne

Resigned
SheffieldS11 7PP
Born February 1977
Director
Appointed 25 Mar 2014
Resigned 14 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Phillip Jonathan Barlow

Active
Military House, ChesterCH1 2DS
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Jan 2022

Mr Andrew Shaun Adams

Ceased
24 Castle Street, ChesterCH1 2DS
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Incorporation Company
25 March 2014
NEWINCIncorporation