Background WavePink WaveYellow Wave

CONSOLE BIDCO LIMITED (09085595)

CONSOLE BIDCO LIMITED (09085595) is a dissolved UK company. incorporated on 13 June 2014. with registered office in Chessington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CONSOLE BIDCO LIMITED has been registered for 11 years. Current directors include CULLETON, Helen Mary, GORDON, James David.

Company Number
09085595
Status
dissolved
Type
ltd
Incorporated
13 June 2014
Age
11 years
Address
Unit 10 Silverglade Business Park, Chessington, KT9 2QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CULLETON, Helen Mary, GORDON, James David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLE BIDCO LIMITED

CONSOLE BIDCO LIMITED is an dissolved company incorporated on 13 June 2014 with the registered office located in Chessington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CONSOLE BIDCO LIMITED was registered 11 years ago.(SIC: 70229)

Status

dissolved

Active since 11 years ago

Company No

09085595

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 16 December 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 June 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Unit 10 Silverglade Business Park Leatherhead Road Chessington, KT9 2QL,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 13 June 2014To: 21 August 2014
Timeline

24 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Loan Secured
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
May 16
Loan Cleared
Mar 17
Loan Secured
Jun 17
Director Left
Aug 18
Funding Round
Jun 20
Capital Update
Jul 20
Owner Exit
Sept 20
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CULLETON, Helen Mary

Active
Silverglade Business Park, ChessingtonKT9 2QL
Secretary
Appointed 31 Jul 2015

CULLETON, Helen Mary

Active
Silverglade Business Park, ChessingtonKT9 2QL
Born February 1964
Director
Appointed 30 Jul 2014

GORDON, James David

Active
Silverglade Business Park, ChessingtonKT9 2QL
Born March 1972
Director
Appointed 30 Jul 2014

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 13 Jun 2014
Resigned 13 Jun 2014

ADIGUN-BOAYE, Shakira Omowunmi Araba

Resigned
Paternoster House, LondonEC4M 8AB
Born December 1986
Director
Appointed 23 Jul 2014
Resigned 17 Jul 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 13 Jun 2014
Resigned 13 Jun 2014

ELKINGTON, Charles Edward Nicholas

Resigned
Paternoster House, LondonEC4M 8AB
Born December 1970
Director
Appointed 13 Jun 2014
Resigned 08 Jan 2016

MILLER, Malcolm Myer

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born August 1955
Director
Appointed 30 Jul 2014
Resigned 08 Jan 2016

PARRITT, Clive Anthony

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born April 1943
Director
Appointed 30 Jul 2014
Resigned 30 Apr 2016

ROGERS, Glenn Martin

Resigned
Silverglade Business Park, ChessingtonKT9 2QL
Born August 1959
Director
Appointed 30 Jul 2014
Resigned 30 Jun 2018

WOOD, Ian David Hadfield

Resigned
Paternoster House, LondonEC4M 8AB
Born March 1979
Director
Appointed 13 Jun 2014
Resigned 08 Jan 2016

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 13 Jun 2014
Resigned 13 Jun 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 13 Jun 2014
Resigned 13 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
Silverglade Business Park, ChessingtonKT9 2QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020
Leatherhead Road, ChessingtonKT9 2QL

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
Ceased 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

49

Gazette Dissolved Voluntary
30 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 January 2021
DS01DS01
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2020
PSC02Notification of Relevant Legal Entity PSC
Legacy
8 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 July 2020
SH19Statement of Capital
Legacy
8 July 2020
CAP-SSCAP-SS
Resolution
8 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Memorandum Articles
13 August 2014
MEM/ARTSMEM/ARTS
Resolution
13 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
2 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2014
AP01Appointment of Director
Incorporation Company
13 June 2014
NEWINCIncorporation