Background WavePink WaveYellow Wave

CONSIGLIERI CONSULTING LIMITED (09246827)

CONSIGLIERI CONSULTING LIMITED (09246827) is an active UK company. incorporated on 2 October 2014. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CONSIGLIERI CONSULTING LIMITED has been registered for 11 years. Current directors include EAYRES, Joanne, EAYRES, Philip John.

Company Number
09246827
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
Crossland, Bath, BA1 5SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EAYRES, Joanne, EAYRES, Philip John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSIGLIERI CONSULTING LIMITED

CONSIGLIERI CONSULTING LIMITED is an active company incorporated on 2 October 2014 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CONSIGLIERI CONSULTING LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09246827

LTD Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Crossland 1 Sion Road Bath, BA1 5SQ,

Previous Addresses

4 Beau Street Bath BA1 1QY United Kingdom
From: 31 July 2019To: 17 September 2025
27-29 Old Market Wisbech Cambridgeshire PE13 1NE
From: 2 October 2014To: 31 July 2019
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Oct 14
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

EAYRES, Joanne

Active
1 Sion Road, BathBA1 5SQ
Born February 1966
Director
Appointed 02 Oct 2014

EAYRES, Philip John

Active
1 Sion Road, BathBA1 5SQ
Born February 1969
Director
Appointed 02 Oct 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Philip John Eayres

Active
1 Sion Road, BathBA1 5SQ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2020

Mrs Joanne Eayres

Active
1 Sion Road, BathBA1 5SQ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2020

Ms Joanne Eayres

Ceased
1 Sion Road, BathBA1 5SQ
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2017
Ceased 10 Oct 2020

Mr Philip John Eayres

Ceased
1 Sion Road, BathBA1 5SQ
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 January 2026
AAMDAAMD
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Incorporation Company
2 October 2014
NEWINCIncorporation