Background WavePink WaveYellow Wave

PRIESTFIELD CONSULTING LTD (09250484)

PRIESTFIELD CONSULTING LTD (09250484) is an active UK company. incorporated on 6 October 2014. with registered office in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRIESTFIELD CONSULTING LTD has been registered for 11 years. Current directors include BLUNT, Nicholus.

Company Number
09250484
Status
active
Type
ltd
Incorporated
6 October 2014
Age
11 years
Address
Flat 5 Alders House, Reigate, RH2 0ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLUNT, Nicholus
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIESTFIELD CONSULTING LTD

PRIESTFIELD CONSULTING LTD is an active company incorporated on 6 October 2014 with the registered office located in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRIESTFIELD CONSULTING LTD was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09250484

LTD Company

Age

11 Years

Incorporated 6 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Flat 5 Alders House 20 Alders Road Reigate, RH2 0ED,

Previous Addresses

59 Longmead Way Tonbridge Kent TN10 3TF England
From: 16 September 2016To: 26 September 2025
First Floor Flat 7 Lansdowne Road Tunbridge Wells Kent TN1 2NG
From: 4 February 2016To: 16 September 2016
33 Christmas Street Gillingham Kent ME7 1TD United Kingdom
From: 6 October 2014To: 4 February 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BLUNT, Nicholus

Active
20 Alders Road, ReigateRH2 0ED
Born October 1970
Director
Appointed 06 Oct 2014

Persons with significant control

1

Mr Nicholus Blunt

Active
20 Alders House, ReigateRH2 0ED
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 October 2014
NEWINCIncorporation