Background WavePink WaveYellow Wave

CONSOLIDATED STRUCTURES LIMITED (10058478)

CONSOLIDATED STRUCTURES LIMITED (10058478) is an active UK company. incorporated on 11 March 2016. with registered office in Andover. The company operates in the Construction sector, engaged in construction of domestic buildings. CONSOLIDATED STRUCTURES LIMITED has been registered for 10 years. Current directors include SYKES, Peter Hugh Bellairs.

Company Number
10058478
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
Abbotts Hill House, Andover, SP11 7NN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SYKES, Peter Hugh Bellairs
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED STRUCTURES LIMITED

CONSOLIDATED STRUCTURES LIMITED is an active company incorporated on 11 March 2016 with the registered office located in Andover. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CONSOLIDATED STRUCTURES LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

10058478

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Abbotts Hill House Abbotts Hill Andover, SP11 7NN,

Previous Addresses

Helfenburg House, 169 Greenham Business Park Greenham Thatcham RG19 6HN England
From: 11 March 2016To: 11 May 2017
Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Apr 17
Director Left
May 17
Director Left
Apr 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SYKES, Peter Hugh Bellairs

Active
Abbotts Hill, AndoverSP11 7NN
Born July 1956
Director
Appointed 20 May 2016

GILHAM, Clive Martin

Resigned
Abbotts Hill, AndoverSP11 7NN
Born December 1959
Director
Appointed 20 May 2016
Resigned 31 Mar 2022

TURNER, David Charles

Resigned
Greenham, ThatchamRG19 6HN
Born October 1957
Director
Appointed 11 Mar 2016
Resigned 06 Apr 2017

Persons with significant control

1

Mr Peter Hugh Bellairs Sykes

Active
Abbotts Hill, AndoverSP11 7NN
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Resolution
4 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Incorporation Company
11 March 2016
NEWINCIncorporation