Background WavePink WaveYellow Wave

CONSOLIDATED DEVELOPMENTS HOLDINGS LIMITED (10562095)

CONSOLIDATED DEVELOPMENTS HOLDINGS LIMITED (10562095) is an active UK company. incorporated on 13 January 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONSOLIDATED DEVELOPMENTS HOLDINGS LIMITED has been registered for 9 years. Current directors include PIKE, Nicholas John.

Company Number
10562095
Status
active
Type
ltd
Incorporated
13 January 2017
Age
9 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PIKE, Nicholas John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSOLIDATED DEVELOPMENTS HOLDINGS LIMITED

CONSOLIDATED DEVELOPMENTS HOLDINGS LIMITED is an active company incorporated on 13 January 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONSOLIDATED DEVELOPMENTS HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10562095

LTD Company

Age

9 Years

Incorporated 13 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

Emperor's Gate 114a Cromwell Road Kensington London SW7 4ES United Kingdom
From: 13 January 2017To: 19 January 2017
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Jul 17
Loan Secured
Aug 17
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PIKE, Nicholas John

Active
Chapel Road, NorwichNR11 7NP
Born December 1962
Director
Appointed 21 Nov 2024

KIRSCHEL, Laurence Grant

Resigned
114a Cromwell Road, LondonSW7 4AG
Born December 1962
Director
Appointed 13 Jan 2017
Resigned 21 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2017
114a Cromwell Road, LondonSW7 4ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2017
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 November 2024
MAMA
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2017
MR01Registration of a Charge
Resolution
2 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Incorporation Company
13 January 2017
NEWINCIncorporation