Background WavePink WaveYellow Wave

CIL STRATEGY CONSULTANTS HOLDINGS LIMITED (10781620)

CIL STRATEGY CONSULTANTS HOLDINGS LIMITED (10781620) is an active UK company. incorporated on 20 May 2017. with registered office in Frome. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CIL STRATEGY CONSULTANTS HOLDINGS LIMITED has been registered for 8 years. Current directors include CHAMBERS, Sebastian George, EMERY, Jennifer Anne, FLETCHER, Thomas and 5 others.

Company Number
10781620
Status
active
Type
ltd
Incorporated
20 May 2017
Age
8 years
Address
12 Kingsway, Frome, BA11 1BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHAMBERS, Sebastian George, EMERY, Jennifer Anne, FLETCHER, Thomas, JOHNSON, Giles, MARSHALL, Alexander, SIMPSON, Paul Anthony, SYMONDS, Matthew John, WHITEMAN, Jonathan Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIL STRATEGY CONSULTANTS HOLDINGS LIMITED

CIL STRATEGY CONSULTANTS HOLDINGS LIMITED is an active company incorporated on 20 May 2017 with the registered office located in Frome. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CIL STRATEGY CONSULTANTS HOLDINGS LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10781620

LTD Company

Age

8 Years

Incorporated 20 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

CIL STRATEGY CONSULTANTS LIMITED
From: 20 May 2017To: 18 December 2025
Contact
Address

12 Kingsway Frome, BA11 1BT,

Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Loan Secured
Dec 17
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Jan 24
Funding Round
Jul 25
Loan Cleared
Oct 25
Director Joined
Oct 25
Loan Secured
Nov 25
Director Joined
Dec 25
Funding Round
Feb 26
Funding Round
Feb 26
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

SIMPSON, Paul Anthony

Active
Kingsway, FromeBA11 1BT
Secretary
Appointed 18 Nov 2021

CHAMBERS, Sebastian George

Active
Kingsway, FromeBA11 1BT
Born September 1967
Director
Appointed 13 Jul 2017

EMERY, Jennifer Anne

Active
Kingsway, FromeBA11 1BT
Born March 1977
Director
Appointed 16 Dec 2025

FLETCHER, Thomas

Active
Kingsway, FromeBA11 1BT
Born September 1979
Director
Appointed 13 Jul 2017

JOHNSON, Giles

Active
Kingsway, FromeBA11 1BT
Born May 1969
Director
Appointed 13 Jul 2017

MARSHALL, Alexander

Active
Kingsway, FromeBA11 1BT
Born October 1976
Director
Appointed 13 Jul 2017

SIMPSON, Paul Anthony

Active
Kingsway, FromeBA11 1BT
Born December 1976
Director
Appointed 18 Nov 2021

SYMONDS, Matthew John

Active
Kingsway, FromeBA11 1BT
Born October 1969
Director
Appointed 09 Sept 2025

WHITEMAN, Jonathan Paul

Active
Kingsway, FromeBA11 1BT
Born September 1978
Director
Appointed 13 Jul 2017

ROBERTSON, Laura Jane

Resigned
Kingsway, FromeBA11 1BT
Born March 1966
Director
Appointed 20 May 2017
Resigned 18 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

Mrs Laura Jane Robertson

Ceased
Kingsway, FromeBA11 1BT
Born March 1966

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 2017
Ceased 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

46

Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Certificate Change Of Name Company
18 December 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Memorandum Articles
28 May 2024
MAMA
Resolution
28 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
28 May 2024
CC04CC04
Resolution
18 March 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
1 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 August 2017
SH10Notice of Particulars of Variation
Resolution
26 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Incorporation Company
20 May 2017
NEWINCIncorporation