Background WavePink WaveYellow Wave

CONSULTR LIMITED (11565658)

CONSULTR LIMITED (11565658) is an active UK company. incorporated on 12 September 2018. with registered office in Crawley. The company operates in the Information and Communication sector, engaged in other information technology service activities. CONSULTR LIMITED has been registered for 7 years. Current directors include BARNES, Katherine Sarah, MAYER, Dean Scott.

Company Number
11565658
Status
active
Type
ltd
Incorporated
12 September 2018
Age
7 years
Address
11 Gleneagles Court Brighton Road, Crawley, RH10 6AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARNES, Katherine Sarah, MAYER, Dean Scott
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSULTR LIMITED

CONSULTR LIMITED is an active company incorporated on 12 September 2018 with the registered office located in Crawley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CONSULTR LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11565658

LTD Company

Age

7 Years

Incorporated 12 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

TECHLAND LIMITED
From: 12 September 2018To: 17 March 2022
Contact
Address

11 Gleneagles Court Brighton Road Crawley, RH10 6AD,

Previous Addresses

329 Doncastle Road Bracknell Berkshire RG12 8PE England
From: 13 December 2018To: 14 June 2022
11 Gleneagles Court Crawley RH10 6AD England
From: 12 September 2018To: 13 December 2018
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Oct 18
Loan Cleared
May 20
Share Issue
Nov 20
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Oct 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARNES, Katherine Sarah

Active
Brighton Road, CrawleyRH10 6AD
Born March 1980
Director
Appointed 31 Aug 2023

MAYER, Dean Scott

Active
Brighton Road, CrawleyRH10 6AD
Born October 1971
Director
Appointed 12 Sept 2018

MAYER, Jeff

Resigned
Gleneagles Court, CrawleyRH10 6AD
Born September 1945
Director
Appointed 31 Jul 2023
Resigned 05 Oct 2023

Persons with significant control

1

Mr Dean Scott Mayer

Active
Brighton Road, CrawleyRH10 6AD
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
17 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
25 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
25 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Incorporation Company
12 September 2018
NEWINCIncorporation