Background WavePink WaveYellow Wave

FIRMSTONE CONSORTIA TWO LIMITED (11733735)

FIRMSTONE CONSORTIA TWO LIMITED (11733735) is an active UK company. incorporated on 19 December 2018. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRMSTONE CONSORTIA TWO LIMITED has been registered for 7 years. Current directors include FIRMSTONE, Claire, FIRMSTONE, Francis Timothy.

Company Number
11733735
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
B1 Vantage Park Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FIRMSTONE, Claire, FIRMSTONE, Francis Timothy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRMSTONE CONSORTIA TWO LIMITED

FIRMSTONE CONSORTIA TWO LIMITED is an active company incorporated on 19 December 2018 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRMSTONE CONSORTIA TWO LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11733735

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

B1 Vantage Park Old Gloucester Road Hambrook Bristol, BS16 1GW,

Previous Addresses

19 Talina Centre 23a Bagleys Lane London SW6 2BW United Kingdom
From: 19 December 2018To: 12 September 2024
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Sept 19
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Dec 24
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FIRMSTONE, Claire

Active
Old Gloucester Road, BristolBS16 1GW
Born December 1967
Director
Appointed 10 Oct 2025

FIRMSTONE, Francis Timothy

Active
Cliffe Drive, BathBA2 7FY
Born June 1968
Director
Appointed 19 Dec 2018

CLAMP, Iain James

Resigned
91b Winsley Hill, BathBA2 7JN
Born July 1974
Director
Appointed 19 Dec 2018
Resigned 10 Sept 2024

EDWARDS, Christopher Mark

Resigned
Belvedere Avenue, LondonSW19 7PP
Born November 1970
Director
Appointed 19 Dec 2018
Resigned 10 Sept 2024

WARD, Archie Erskine Bangor

Resigned
23a Bagleys Lane, LondonSW6 2BW
Born May 1990
Director
Appointed 19 Dec 2018
Resigned 10 Sept 2024

Persons with significant control

1

Cliffe Drive, BathBA2 7FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Sept 2024
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
11 September 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Incorporation Company
19 December 2018
NEWINCIncorporation