Background WavePink WaveYellow Wave

CONSUMABLES TECHNOLOGY LIMITED (12559564)

CONSUMABLES TECHNOLOGY LIMITED (12559564) is an active UK company. incorporated on 16 April 2020. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in other information technology service activities. CONSUMABLES TECHNOLOGY LIMITED has been registered for 5 years. Current directors include HALL, Jonathan Mark, HALL, Mary Jean, HALL, Raymond Dennis and 1 others.

Company Number
12559564
Status
active
Type
ltd
Incorporated
16 April 2020
Age
5 years
Address
Unit 4 Ignition Faraday Road, Swindon, SN3 5HS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HALL, Jonathan Mark, HALL, Mary Jean, HALL, Raymond Dennis, HALL, Thomas Matthew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSUMABLES TECHNOLOGY LIMITED

CONSUMABLES TECHNOLOGY LIMITED is an active company incorporated on 16 April 2020 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CONSUMABLES TECHNOLOGY LIMITED was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12559564

LTD Company

Age

5 Years

Incorporated 16 April 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Unit 4 Ignition Faraday Road Dorcan Swindon, SN3 5HS,

Previous Addresses

1000 Lakeside Western Road North Harbour Portsmouth Hampshire PO6 3EN United Kingdom
From: 16 April 2020To: 12 July 2022
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Nov 20
Director Joined
Nov 22
Director Left
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HALL, Jamie

Active
Faraday Road, SwindonSN3 5HS
Secretary
Appointed 04 May 2022

HALL, Jonathan Mark

Active
Faraday Road, SwindonSN3 5HS
Born September 1981
Director
Appointed 16 Apr 2020

HALL, Mary Jean

Active
Faraday Road, SwindonSN3 5HS
Born September 1952
Director
Appointed 16 Apr 2020

HALL, Raymond Dennis

Active
Faraday Road, SwindonSN3 5HS
Born November 1953
Director
Appointed 16 Apr 2020

HALL, Thomas Matthew

Active
Faraday Road, SwindonSN3 5HS
Born September 1985
Director
Appointed 23 Nov 2020

TRENWITH, Jane

Resigned
Faraday Road, SwindonSN3 5HS
Born March 1991
Director
Appointed 25 Nov 2022
Resigned 19 Jun 2024

Persons with significant control

1

Faraday Road, SwindonSN3 5HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Incorporation Company
16 April 2020
NEWINCIncorporation