Background WavePink WaveYellow Wave

CONSULT TILT LIMITED (12975866)

CONSULT TILT LIMITED (12975866) is an active UK company. incorporated on 26 October 2020. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CONSULT TILT LIMITED has been registered for 5 years. Current directors include PINEL, Jermaine Carl.

Company Number
12975866
Status
active
Type
ltd
Incorporated
26 October 2020
Age
5 years
Address
14 Netherton Road, Manchester, M14 7FN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PINEL, Jermaine Carl
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSULT TILT LIMITED

CONSULT TILT LIMITED is an active company incorporated on 26 October 2020 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CONSULT TILT LIMITED was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12975866

LTD Company

Age

5 Years

Incorporated 26 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

14 Netherton Road Manchester, M14 7FN,

Previous Addresses

55 Chambersbury Lane Hemel Hempstead HP3 8BB England
From: 21 November 2024To: 7 November 2025
5 Marchmont Green Hemel Hempstead HP2 5BB England
From: 12 October 2021To: 21 November 2024
55 Chambersbury Lane Hemel Hempstead HP3 8BB England
From: 26 October 2020To: 12 October 2021
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 25
Director Left
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PINEL, Jermaine Carl

Active
Netherton Road, ManchesterM14 7FN
Born January 1977
Director
Appointed 07 Nov 2025

CARD, Reece Daniel

Resigned
Netherton Road, ManchesterM14 7FN
Born January 1996
Director
Appointed 26 Oct 2020
Resigned 07 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Jermaine Carl Pinel

Active
Netherton Road, ManchesterM14 7FN
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2025

Reece Daniel Card

Ceased
Chambersbury Lane, Hemel HempsteadHP3 8BB
Born January 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 May 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement
9 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
8 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 December 2020
AD02Notification of Single Alternative Inspection Location
Incorporation Company
26 October 2020
NEWINCIncorporation