Background WavePink WaveYellow Wave

CONSILIUM LAND (BALSHAM) LTD (15418192)

CONSILIUM LAND (BALSHAM) LTD (15418192) is an active UK company. incorporated on 16 January 2024. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CONSILIUM LAND (BALSHAM) LTD has been registered for 2 years.

Company Number
15418192
Status
active
Type
ltd
Incorporated
16 January 2024
Age
2 years
Address
11 Weymouth Avenue 11 Weymouth Avenue, London, NW7 3JD
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSILIUM LAND (BALSHAM) LTD

CONSILIUM LAND (BALSHAM) LTD is an active company incorporated on 16 January 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CONSILIUM LAND (BALSHAM) LTD was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15418192

LTD Company

Age

2 Years

Incorporated 16 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 16 January 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 January 2025 (1 year ago)
Submitted on 23 January 2025 (1 year ago)

Next Due

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

11 Weymouth Avenue 11 Weymouth Avenue London, NW7 3JD,

Previous Addresses

CB102AS 21a Mill Lane Saffron Walden Essex CB10 2AS United Kingdom
From: 16 January 2024To: 12 August 2025
Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Left
Sept 24
Director Left
Jan 25
Owner Exit
Jan 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

DUTTON, Andrew Leon

Resigned
21a Mill Lane, Saffron WaldenCB10 2AS
Born June 1963
Director
Appointed 16 Jan 2024
Resigned 06 Sept 2024

MARGOTT, Martin Joseph

Resigned
21a Mill Lane, Saffron WaldenCB10 2AS
Born November 1957
Director
Appointed 16 Jan 2024
Resigned 17 Jan 2025

ROITH, Jerome Samuel Magnus

Resigned
11 Weymouth Avenue, LondonNW7 3JD
Born June 1973
Director
Appointed 16 Jan 2024
Resigned 26 Feb 2026

STOCK, Maurice David John

Resigned
11 Weymouth Avenue, LondonNW7 3JD
Born March 1950
Director
Appointed 16 Jan 2024
Resigned 26 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Martin Joseph Margott

Ceased
11 Weymouth Avenue, LondonNW7 3JD
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2024
Ceased 16 Jan 2025

Mr Maurice David John Stock

Active
11 Weymouth Avenue, LondonNW7 3JD
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2024

Mr Jerome Samuel Magnus Roith

Active
11 Weymouth Avenue, LondonNW7 3JD
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2024
Fundings
Financials
Latest Activities

Filing History

11

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Incorporation Company
16 January 2024
NEWINCIncorporation