CONSILIUM VENTURES LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 4AZ

Company number 06947683
Status Active
Incorporation Date 30 June 2009
Company Type Private Limited Company
Address BEECH HOUSE, HERMITAGE LANE, WINDSOR, ENGLAND, SL4 4AZ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from 66 st. Leonards Road Windsor Berkshire SL4 3BY to Beech House Hermitage Lane Windsor SL4 4AZ on 20 March 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of CONSILIUM VENTURES LIMITED are www.consiliumventures.co.uk, and www.consilium-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Consilium Ventures Limited is a Private Limited Company. The company registration number is 06947683. Consilium Ventures Limited has been working since 30 June 2009. The present status of the company is Active. The registered address of Consilium Ventures Limited is Beech House Hermitage Lane Windsor England Sl4 4az. . HOPKINS, Curtis Daniel is a Director of the company. HOPKINS, Janice May is a Director of the company. The company operates in "Other telecommunications activities".


Current Directors

Director
HOPKINS, Curtis Daniel
Appointed Date: 30 June 2009
57 years old

Director
HOPKINS, Janice May
Appointed Date: 30 June 2009
57 years old

Persons With Significant Control

Mr Curtis Daniel Hopkins
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice May Hopkins
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSILIUM VENTURES LIMITED Events

20 Mar 2017
Registered office address changed from 66 st. Leonards Road Windsor Berkshire SL4 3BY to Beech House Hermitage Lane Windsor SL4 4AZ on 20 March 2017
23 Jan 2017
Total exemption small company accounts made up to 31 May 2016
08 Aug 2016
Confirmation statement made on 30 June 2016 with updates
03 Jan 2016
Total exemption small company accounts made up to 31 May 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 8

...
... and 12 more events
06 Jul 2010
Annual return made up to 30 June 2010 with full list of shareholders
05 Jul 2010
Director's details changed for Mrs Janice May Hopkins on 30 June 2010
05 Jul 2010
Director's details changed for Mr Curtis Daniel Hopkins on 30 June 2010
24 Dec 2009
Registered office address changed from Beech House Hermitage Lane Windsor Berkshire SL4 4AZ United Kingdom on 24 December 2009
30 Jun 2009
Incorporation