Consalia Limited HAMPTON


Founded in 1998, Consalia, classified under reg no. 03508858 is an active company. Currently registered at 5a Hampton Road TW12 1JN, Hampton the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 11th Apr 2006 Consalia Limited is no longer carrying the name Chrysalis Itc.

At present there are 3 directors in the the firm, namely Louise S., Maria F. and Philip S.. In addition one secretary - Philip S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Louise S. who worked with the the firm until 12 February 2008.

Consalia Limited Address / Contact

Office Address 5a Hampton Road
Office Address2 Hampton Hill
Town Hampton
Post code TW12 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03508858
Date of Incorporation Thu, 12th Feb 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Louise S.

Position: Director

Appointed: 01 January 2022

Maria F.

Position: Director

Appointed: 13 March 2006

Philip S.

Position: Director

Appointed: 14 February 1998

Philip S.

Position: Secretary

Appointed: 14 February 1998

Vito C.

Position: Director

Appointed: 13 March 2006

Resigned: 01 August 2017

Finn R.

Position: Director

Appointed: 13 March 2006

Resigned: 01 January 2007

Louise S.

Position: Secretary

Appointed: 01 February 2002

Resigned: 12 February 2008

Michael R.

Position: Director

Appointed: 14 February 1998

Resigned: 01 July 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 12 February 1998

Resigned: 14 February 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 12 February 1998

Resigned: 14 February 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1998

Resigned: 14 February 1998

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Vito C. This PSC has significiant influence or control over this company,. The second one in the PSC register is Marco A. This PSC has significiant influence or control over the company,. Moving on, there is Maria F., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Vito C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Marco A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maria F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Chrysalis Itc April 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand66 48357 17743 74790 556230 20147 779
Current Assets518 463336 890448 072578 860651 468614 930
Debtors451 980279 713404 325488 304421 267567 151
Net Assets Liabilities   215 058251 054281 882
Other Debtors26 11538 84335 25996 48798 952105 694
Property Plant Equipment2 8162 0784 0712 9854 5218 479
Other
Accrued Liabilities Deferred Income406 751103 562293 440238 697204 539314 601
Accumulated Amortisation Impairment Intangible Assets98 428107 642116 856129 119142 148155 177
Accumulated Depreciation Impairment Property Plant Equipment28 64229 82131 00032 08634 46337 866
Additions Other Than Through Business Combinations Intangible Assets  30 490  81 820
Additions Other Than Through Business Combinations Property Plant Equipment 4413 172 3 9137 361
Average Number Employees During Period   121215
Bank Borrowings Overdrafts   40 00034 16724 167
Corporation Tax Payable    6 614440
Corporation Tax Recoverable262    440
Creditors466 760193 423377 72440 00034 16724 167
Fixed Assets96 53186 579109 848104 16092 667165 416
Future Minimum Lease Payments Under Non-cancellable Operating Leases 21 60021 60030 00030 00036 000
Increase From Amortisation Charge For Year Intangible Assets 9 2149 214 13 02913 029
Increase From Depreciation Charge For Year Property Plant Equipment 1 1791 179 2 3773 403
Intangible Assets73 71464 50085 77681 17468 145136 936
Intangible Assets Gross Cost172 142172 142202 632210 293210 293292 113
Investments   20 00120 00120 001
Investments Fixed Assets20 00120 00120 00120 00120 00120 001
Investments In Group Undertakings Participating Interests   111
Net Current Assets Liabilities51 703143 46770 348150 898192 554140 633
Number Shares Issued Fully Paid 200 000    
Other Creditors10 46610 71912 11713 03512 34212 474
Other Investments Other Than Loans   20 00020 00020 000
Other Taxation Social Security Payable4 3733 6789 69415 83314 48016 663
Par Value Share 1    
Prepayments Accrued Income59 354107 852108 120217 22093 212324 429
Property Plant Equipment Gross Cost31 45831 89935 07135 07138 98446 345
Total Assets Less Current Liabilities148 234230 046180 196255 058285 221306 049
Trade Creditors Trade Payables45 17075 46462 473150 397210 939120 119
Trade Debtors Trade Receivables366 249133 018260 946174 597229 103136 588

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (15 pages)

Company search

Advertisements