Consolis Systems Limited BRAINTREE


Founded in 2007, Consolis Systems, classified under reg no. 06380980 is an active company. Currently registered at Unit 3 Freeport Office Village CM77 8YG, Braintree the company has been in the business for seventeen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Gwilym D. and Peter M.. In addition one secretary - Gwilym D. - is with the firm. As of 17 May 2024, there were 2 ex directors - Timothy A., Gordon G. and others listed below. There were no ex secretaries.

Consolis Systems Limited Address / Contact

Office Address Unit 3 Freeport Office Village
Office Address2 Century Drive
Town Braintree
Post code CM77 8YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06380980
Date of Incorporation Tue, 25th Sep 2007
Industry Business and domestic software development
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Gwilym D.

Position: Director

Appointed: 01 April 2016

Gwilym D.

Position: Secretary

Appointed: 25 September 2007

Peter M.

Position: Director

Appointed: 25 September 2007

Timothy A.

Position: Director

Appointed: 01 December 2011

Resigned: 31 October 2016

Gordon G.

Position: Director

Appointed: 12 November 2007

Resigned: 01 December 2012

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 25 September 2007

Resigned: 25 September 2007

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 25 September 2007

Resigned: 25 September 2007

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is It's Lolly Limited from Braintree, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Peter M. This PSC owns 75,01-100% shares.

It's Lolly Limited

Unit 3 Century Drive, Braintree, CM77 8YG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07111848
Notified on 7 December 2023
Nature of control: 75,01-100% shares

Peter M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-12-312022-12-312023-12-31
Net Worth303 131-89 397       
Balance Sheet
Cash Bank On Hand 29 57324 31922 82631937 1085 0529 1743 638
Current Assets1 077 7311 224 1751 285 9881 161 5961 153 5961 178 5961 175 5071 170 1563 638
Debtors911 3361 144 5511 209 1701 138 7701 153 2771 141 4881 170 4551 160 982 
Net Assets Liabilities -89 397-773 227-674 813-678 404-681 786-685 828-687 964-693 053
Property Plant Equipment 22 22120 42716 59012 9999 6175 7634 482 
Cash Bank In Hand103 45529 573       
Net Assets Liabilities Including Pension Asset Liability303 131-89 397       
Other Debtors 119 77424 724264264264   
Stocks Inventory62 94050 051       
Tangible Fixed Assets20 32122 221       
Total Inventories 50 05152 499      
Reserves/Capital
Called Up Share Capital4 280 0004 280 000       
Profit Loss Account Reserve-3 976 869-4 369 397       
Shareholder Funds303 131-89 397       
Other
Accumulated Amortisation Impairment Intangible Assets 4 5004 5004 5004 5004 5004 5004 500 
Accumulated Depreciation Impairment Property Plant Equipment 21 18225 31029 14732 73836 12039 97441 2552 500
Amounts Owed By Related Parties       1 160 982 
Amounts Owed To Group Undertakings 950 000950 000950 000950 0001 385 0001 385 0001 385 0004 229
Bank Borrowings Overdrafts 12 00314 8228 000 25 00017 07312 6037 462
Creditors 950 000950 000950 000950 0001 410 0001 402 0731 397 6037 462
Fixed Assets520 32222 22220 42816 59113 0009 6185 7644 483 
Intangible Assets Gross Cost 4 5004 5004 5004 5004 5004 5004 500 
Investments Fixed Assets500 0011111111 
Net Current Assets Liabilities732 809838 381156 345258 596258 596718 596710 481705 156-685 591
Other Creditors 238 8921 004 481895 000895 000460 000460 000460 000680 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        38 755
Other Disposals Property Plant Equipment        43 237
Other Investments Other Than Loans 1111111 
Property Plant Equipment Gross Cost 43 40345 73745 73745 73745 73745 73745 7372 500
Total Assets Less Current Liabilities1 253 131860 603176 773275 187271 596728 214716 245709 639-685 591
Amounts Owed By Group Undertakings 708 296852 817858 971865 055857 482881 264881 447 
Average Number Employees During Period  17      
Creditors Due After One Year950 000950 000       
Creditors Due Within One Year344 922385 794       
Debtors Due After One Year-620 815-708 296       
Increase From Depreciation Charge For Year Property Plant Equipment  4 1283 8373 5913 3823 8541 281 
Intangible Fixed Assets Aggregate Amortisation Impairment4 500        
Intangible Fixed Assets Cost Or Valuation4 500        
Number Shares Allotted 3 080 000       
Other Taxation Social Security Payable 53 87234 907      
Par Value Share 1       
Secured Debts950 000950 000       
Share Capital Allotted Called Up Paid3 080 0003 080 000       
Tangible Fixed Assets Additions 6 017       
Tangible Fixed Assets Cost Or Valuation37 38643 403       
Tangible Fixed Assets Depreciation17 06521 182       
Tangible Fixed Assets Depreciation Charged In Period 4 117       
Total Additions Including From Business Combinations Property Plant Equipment  2 334      
Trade Creditors Trade Payables 81 02775 433      
Trade Debtors Trade Receivables 77 91252 094 8 4234 2079 656  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, May 2023
Free Download (9 pages)

Company search