Consultavia Limited SALISBURY


Consultavia started in year 1995 as Private Limited Company with registration number 03117583. The Consultavia company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Salisbury at 35 Chequers Court. Postal code: SP1 2AS.

There is a single director in the company at the moment - Christopher F., appointed on 31 January 2021. In addition, a secretary was appointed - Christopher F., appointed on 31 January 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Consultavia Limited Address / Contact

Office Address 35 Chequers Court
Office Address2 Brown Street
Town Salisbury
Post code SP1 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03117583
Date of Incorporation Tue, 24th Oct 1995
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Christopher F.

Position: Secretary

Appointed: 31 January 2021

Christopher F.

Position: Director

Appointed: 31 January 2021

Jeremy E.

Position: Secretary

Appointed: 06 March 2015

Resigned: 31 January 2021

Jeremy E.

Position: Director

Appointed: 01 November 2012

Resigned: 31 January 2021

Gillian C.

Position: Director

Appointed: 05 January 2008

Resigned: 06 March 2015

Gillian C.

Position: Secretary

Appointed: 01 November 2004

Resigned: 06 March 2015

Malcolm C.

Position: Director

Appointed: 01 November 2001

Resigned: 06 March 2015

Malcolm C.

Position: Secretary

Appointed: 01 November 2001

Resigned: 01 November 2004

Barbara G.

Position: Director

Appointed: 24 October 1995

Resigned: 20 March 2003

Michael G.

Position: Director

Appointed: 24 October 1995

Resigned: 01 November 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 October 1995

Resigned: 24 October 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1995

Resigned: 24 October 1995

Barbara G.

Position: Secretary

Appointed: 24 October 1995

Resigned: 01 November 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Christopher F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jeremy E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher F.

Notified on 31 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeremy E.

Notified on 6 April 2016
Ceased on 31 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth11 44616 32816 75322 40222 888       
Balance Sheet
Current Assets22 29238 81726 03032 76132 17220 38222 8379 67015 5449 56213 87315 670
Net Assets Liabilities    23 22612 99313 3736 5212 1271 9453 68212 387
Cash Bank In Hand15 80316 09920 22213 66725 874       
Debtors6 48922 7185 80819 0946 298       
Net Assets Liabilities Including Pension Asset Liability11 44616 32716 75322 40222 888       
Tangible Fixed Assets1 0872 6432 9862 2391 679       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve11 34616 22816 65322 30222 788       
Shareholder Funds11 44616 32816 75322 40222 888       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -3 111-5 977-3 372-2 813-1 360-1 004-1 022-910
Average Number Employees During Period     1111111
Creditors    7 5153 8177 9251 93313 1427 93510 4834 279
Fixed Assets1 0872 6432 9862 2391 6791 260945709 500375965
Net Current Assets Liabilities10 57614 21314 36520 61221 54617 71015 8008 6253 4872 4494 32912 332
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 1071 1458888881 085822939941
Total Assets Less Current Liabilities11 66316 85617 35122 85123 22518 97016 7459 3343 4872 9494 70413 297
Creditors Due Within One Year11 71624 60411 66512 14910 626       
Number Shares Allotted100100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges217528598449337       
Value Shares Allotted100100100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-10-31
filed on: 19th, February 2024
Free Download (4 pages)

Company search

Advertisements