ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Consilium TS Holdings Limited

Consilium TS Holdings Limited is an active company incorporated on 25 October 2019 with the registered office located in Birmingham, West Midlands. Consilium TS Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 18 days ago
Company No
12282996
Private limited company
Age
6 years
Incorporated 25 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 22 October 2024 (1 year ago)
Next confirmation dated 22 October 2025
Due by 5 November 2025 (3 days remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 101 Fort Dunlop
Fort Parkway
Birmingham
B24 9FD
United Kingdom
Address changed on 3 Jun 2024 (1 year 5 months ago)
Previous address was 3 Thame Business Park Centre Wenman Road Thame OX9 3XA England
Telephone
0121 3287266
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1985
Director • British • Lives in England • Born in Feb 1982
Ramudden Global (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Consilium Technical Services Limited
Daryl James Gordon and Matthew Miller Robinson are mutual people.
Active
Joe Roocroft And Sons Limited
Matthew Miller Robinson is a mutual person.
Active
Metor Services Limited
Matthew Miller Robinson is a mutual person.
Active
Chevron Green Services Limited
Matthew Miller Robinson is a mutual person.
Active
Tadlow Road Limited
Matthew Miller Robinson is a mutual person.
Active
Dwell Property Development Limited
Daryl James Gordon is a mutual person.
Active
Highway Barrier Solutions Limited
Matthew Miller Robinson is a mutual person.
Active
Herts Traffic Management Limited
Matthew Miller Robinson is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£471
Decreased by £17 (-3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£275.56K
Increased by £13.77K (+5%)
Total Liabilities
-£82.9K
Decreased by £34.23K (-29%)
Net Assets
£192.67K
Increased by £48K (+33%)
Debt Ratio (%)
30%
Decreased by 14.66% (-33%)
Latest Activity
Voluntary Gazette Notice
18 Days Ago on 14 Oct 2025
Application To Strike Off
1 Month Ago on 1 Oct 2025
Small Accounts Submitted
1 Month Ago on 25 Sep 2025
Daryl James Gordon Resigned
5 Months Ago on 30 May 2025
Confirmation Submitted
1 Year Ago on 24 Oct 2024
Small Accounts Submitted
1 Year 1 Month Ago on 4 Sep 2024
Ramudden Global (Uk) Limited (PSC) Details Changed
1 Year 4 Months Ago on 2 Jul 2024
Mr Matthew Miller Robinson Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Charlotte Jackson Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Jun 2024
Get Credit Report
Discover Consilium TS Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 14 Oct 2025
Application to strike the company off the register
Submitted on 1 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 25 Sep 2025
Change of details for Ramudden Global (Uk) Limited as a person with significant control on 2 July 2024
Submitted on 25 Jun 2025
Termination of appointment of Daryl James Gordon as a director on 30 May 2025
Submitted on 9 Jun 2025
Confirmation statement made on 22 October 2024 with no updates
Submitted on 24 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 4 Sep 2024
Registered office address changed from 3 Thame Business Park Centre Wenman Road Thame OX9 3XA England to Unit 101 Fort Dunlop Fort Parkway Birmingham B24 9FD on 3 June 2024
Submitted on 3 Jun 2024
Secretary's details changed for Charlotte Jackson on 3 June 2024
Submitted on 3 Jun 2024
Director's details changed for Mr Matthew Miller Robinson on 3 June 2024
Submitted on 3 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year