ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Consilium CXXI Facades Ltd

Consilium CXXI Facades Ltd is an active company incorporated on 23 August 2022 with the registered office located in Exeter, Devon. Consilium CXXI Facades Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14312330
Private limited company
Age
3 years
Incorporated 23 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 August 2025 (20 days ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Ground Floor Keble House
Southernhay Gardens
Exeter
Devon
EX1 1NT
United Kingdom
Address changed on 22 Aug 2025 (20 days ago)
Previous address was Ground Floor Keble Hoiuse Southernhay Gardens Exeter Devon EX1 1NT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1968
Director • British • Lives in England • Born in Dec 1975
Director • English • Lives in England • Born in Oct 1955
Consilium CXXI Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brick-Clad Ltd
Simon Bruce Pearson and Thomas Charles Parker are mutual people.
Active
Pavestone UK Limited
Thomas Charles Parker is a mutual person.
Active
Consilium CXXI Ltd
Simon Bruce Pearson is a mutual person.
Active
Fant Properties Limited
Thomas Charles Parker is a mutual person.
Active
Fant Properties Eastbourne Limited
Thomas Charles Parker is a mutual person.
Active
Consilium CXXI Holdings Ltd
Simon Bruce Pearson is a mutual person.
Active
Wild Stone UK Limited
Simon Bruce Pearson is a mutual person.
Active
Macen Developments Ltd
Thomas Charles Parker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1.11K
Decreased by £160.99K (-99%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 1 (+13%)
Total Assets
£1.29K
Decreased by £163.13K (-99%)
Total Liabilities
-£295.34K
Increased by £5.32K (+2%)
Net Assets
-£294.05K
Decreased by £168.45K (+134%)
Debt Ratio (%)
22894%
Increased by 22717.88% (+12879%)
Latest Activity
Confirmation Submitted
9 Days Ago on 2 Sep 2025
Registered Address Changed
20 Days Ago on 22 Aug 2025
Registered Address Changed
20 Days Ago on 22 Aug 2025
Consilium Cxxi Holdings Ltd (PSC) Details Changed
22 Days Ago on 20 Aug 2025
Full Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year Ago on 2 Sep 2024
Lee Cole Resigned
1 Year 3 Months Ago on 24 May 2024
New Charge Registered
1 Year 6 Months Ago on 28 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years Ago on 5 Sep 2023
Get Credit Report
Discover Consilium CXXI Facades Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 August 2025 with no updates
Submitted on 2 Sep 2025
Registered office address changed from Ground Floor Keble Hoiuse Southernhay Gardens Exeter Devon EX1 1NT United Kingdom to Ground Floor Keble House Southernhay Gardens Exeter Devon EX1 1NT on 22 August 2025
Submitted on 22 Aug 2025
Registered office address changed from 3 Southernhay West Exeter EX1 1JG England to Ground Floor Keble Hoiuse Southernhay Gardens Exeter Devon EX1 1NT on 22 August 2025
Submitted on 22 Aug 2025
Change of details for Consilium Cxxi Holdings Ltd as a person with significant control on 20 August 2025
Submitted on 22 Aug 2025
Statement of capital following an allotment of shares on 12 May 2025
Submitted on 16 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 23 Jan 2025
Termination of appointment of Lee Cole as a director on 24 May 2024
Submitted on 25 Oct 2024
Confirmation statement made on 22 August 2024 with updates
Submitted on 2 Sep 2024
Registration of charge 143123300001, created on 28 February 2024
Submitted on 5 Mar 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year