DAVIDS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

DAVIDS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08581019

Incorporation date

24/06/2013

Size

Dormant

Contacts

Registered address

Registered address

Crown House,, 27, Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2013)
dot icon16/10/2024
Voluntary strike-off action has been suspended
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon28/08/2024
Application to strike the company off the register
dot icon30/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon14/08/2023
Termination of appointment of Gbenga Oyewole as a director on 2022-01-05
dot icon28/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon07/10/2022
Registered office address changed from 20 Frome East Tilbury Tilbury RM18 8TD England to Crown House, 27, Old Gloucester Street London WC1N 3AX on 2022-10-07
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon14/05/2022
Director's details changed for Oluwaniyi Olatunde Komolafe on 2022-02-15
dot icon17/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon08/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon23/10/2019
Appointment of Mr Gbenga Oyewole as a director on 2019-10-15
dot icon14/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon05/09/2019
Registered office address changed from 87 Colworth Road London E11 1JA England to 20 Frome East Tilbury Tilbury RM18 8TD on 2019-09-05
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon25/04/2018
Registered office address changed from Gunnery Terrace Woolwich London South East London SE18 6SW United Kingdom to 87 Colworth Road London E11 1JA on 2018-04-25
dot icon31/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon20/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon02/02/2017
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Gunnery Terrace Woolwich London South East London SE18 6SW on 2017-02-02
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon20/09/2016
Registered office address changed from 105 Cowbridge Lane Barking Essex IG11 8LH to Kemp House 152 City Road London EC1V 2NX on 2016-09-20
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Kemi Adeleye as a director on 2015-12-01
dot icon28/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon26/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon25/09/2015
Registered office address changed from 105 Cowbridge Lane Barking Essex IG11 8LH United Kingdom to 105 Cowbridge Lane Barking Essex IG11 8LH on 2015-09-25
dot icon25/09/2015
Registered office address changed from 47 Eton Road Ilford Essex IG1 2UD to 105 Cowbridge Lane Barking Essex IG11 8LH on 2015-09-25
dot icon25/09/2015
Appointment of Mrs Kemi Adeleye as a director on 2015-01-02
dot icon30/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/04/2015
Registered office address changed from 9 Rowney Road Dagenham Dagenham Essex RM9 4PP to 47 Eton Road Ilford Essex IG1 2UD on 2015-04-26
dot icon22/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon01/02/2014
Termination of appointment of Chizoba Komolafe as a director
dot icon24/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
05/10/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00K
-
0.00
-
-
2022
-
10.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oyewole, Gbenga
Director
15/10/2019 - 05/01/2022
-
Komolafe, Oluwaniyi Olatunde
Director
24/06/2013 - Present
1
Komolafe, Chizoba Rhoda
Director
24/06/2013 - 10/01/2014
-
Adeleye, Kemi
Director
02/01/2015 - 01/12/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIDS CONSULTING LIMITED

DAVIDS CONSULTING LIMITED is an(a) Active company incorporated on 24/06/2013 with the registered office located at Crown House,, 27, Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIDS CONSULTING LIMITED?

toggle

DAVIDS CONSULTING LIMITED is currently Active. It was registered on 24/06/2013 .

Where is DAVIDS CONSULTING LIMITED located?

toggle

DAVIDS CONSULTING LIMITED is registered at Crown House,, 27, Old Gloucester Street, London WC1N 3AX.

What does DAVIDS CONSULTING LIMITED do?

toggle

DAVIDS CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DAVIDS CONSULTING LIMITED?

toggle

The latest filing was on 16/10/2024: Voluntary strike-off action has been suspended.