DE LA RUE CONSULTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DE LA RUE CONSULTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03479881

Incorporation date

12/12/1997

Size

Small

Contacts

Registered address

Registered address

Coin House New Coin Street, Royton, Oldham OL2 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon30/04/2026
Termination of appointment of Michael Currie as a secretary on 2026-04-23
dot icon30/04/2026
Appointment of Sandra Kate Kimble as a secretary on 2026-04-23
dot icon12/04/2026
Accounts for a small company made up to 2025-03-29
dot icon06/08/2025
Confirmation statement made on 2025-07-03 with updates
dot icon26/06/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon02/06/2025
Cessation of Ca-Mc Acquisition Uk Limited as a person with significant control on 2025-05-01
dot icon02/06/2025
Notification of Dlr Newco Limited as a person with significant control on 2025-05-01
dot icon15/05/2025
Cessation of Dlr Newco Limited as a person with significant control on 2025-05-01
dot icon15/05/2025
Notification of Ca-Mc Acquisition Uk Limited as a person with significant control on 2025-05-01
dot icon15/05/2025
Registered office address changed from De La Rue House Jays Close Viables Basingstoke Hampshire RG22 4BS to Coin House New Coin Street Royton Oldham OL2 6JZ on 2025-05-15
dot icon15/05/2025
Termination of appointment of Neil Douglas as a director on 2025-05-01
dot icon15/05/2025
Termination of appointment of Ruth Corrina Euling as a director on 2025-05-01
dot icon15/05/2025
Appointment of Mr Michael Currie as a secretary on 2025-05-01
dot icon15/05/2025
Appointment of Mr Ehsan Ulhaq as a director on 2025-05-01
dot icon15/05/2025
Termination of appointment of Jon Messent as a director on 2025-05-01
dot icon15/05/2025
Termination of appointment of David Sharratt as a director on 2025-05-01
dot icon15/05/2025
Appointment of Mr Sam Keayes as a director on 2025-05-01
dot icon15/05/2025
Appointment of Mr Eugene Eskildsen as a director on 2025-05-01
dot icon24/01/2025
Notification of Dlr Newco Limited as a person with significant control on 2025-01-22
dot icon24/01/2025
Cessation of De La Rue International Limited as a person with significant control on 2025-01-22
dot icon04/01/2025
Accounts for a small company made up to 2024-03-30
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon11/01/2024
Accounts for a small company made up to 2023-03-25
dot icon20/10/2023
Appointment of Mr Neil Douglas as a director on 2023-10-17
dot icon29/09/2023
Director's details changed for Mr David Sharratt on 2023-09-25
dot icon11/08/2023
Termination of appointment of Charles James Andrews as a director on 2023-08-08
dot icon10/08/2023
Appointment of Mr Jon Messent as a director on 2023-08-09
dot icon28/07/2023
Termination of appointment of David Robert Harding as a director on 2023-07-28
dot icon28/07/2023
Appointment of Mr Charles James Andrews as a director on 2023-07-28
dot icon17/07/2023
Accounts for a small company made up to 2022-03-26
dot icon07/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon14/10/2022
Appointment of Mr David Sharratt as a director on 2022-10-12
dot icon04/10/2022
Termination of appointment of Andrew James Clint as a director on 2022-09-02
dot icon29/07/2022
Termination of appointment of Jane Celia Hyde as a director on 2022-07-27
dot icon13/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon01/02/2022
Director's details changed for Mr David Robert Harding on 2020-05-06
dot icon05/01/2022
Accounts for a small company made up to 2021-03-27
dot icon12/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon24/05/2021
Director's details changed for Mr Rob Harding on 2020-05-06
dot icon23/04/2021
Appointment of Ruth Corrina Euling as a director on 2021-04-22
dot icon23/04/2021
Appointment of Mr Andrew James Clint as a director on 2021-04-22
dot icon07/01/2021
Accounts for a small company made up to 2020-03-28
dot icon29/10/2020
Director's details changed
dot icon30/09/2020
Termination of appointment of Chandrika Kumari Kher as a secretary on 2020-09-17
dot icon29/07/2020
Termination of appointment of Lesley Sharon Roche as a director on 2020-07-29
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon20/05/2020
Appointment of Mr Rob Harding as a director on 2020-05-06
dot icon29/01/2020
Termination of appointment of Edward Hugh Davidson Peppiatt as a director on 2020-01-27
dot icon28/01/2020
Appointment of Miss Jane Celia Hyde as a director on 2020-01-24
dot icon20/01/2020
Appointment of Miss Chandrika Kumari Kher as a secretary on 2020-01-09
dot icon03/01/2020
Termination of appointment of Jean-Francois Hermans as a secretary on 2019-12-19
dot icon20/12/2019
Accounts for a small company made up to 2019-03-30
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon13/03/2019
Accounts for a small company made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon21/06/2018
Auditor's resignation
dot icon12/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon21/03/2018
Termination of appointment of Jitesh Himatlal Sodha as a director on 2018-03-19
dot icon13/03/2018
Full accounts made up to 2017-03-25
dot icon23/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon29/03/2017
Appointment of Mrs Lesley Sharon Roche as a director on 2017-03-16
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-26
dot icon25/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon07/01/2016
Accounts for a dormant company made up to 2015-03-28
dot icon03/12/2015
Resolutions
dot icon03/12/2015
Statement of company's objects
dot icon14/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/08/2015
Termination of appointment of Colin Charles Child as a director on 2015-08-10
dot icon14/08/2015
Appointment of Mr Jitesh Himatlal Sodha as a director on 2015-08-10
dot icon22/09/2014
Accounts for a dormant company made up to 2014-03-29
dot icon20/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2013-03-30
dot icon22/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2011-03-26
dot icon19/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon12/07/2011
Director's details changed for Edward Hugh Davidson Peppiatt on 2011-06-28
dot icon28/10/2010
Full accounts made up to 2010-03-27
dot icon19/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon19/07/2010
Director's details changed for Edward Hugh Davidson Peppiatt on 2010-07-08
dot icon15/06/2010
Appointment of Colin Charles Child as a director
dot icon15/06/2010
Termination of appointment of Simon Webb as a director
dot icon01/02/2010
Full accounts made up to 2009-03-28
dot icon08/09/2009
Return made up to 01/08/09; full list of members
dot icon07/04/2009
Appointment terminated director stephen king
dot icon07/04/2009
Appointment terminated director christine fluker
dot icon07/04/2009
Appointment terminated director jean-francois hermans
dot icon06/04/2009
Director appointed edward hugh davidson peppiatt
dot icon06/04/2009
Director appointed simon charles webb
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-29
dot icon11/08/2008
Return made up to 01/08/08; full list of members
dot icon23/07/2008
Memorandum and Articles of Association
dot icon18/07/2008
Appointment terminated director shatish dasani
dot icon11/07/2008
Certificate of change of name
dot icon08/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/08/2007
Return made up to 01/08/07; full list of members
dot icon03/04/2007
Auditor's resignation
dot icon05/02/2007
Accounts for a dormant company made up to 2006-03-25
dot icon14/08/2006
Return made up to 10/08/06; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-26
dot icon30/08/2005
Return made up to 01/08/05; full list of members
dot icon16/05/2005
Director's particulars changed
dot icon04/02/2005
Full accounts made up to 2004-03-27
dot icon21/09/2004
Director resigned
dot icon21/09/2004
New director appointed
dot icon03/09/2004
Return made up to 01/08/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon03/09/2003
Return made up to 01/08/03; full list of members
dot icon11/03/2003
New director appointed
dot icon11/03/2003
Director resigned
dot icon27/02/2003
Auditor's resignation
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon05/02/2003
Resolutions
dot icon28/01/2003
Full accounts made up to 2002-03-30
dot icon14/08/2002
Return made up to 01/08/02; full list of members
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon22/03/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon22/02/2002
Return made up to 12/12/01; full list of members
dot icon22/02/2002
Secretary resigned
dot icon24/12/2001
Full accounts made up to 2000-12-31
dot icon03/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon01/10/2001
Registered office changed on 01/10/01 from:\rayleigh house, 32 high street, great bookham, surrey KT23 4AX
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Secretary resigned
dot icon16/08/2001
New director appointed
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Director resigned
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Return made up to 12/12/00; full list of members
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Return made up to 12/12/99; full list of members
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Secretary resigned;director resigned
dot icon18/05/1999
New secretary appointed;new director appointed
dot icon18/05/1999
Director resigned
dot icon03/12/1998
Return made up to 12/12/98; full list of members
dot icon11/05/1998
Ad 15/01/98--------- £ si 99@1=99 £ ic 1/100
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed;new director appointed
dot icon11/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon12/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messent, Jon
Director
09/08/2023 - 01/05/2025
80
Sharratt, David
Director
12/10/2022 - 01/05/2025
9
Lopez, Francisco Manuel
Director
12/10/2000 - 03/08/2001
8
Dasani, Shatish Damodar
Director
10/09/2004 - 01/07/2008
98
Harding, David Robert
Director
06/05/2020 - 28/07/2023
36

Persons with Significant Control

6
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 DE LA RUE CONSULTING SERVICES LIMITED

DE LA RUE CONSULTING SERVICES LIMITED is an(a) Active company incorporated on 12/12/1997 with the registered office located at Coin House New Coin Street, Royton, Oldham OL2 6JZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE LA RUE CONSULTING SERVICES LIMITED?

toggle

DE LA RUE CONSULTING SERVICES LIMITED is currently Active. It was registered on 12/12/1997 .

Where is DE LA RUE CONSULTING SERVICES LIMITED located?

toggle

DE LA RUE CONSULTING SERVICES LIMITED is registered at Coin House New Coin Street, Royton, Oldham OL2 6JZ.

What does DE LA RUE CONSULTING SERVICES LIMITED do?

toggle

DE LA RUE CONSULTING SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DE LA RUE CONSULTING SERVICES LIMITED?

toggle

The latest filing was on 30/04/2026: Termination of appointment of Michael Currie as a secretary on 2026-04-23.