UKBizDB.co.uk

APAR DBA CONSULTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Apar Dba Consulting Ltd. The company was founded 16 years ago and was given the registration number 06448640. The firm's registered office is in LONDON. You can find them at 5 Stuart Avenue, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:APAR DBA CONSULTING LTD
Company Number:06448640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5 Stuart Avenue, London, England, W5 3QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Stuart Avenue, Ealing, London, W5 3QJ

Director10 December 2007Active
110 Sunny Gardens Road, London, NW4 1RY

Secretary09 June 2008Active
5 Stuart Avenue, Ealing, London, W5 3QJ

Secretary10 December 2007Active
5, Stuart Avenue, London, W5 3QJ

Director09 October 2017Active

People with Significant Control

Mr Giovanni Mantengoli
Notified on:04 October 2018
Status:Active
Date of birth:July 1961
Nationality:Italian
Country of residence:England
Address:5 Stuart Avenue, Stuart Avenue, London, England, W5 3QJ
Nature of control:
  • Significant influence or control
Mr John Melvin Davies
Notified on:30 November 2017
Status:Active
Date of birth:August 1958
Nationality:British
Address:Level Q, Sheraton House, Surtees Way, Surtees Business Park, TS18 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Davies
Notified on:30 November 2017
Status:Active
Date of birth:December 1954
Nationality:British
Address:Level Q, Sheraton House, Surtees Way, Surtees Business Park, TS18 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Susan Holliday
Notified on:09 October 2017
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:3, Kensington, Bishop Auckland, England, DL14 6HX
Nature of control:
  • Significant influence or control
Mr Giovanni Mantengoli
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:Italian
Address:5, Stuart Avenue, London, W5 3QJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-04Resolution

Resolution.

Download
2023-09-19Accounts

Change account reference date company previous extended.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Capital

Capital allotment shares.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.