UKBizDB.co.uk

D S S CONSULTING LIMITED

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

This company is commonly known as D S S Consulting Limited. The company was founded 24 years ago and was given the registration number 03789025. The firm's registered office is in WATFORD. You can find them at 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:D S S CONSULTING LIMITED
Company Number:03789025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England, WD17 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Ravens House Wadbrook Street, Charter Quay, Kingston Upon Thames, United Kingdom, KT1 1HR

Secretary14 June 1999Active
Flat 58, 83 Brighton Road, Shoreham-By-Sea, England, BN43 6DG

Director14 June 1999Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Secretary14 June 1999Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Director14 June 1999Active

People with Significant Control

Mr Christopher Nelson
Notified on:29 March 2021
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Flat 58, 83 Brighton Road, Shoreham-By-Sea, England, BN43 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Nelson
Notified on:14 June 2017
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:United Kingdom
Address:Flat 14, Ravens House, Kingston Upon Thames, United Kingdom, KT1 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2022-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Address

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

Download
2018-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Change account reference date company previous shortened.

Download
2018-03-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.