UKBizDB.co.uk

DHH CONSULTING LIMITED

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

This company is commonly known as Dhh Consulting Limited. The company was founded 9 years ago and was given the registration number 09122470. The firm's registered office is in LUTON. You can find them at 20 Rosslynn Crecsent, , Luton, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:DHH CONSULTING LIMITED
Company Number:09122470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:20 Rosslynn Crecsent, Luton, United Kingdom, LU3 2AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Oakhampton Road, London, United Kingdom, NW7 1NG

Director05 March 2018Active
1, Oakhampton Road, London, United Kingdom, NW7 1NG

Director09 July 2014Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director09 July 2014Active

People with Significant Control

Mr Ayodeji Oladiji Holloway
Notified on:14 March 2018
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:1, Oakhampton Road, London, United Kingdom, NW7 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Hannatu Kokwain
Notified on:01 June 2016
Status:Active
Date of birth:November 1983
Nationality:Nigerian
Country of residence:United Kingdom
Address:19, Oakhampton Road, London, United Kingdom, NW7 1NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Hannatu Kokwain
Notified on:01 June 2016
Status:Active
Date of birth:November 1983
Nationality:Nigerian
Country of residence:United Kingdom
Address:1, Oakhampton Road, London, United Kingdom, NW7 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2023-09-27Gazette

Gazette filings brought up to date.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2017-07-17Resolution

Resolution.

Download
2017-07-17Change of name

Change of name notice.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Gazette

Gazette filings brought up to date.

Download
2016-11-21Address

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

Download
2016-11-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.