UKBizDB.co.uk

DUSEK ASSOCIATES LIMITED

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

This company is commonly known as Dusek Associates Limited. The company was founded 9 years ago and was given the registration number 09487765. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 42 (floor 2), High Street, Tunbridge Wells, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DUSEK ASSOCIATES LIMITED
Company Number:09487765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:42 (floor 2), High Street, Tunbridge Wells, England, TN1 1XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 22, 10 Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director04 January 2023Active
No 5 The Point Building, Wemyss Road, London, England, SE3 0TG

Director03 May 2019Active
Flat 8 Rose Hill House, Clarence Road, Tunbridge Wells, England, TN1 1HB

Secretary01 November 2015Active
No 22, 10 Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Secretary01 June 2017Active
Office E Black Barn, Gay Dawn Farm, Fawkham, Longfield, England, DA3 8LY

Director13 March 2015Active
Flat 8 Rose Hill House, Clarence Road, Tunbridge Wells, England, TN1 1HB

Director24 October 2015Active
No 22, 10 Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director06 April 2017Active
Black Barn, Gat Dawn Farm, Pennis Lane, Longfield, England, DA3 8LY

Director20 April 2016Active

People with Significant Control

Ms Jemma Mary Scanlon
Notified on:01 August 2021
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:No 22, 10 Churchill Square, West Malling, England, ME19 4YU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Anthony Holland
Notified on:01 June 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:No 22, 10 Churchill Square, West Malling, England, ME19 4YU
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Giulia Eretta
Notified on:06 April 2016
Status:Active
Date of birth:March 1994
Nationality:Italian
Country of residence:England
Address:Flat 8 Rose Hill House, Clarence Road, Tunbridge Wells, England, TN1 1HB
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Termination secretary company with name termination date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Address

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

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-07-20Officers

Change person director company with change date.

Download
2020-07-20Address

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

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.