UKBizDB.co.uk

PUMPHREY DASALO LIMITED

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

This company is commonly known as Pumphrey Dasalo Limited. The company was founded 17 years ago and was given the registration number 05898741. The firm's registered office is in SURREY. You can find them at 1 The Green, Richmond, Surrey, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PUMPHREY DASALO LIMITED
Company Number:05898741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:1 The Green, Richmond, Surrey, TW9 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Green, Richmond, Surrey, TW9 1PL

Director30 August 2006Active
1 The Green, Richmond, Surrey, TW9 1PL

Director30 August 2006Active
1 The Green, Richmond, Surrey, TW9 1PL

Director08 August 2006Active
1, The Green, Richmond, Surrey, United Kingdom, TW9 1PL

Director08 August 2012Active
1, The Green, Richmond, Surrey, United Kingdom, TW9 1PL

Corporate Secretary08 August 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary07 August 2006Active
1 The Green, Richmond, Surrey, TW9 1PL

Director30 August 2006Active
3 Kent Road, Kew, Richmond, TW9 3JF

Director30 August 2006Active
30 Boston Gardens, Brentford, TW8 9LW

Director30 August 2006Active
1 The Green, Richmond, Surrey, TW9 1PL

Director07 September 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director07 August 2006Active

People with Significant Control

Mr Jeremy James Watts
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:1, The Green, Surrey, United Kingdom, TW9 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Norman Edwin Alesbury
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:1, The Green, Surrey, United Kingdom, TW9 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Spencer Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:1, The Green, Surrey, United Kingdom, TW9 1PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Capital

Capital allotment shares.

Download
2019-03-27Capital

Capital allotment shares.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Accounts

Change account reference date company previous extended.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Persons with significant control

Change to a person with significant control.

Download
2018-06-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.