DOBLE CONSULTING LIMITED
Overview
Company Name | DOBLE CONSULTING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04323337 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DOBLE CONSULTING LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is DOBLE CONSULTING LIMITED located?
Registered Office Address | Hawker Building Flat 9 350 Queenstown Road SW11 8AE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DOBLE CONSULTING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DOBLE CONSULTING LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for DOBLE CONSULTING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 37 Fitzroy House, 5 Palmer Road London SW11 4GG England to Hawker Building Flat 9 350 Queenstown Road London SW11 8AE on Nov 19, 2024 | 1 pages | AD01 | ||
Registered office address changed from 501, the Bridge 334, Queenstown Road London SW11 8NP England to 37 Fitzroy House, 5 Palmer Road London SW11 4GG on Jul 23, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||
Registered office address changed from F32 Ambassador Building New Union Square London SW11 7BT England to 501, the Bridge 334, Queenstown Road London SW11 8NP on Jan 15, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||
Register inspection address has been changed to 501 the Bridge 334 Queenstown Road London SW11 8NP | 1 pages | AD02 | ||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite F23, Ambassador Building, Embassy Gardens New Union Square London SW11 7DN England to F32 Ambassador Building New Union Square London SW11 7BT on Dec 11, 2019 | 1 pages | AD01 | ||
Registered office address changed from Suite F23 Ambassador Building Embassy Gardens London SW8 5AG England to Suite F23, Ambassador Building, Embassy Gardens New Union Square London SW11 7DN on Aug 09, 2019 | 1 pages | AD01 | ||
Registered office address changed from #3, 26 Brompton Square Brompton Square London SW3 2AD England to Suite F23 Ambassador Building Embassy Gardens London SW8 5AG on Aug 08, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 15, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ayobamidele Fadairo as a director on Sep 30, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||
Registered office address changed from 41 Devonshire Street Devonshire Street London W1G 7AJ England to #3, 26 Brompton Square Brompton Square London SW3 2AD on Nov 30, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Nov 15, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of DOBLE CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SITWELL, George Reresby Sacheverell, Sir | Director | Flat 9 350 Queenstown Road SW11 8AE London Hawker Building England | United Kingdom | British | Company Director | 176027900001 | ||||
SAXENA, Rajeev, Mr. | Secretary | 3-4 Holborn Circus Holborn Circus EC1N 2HA London Thavies Inn House United Kingdom | British | Marketing | 109746280001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
FADAIRO, Ayobamidele | Director | Brompton Square SW3 2AD London #3, 26 Brompton Square England | England | British | Director | 130673680001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of DOBLE CONSULTING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr George Reresby Sacheverell Sitwell | Nov 14, 2016 | Flat 9 350 Queenstown Road SW11 8AE London Hawker Building England | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0