Dutch-engels Consulting Ltd

General information

Name:

Dutch-engels Consulting Limited

Office Address:

Crown House 27 Old Gloucester Street WC1N 3AX London

Number: 07723087

Incorporation date: 2011-07-29

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Dutch-engels Consulting Ltd firm has been operating offering its services for thirteen years, having started in 2011. Started with registration number 07723087, Dutch-engels Consulting is categorised as a Private Limited Company with office in Crown House, London WC1N 3AX. eight years ago the company switched its business name from Upsilon Consulting to Dutch-engels Consulting Ltd. This business's SIC and NACE codes are 70229 : Management consultancy activities other than financial management. The company's latest financial reports describe the period up to July 31, 2022 and the most recent confirmation statement was filed on July 19, 2023.

As found in the following enterprise's executives data, since Wed, 6th Apr 2016 there have been two directors: Jason L. and Yvonne B..

Yvonne B. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Dutch-engels Consulting Ltd 2016-02-11
  • Upsilon Consulting Ltd 2011-07-29

Financial data based on annual reports

Company staff

Jason L.

Role: Director

Appointed: 06 April 2016

Latest update: 5 March 2024

Yvonne B.

Role: Director

Appointed: 29 July 2011

Latest update: 5 March 2024

People with significant control

Yvonne B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 March 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 April 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 March 2017
Annual Accounts 10 November 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013
Annual Accounts 7 April 2014
Date Approval Accounts 7 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-07-19 (CS01)
filed on: 21st, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

18 Park Mansions Prince Of Wales Drive

Post code:

SW11 4HG

City / Town:

London

HQ address,
2013

Address:

11 Ursula Road

Post code:

SW11 3DW

City / Town:

London

HQ address,
2014

Address:

11 Ursula Street

Post code:

SW11 3DW

City / Town:

London

HQ address,
2015

Address:

Flat 6 Regent House 16 Lombard Road

Post code:

SW11 3RB

City / Town:

London

Accountant/Auditor,
2014

Name:

Taxback Ltd

Address:

1 Lyric Square

Post code:

W6 0NB

City / Town:

Hammersmith

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode