D Hutton Consulting Ltd

General information

Name:

D Hutton Consulting Limited

Office Address:

61 Granville Road LE18 1JQ Wigston

Number: 06644681

Incorporation date: 2008-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is registered in Wigston under the ID 06644681. This company was registered in 2008. The headquarters of this company is situated at 61 Granville Road . The postal code for this place is LE18 1JQ. Although lately it's been known as D Hutton Consulting Ltd, it had the name changed. This firm was known under the name Hicorp 27 until September 2, 2008, then the company name was changed to D Hutton Holdings. The definitive transformation took place on May 8, 2023. The company's Standard Industrial Classification Code is 70100 - Activities of head offices. The business latest financial reports cover the period up to 2022-07-31 and the latest annual confirmation statement was submitted on 2023-08-02.

At present, we can name only one managing director in the company: Duncan H. (since August 28, 2008). The firm had been managed by Corinne H. up until 2023.

  • Previous company's names
  • D Hutton Consulting Ltd 2023-05-08
  • D Hutton Holdings Limited 2008-09-02
  • Hicorp 27 Limited 2008-07-11

Financial data based on annual reports

Company staff

Duncan H.

Role: Director

Appointed: 28 August 2008

Latest update: 5 April 2024

People with significant control

Executives who have control over the firm are as follows: Corinne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Duncan H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Corinne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Duncan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 14 April 2014
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 12 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 26 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 November 2012
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Wednesday 2nd August 2023 (CS01)
filed on: 7th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 12a Saffron Way

Post code:

LE2 6UP

City / Town:

Leicester

HQ address,
2013

Address:

Unit 12a Saffron Way

Post code:

LE2 6UP

City / Town:

Leicester

HQ address,
2014

Address:

Unit 12a Saffron Way

Post code:

LE2 6UP

City / Town:

Leicester

HQ address,
2015

Address:

Unit 12a Saffron Way

Post code:

LE2 6UP

City / Town:

Leicester

Accountant/Auditor,
2012

Name:

The Rowleys Partnership Ltd

Address:

6 Dominus Way Meridian Business Park

Post code:

LE19 1RP

City / Town:

Leicester

Accountant/Auditor,
2014 - 2013

Name:

The Rowleys Partnership Ltd

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Closest Companies - by postcode