Deltaristo Consulting Ltd

General information

Name:

Deltaristo Consulting Limited

Office Address:

27 Old Gloucester Street WC1N 3AX London

Number: 07663943

Incorporation date: 2011-06-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Deltaristo Consulting Ltd with Companies House Reg No. 07663943 has been on the market for thirteen years. This Private Limited Company can be reached at 27 Old Gloucester Street, , London and their zip code is WC1N 3AX. The company's classified under the NACE and SIC code 70229, that means Management consultancy activities other than financial management. 2022-06-30 is the last time account status updates were filed.

Rikash P. is this enterprise's only director, that was selected to lead the company in 2011 in June. This firm had been directed by Nikytta P. until 2018. Additionally another director, namely Bindi P. gave up the position on 2018-10-30.

Rikash P. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rikash P.

Role: Director

Appointed: 09 June 2011

Latest update: 20 February 2024

People with significant control

Rikash P.
Notified on 10 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 02 October 2012
Start Date For Period Covered By Report 2011-06-09
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 02 October 2012
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 February 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 10 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 10 February 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 30th Jun 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

124 Normandy Avenue

Post code:

EN5 2HS

City / Town:

Barnet

HQ address,
2014

Address:

124 Normandy Avenue

Post code:

EN5 2HS

City / Town:

Barnet

HQ address,
2015

Address:

124 Normandy Avenue

Post code:

EN5 2HS

City / Town:

Barnet

HQ address,
2016

Address:

124 Normandy Avenue

Post code:

EN5 2HS

City / Town:

Barnet

Search other companies

Services (by SIC Code)

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

Closest Companies - by postcode