Company NameDue Diligence Services Limited
DirectorMarek Tadeusz Victor Scibor Rylski
Company StatusActive
Company Number02451974
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Marek Tadeusz Victor Scibor Rylski
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Barclay Road
London
SW6 1EH
Secretary NameDr Marek Tadeusz Victor Scibor Rylski
NationalityBritish
StatusCurrent
Appointed10 March 2002(12 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Barclay Road
London
SW6 1EH
Director NameGordon Scott Alexander Montgomery
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration-1 years, 8 months (resigned 01 September 1991)
RoleChartered Accountant
Correspondence AddressPeters Cottage
Hazelby Lane North End
Newbury
Berkshire
RG20 0BA
Director NameColin Humphrey Sworder
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 10 March 2002)
RoleConsultant
Correspondence Address62 Royden Court
Mayfield Road
Walton On Thames
Surrey
KT12 5HZ
Secretary NameColin Humphrey Sworder
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 10 March 2002)
RoleCompany Director
Correspondence Address62 Royden Court
Mayfield Road
Walton On Thames
Surrey
KT12 5HZ
Director NamePaul Michael Hoskins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2005)
RoleAutomotive Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressJalama
Gunnings Lane
Upton Noble
Somerset
BA4 6AS
Director NameMaksim Tereshchenko
Date of BirthMay 1980 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed20 February 2005(15 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 3 16 Western Harbour Drive
Edinburgh
Midlothian
EH6 6LR
Scotland

Location

Registered Address12 Barclay Road
London
SW6 1EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1M. Scibor-rylski
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 December 2023 (5 months, 1 week ago)
Next Return Due23 December 2024 (7 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
24 February 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
5 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
9 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 4
(4 pages)
28 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 4
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 4
(4 pages)
4 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 4
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(4 pages)
9 January 2014Termination of appointment of Maksim Tereshchenko as a director (1 page)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(4 pages)
9 January 2014Termination of appointment of Maksim Tereshchenko as a director (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
1 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
10 January 2010Director's details changed for Maksim Tereshchenko on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Maksim Tereshchenko on 9 January 2010 (2 pages)
10 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
10 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
10 January 2010Director's details changed for Maksim Tereshchenko on 9 January 2010 (2 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
12 January 2009Return made up to 13/12/08; full list of members (4 pages)
12 January 2009Return made up to 13/12/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
15 February 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
15 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
6 January 2006Return made up to 13/12/05; full list of members (7 pages)
6 January 2006Return made up to 13/12/05; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
25 April 2005Ad 21/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 April 2005Ad 21/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 March 2005New director appointed (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (1 page)
3 March 2005Director resigned (1 page)
7 January 2005Return made up to 13/12/04; full list of members (7 pages)
7 January 2005Return made up to 13/12/04; full list of members (7 pages)
10 June 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
10 June 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
18 January 2004Return made up to 13/12/03; full list of members (7 pages)
18 January 2004Return made up to 13/12/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
12 February 2003Return made up to 13/12/02; full list of members (7 pages)
12 February 2003Return made up to 13/12/02; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
22 July 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
7 June 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
18 March 2002Secretary resigned;director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned;director resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: ashley house 18-20 george street richmond surrey TW9 1HD (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: ashley house 18-20 george street richmond surrey TW9 1HD (1 page)
25 June 2001Full accounts made up to 30 June 2000 (7 pages)
25 June 2001Full accounts made up to 30 June 2000 (7 pages)
10 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2000Full accounts made up to 30 June 1999 (7 pages)
27 April 2000Full accounts made up to 30 June 1999 (7 pages)
24 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
18 December 1998Return made up to 13/12/98; no change of members (4 pages)
18 December 1998Return made up to 13/12/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (6 pages)
7 January 1998Return made up to 13/12/97; no change of members (4 pages)
7 January 1998Return made up to 13/12/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (7 pages)
22 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1996Return made up to 13/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1996Full accounts made up to 30 June 1995 (5 pages)
11 January 1996Full accounts made up to 30 June 1995 (5 pages)
22 December 1995Return made up to 13/12/95; no change of members (4 pages)
22 December 1995Return made up to 13/12/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
23 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
18 January 1990Memorandum and Articles of Association (7 pages)
18 January 1990Memorandum and Articles of Association (7 pages)
9 January 1990Company name changed plancash LIMITED\certificate issued on 10/01/90 (2 pages)
9 January 1990Company name changed plancash LIMITED\certificate issued on 10/01/90 (2 pages)
13 December 1989Incorporation (9 pages)
13 December 1989Incorporation (9 pages)