Company NameDavid Taylor Associates Consulting Limited
DirectorsDavid Alexander Taylor and Rosalind Mary Taylor
Company StatusActive
Company Number03325344
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Previous NamePrevail Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Alexander Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 31 Turnoak Avenue
Woking
Surrey
GU22 0AJ
Director NameMrs Rosalind Mary Taylor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 31 Turnoak Avenue
Woking
Surrey
GU22 0AJ
Secretary NameMrs Rosalind Mary Taylor
NationalityBritish
StatusCurrent
Appointed01 July 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon 31 Turnoak Avenue
Woking
Surrey
GU22 0AJ
Director NameRomi Chitty
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleResearcher
Correspondence AddressDownsview
1 Sportsmans Cottages
West Malling
Kent
ME19 4PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameRomeo Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address4 Croxted Mews 286-288 Croxted Road
London
SE24 9DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address264 High Street
Beckenham
Kent
BR3 1DZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1David Taylor
50.00%
Ordinary
50 at £1Rosalind Mary Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£68,343
Cash£19,434
Current Liabilities£28,030

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

11 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
22 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
31 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
19 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
7 February 2018Micro company accounts made up to 30 June 2017 (4 pages)
18 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Rosalind Mary Taylor on 27 February 2010 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for David Alexander Taylor on 27 February 2010 (2 pages)
15 April 2010Director's details changed for David Alexander Taylor on 27 February 2010 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Rosalind Mary Taylor on 27 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 April 2009Return made up to 27/02/09; full list of members (4 pages)
3 April 2009Return made up to 27/02/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 March 2008Return made up to 27/02/08; full list of members (4 pages)
10 March 2008Return made up to 27/02/08; full list of members (4 pages)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 93 lennard road beckenham kent BR3 1QS (1 page)
28 February 2007Registered office changed on 28/02/07 from: 93 lennard road beckenham kent BR3 1QS (1 page)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 March 2006Return made up to 27/02/06; full list of members (2 pages)
27 March 2006Return made up to 27/02/06; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 February 2005Return made up to 27/02/05; full list of members (7 pages)
23 February 2005Return made up to 27/02/05; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 February 2004Return made up to 27/02/04; full list of members (8 pages)
26 February 2004Return made up to 27/02/04; full list of members (8 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 February 2003Return made up to 27/02/03; full list of members (7 pages)
28 February 2003Return made up to 27/02/03; full list of members (7 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 March 2002Return made up to 27/02/02; full list of members (6 pages)
12 March 2002Return made up to 27/02/02; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 March 2001Return made up to 27/02/01; full list of members (6 pages)
20 March 2001Return made up to 27/02/01; full list of members (6 pages)
15 August 2000Registered office changed on 15/08/00 from: 286-288 croxted road no. 4 croxted mews london SE24 9DA (1 page)
15 August 2000Registered office changed on 15/08/00 from: 286-288 croxted road no. 4 croxted mews london SE24 9DA (1 page)
7 March 2000Return made up to 27/02/00; full list of members (6 pages)
7 March 2000Return made up to 27/02/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 March 1999Return made up to 27/02/99; full list of members; amend (6 pages)
12 March 1999Return made up to 27/02/99; full list of members; amend (6 pages)
25 February 1999Return made up to 27/02/99; full list of members (5 pages)
25 February 1999Return made up to 27/02/99; full list of members (5 pages)
28 January 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
28 January 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1998Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1998Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
18 June 1998Company name changed prevail consulting LIMITED\certificate issued on 19/06/98 (3 pages)
18 June 1998Company name changed prevail consulting LIMITED\certificate issued on 19/06/98 (3 pages)
2 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
19 January 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Secretary resigned (1 page)