Company NameD Squared Consulting Limited
DirectorDavid John Duffill
Company StatusActive
Company Number03688216
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Duffill
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameSarah Jane Duffill
NationalityBritish
StatusCurrent
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David John Duffill
71.43%
Ordinary
10 at £1Miss Alice Katie Duffill
7.14%
Ordinary B
10 at £1Miss Joanne Amy Duffill
7.14%
Ordinary B
10 at £1Miss Sarah Jane Duffill
7.14%
Ordinary B
10 at £1Mrs Stephanie Kay Duffill
7.14%
Ordinary B

Financials

Year2014
Net Worth£22,687
Current Liabilities£22,977

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

1 June 2000Delivered on: 6 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2024Micro company accounts made up to 31 December 2023 (4 pages)
27 November 2023Confirmation statement made on 27 November 2023 with updates (4 pages)
23 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
28 November 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
28 November 2022Change of details for Mr David John Duffill as a person with significant control on 27 November 2022 (2 pages)
13 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 December 2021Confirmation statement made on 27 November 2021 with updates (4 pages)
1 December 2021Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 1 December 2021 (1 page)
1 December 2021Director's details changed for Mr David John Duffill on 27 November 2021 (2 pages)
1 December 2021Secretary's details changed for Sarah Jane Duffill on 1 December 2021 (1 page)
11 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
4 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
4 January 2018Secretary's details changed for Sarah Jane Duffill on 24 December 2017 (1 page)
4 January 2018Change of details for Mr David John Duffill as a person with significant control on 24 December 2017 (2 pages)
4 January 2018Director's details changed for Mr David John Duffill on 24 December 2017 (2 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 January 2017Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 5 January 2017 (1 page)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 140
(5 pages)
7 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 140
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 140
(5 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 140
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 140
(5 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 140
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 January 2009Return made up to 24/12/08; full list of members (4 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Return made up to 24/12/08; full list of members (4 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Registered office changed on 05/01/2009 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
5 January 2009Registered office changed on 05/01/2009 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
27 December 2007Return made up to 24/12/07; full list of members (3 pages)
27 December 2007Return made up to 24/12/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 January 2007Return made up to 24/12/06; full list of members (3 pages)
30 January 2007Return made up to 24/12/06; full list of members (3 pages)
30 January 2007Registered office changed on 30/01/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
30 January 2007Registered office changed on 30/01/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 February 2006Return made up to 24/12/05; full list of members (7 pages)
16 February 2006Return made up to 24/12/05; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 December 2004Return made up to 24/12/04; full list of members (7 pages)
29 December 2004Return made up to 24/12/04; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 24/12/03; full list of members (7 pages)
12 January 2004Return made up to 24/12/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 January 2003Return made up to 24/12/02; full list of members (7 pages)
17 January 2003Return made up to 24/12/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 May 2002Registered office changed on 28/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
28 May 2002Registered office changed on 28/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
15 January 2002Return made up to 24/12/01; full list of members (7 pages)
15 January 2002Return made up to 24/12/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 April 2001Ad 09/03/01--------- £ si 10@1=10 £ ic 130/140 (2 pages)
13 April 2001Ad 09/03/01--------- £ si 10@1=10 £ ic 130/140 (2 pages)
18 January 2001Return made up to 24/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 January 2001Return made up to 24/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 July 2000Nc inc already adjusted 19/07/00 (2 pages)
31 July 2000Ad 19/07/00--------- £ si 30@1=30 £ ic 100/130 (2 pages)
31 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 2000Nc inc already adjusted 19/07/00 (2 pages)
31 July 2000Ad 19/07/00--------- £ si 30@1=30 £ ic 100/130 (2 pages)
31 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
8 March 2000Full accounts made up to 31 December 1999 (9 pages)
8 March 2000Full accounts made up to 31 December 1999 (9 pages)
14 January 2000Return made up to 24/12/99; full list of members (6 pages)
14 January 2000Return made up to 24/12/99; full list of members (6 pages)
1 September 1999Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street, epsom surrey KT19 8DT (1 page)
1 September 1999Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street, epsom surrey KT19 8DT (1 page)
26 January 1999Ad 06/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 1999Ad 06/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
24 December 1998Incorporation (20 pages)
24 December 1998Incorporation (20 pages)