Company NameDeloitte & Touche Advisory Limited
Company StatusActive
Company Number03807321
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Previous NameKarmona Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusCurrent
Appointed31 May 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 11 months
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameDavid Goldsmith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NamePeter Michael Shawyer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 week after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2004)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 week after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed21 July 1999(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2011)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 May 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Allan Noon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2020)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedeloitte.com

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Deloitte & Touche Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,057,776
Net Worth£10,243
Current Liabilities£7,442,789

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

28 January 2021Accounts for a small company made up to 31 May 2020 (18 pages)
24 November 2020Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages)
22 November 2020Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (19 pages)
21 June 2019Appointment of David Allan Noon as a director on 1 June 2019 (2 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 June 2019Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page)
14 February 2019Full accounts made up to 31 May 2018 (20 pages)
5 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 March 2018Full accounts made up to 31 May 2017 (18 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 March 2017Full accounts made up to 31 May 2016 (17 pages)
6 March 2017Full accounts made up to 31 May 2016 (17 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
19 February 2016Full accounts made up to 31 May 2015 (15 pages)
19 February 2016Full accounts made up to 31 May 2015 (15 pages)
14 September 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
14 September 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
14 September 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
14 September 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
10 September 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
10 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
10 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
10 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
10 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
10 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
10 September 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
10 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
10 September 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
16 January 2015Full accounts made up to 31 May 2014 (13 pages)
16 January 2015Full accounts made up to 31 May 2014 (13 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
17 February 2014Full accounts made up to 31 May 2013 (12 pages)
17 February 2014Full accounts made up to 31 May 2013 (12 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
7 February 2013Full accounts made up to 31 May 2012 (11 pages)
7 February 2013Full accounts made up to 31 May 2012 (11 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
23 February 2012Full accounts made up to 31 May 2011 (13 pages)
23 February 2012Full accounts made up to 31 May 2011 (13 pages)
27 January 2012Termination of appointment of Robert Warburton as a director (1 page)
27 January 2012Termination of appointment of Robert Warburton as a director (1 page)
4 November 2011Appointment of Stephen Griggs as a director (2 pages)
4 November 2011Appointment of Stephen Griggs as a director (2 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
28 February 2011Full accounts made up to 31 May 2010 (13 pages)
28 February 2011Full accounts made up to 31 May 2010 (13 pages)
27 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
27 August 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
20 January 2010Full accounts made up to 31 May 2009 (14 pages)
20 January 2010Full accounts made up to 31 May 2009 (14 pages)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
30 July 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
30 July 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
30 July 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
30 July 2009Director's change of particulars / david sproul / 01/12/2008 (1 page)
30 July 2009Director's change of particulars / david sproul / 01/12/2008 (1 page)
30 July 2009Director's change of particulars / stuart counsell / 01/12/2008 (1 page)
5 March 2009Full accounts made up to 31 May 2008 (13 pages)
5 March 2009Full accounts made up to 31 May 2008 (13 pages)
1 August 2008Return made up to 14/07/08; full list of members (4 pages)
1 August 2008Return made up to 14/07/08; full list of members (4 pages)
15 February 2008Full accounts made up to 31 May 2007 (12 pages)
15 February 2008Full accounts made up to 31 May 2007 (12 pages)
22 August 2007Return made up to 14/07/07; full list of members (3 pages)
22 August 2007Return made up to 14/07/07; full list of members (3 pages)
8 February 2007Full accounts made up to 31 May 2006 (12 pages)
8 February 2007Full accounts made up to 31 May 2006 (12 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
9 January 2006Full accounts made up to 31 May 2005 (11 pages)
9 January 2006Full accounts made up to 31 May 2005 (11 pages)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
18 July 2005Return made up to 14/07/05; full list of members (2 pages)
18 July 2005Return made up to 14/07/05; full list of members (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
21 March 2005Full accounts made up to 31 May 2004 (10 pages)
21 March 2005Full accounts made up to 31 May 2004 (10 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
9 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004Full accounts made up to 31 May 2003 (10 pages)
3 April 2004Full accounts made up to 31 May 2003 (10 pages)
13 August 2003Return made up to 14/07/03; full list of members (6 pages)
13 August 2003Return made up to 14/07/03; full list of members (6 pages)
3 April 2003Full accounts made up to 31 May 2002 (9 pages)
3 April 2003Full accounts made up to 31 May 2002 (9 pages)
30 July 2002Return made up to 14/07/02; full list of members (6 pages)
30 July 2002Return made up to 14/07/02; full list of members (6 pages)
29 January 2002Full accounts made up to 31 May 2001 (9 pages)
29 January 2002Full accounts made up to 31 May 2001 (9 pages)
9 August 2001Return made up to 14/07/01; full list of members (6 pages)
9 August 2001Return made up to 14/07/01; full list of members (6 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
16 February 2001Full accounts made up to 31 May 2000 (10 pages)
16 February 2001Full accounts made up to 31 May 2000 (10 pages)
11 August 2000Return made up to 14/07/00; full list of members (9 pages)
11 August 2000Return made up to 14/07/00; full list of members (9 pages)
30 September 1999New director appointed (3 pages)
30 September 1999New director appointed (3 pages)
30 September 1999New director appointed (3 pages)
30 September 1999Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (3 pages)
30 September 1999Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
30 September 1999New director appointed (3 pages)
30 September 1999New director appointed (3 pages)
30 September 1999Director resigned (1 page)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 August 1999Memorandum and Articles of Association (11 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Memorandum and Articles of Association (11 pages)
26 August 1999Secretary resigned (1 page)
6 August 1999Company name changed karmona LIMITED\certificate issued on 09/08/99 (4 pages)
6 August 1999Company name changed karmona LIMITED\certificate issued on 09/08/99 (4 pages)
14 July 1999Incorporation (17 pages)
14 July 1999Incorporation (17 pages)