Company NameDeskpro Ltd
DirectorChristopher James Padfield
Company StatusActive
Company Number04249340
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 10 months ago)
Previous NameHeadstart Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher James Padfield
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(same day as company formation)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence Address79 Hartfield Road
London
SW19 3ES
Secretary NameMr Michael John Padfield
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Grubwood Lane
Cookham
Maidenhead
Berkshire
SL6 9UB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehttps://www.deskpro.com/
Email address[email protected]

Location

Registered Address79 Hartfield Road
London
SW19 3ES
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher James Padfield
100.00%
Ordinary

Financials

Year2014
Net Worth£74,253
Cash£200,392
Current Liabilities£138,180

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2024 (2 weeks, 2 days ago)
Next Return Due29 April 2025 (12 months from now)

Filing History

26 May 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
17 April 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 100.067825
(3 pages)
17 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
13 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2021Memorandum and Articles of Association (38 pages)
13 April 2021Resolutions
  • RES13 ‐ Sub-division 01/04/2021
(2 pages)
13 April 2021Sub-division of shares on 1 April 2021 (7 pages)
28 January 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
14 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 August 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
17 April 2018Director's details changed for Mr Christopher James Padfield on 17 April 2018 (2 pages)
7 February 2018Registered office address changed from 81-83 Fulham High Street London SW6 3JA United Kingdom to 79 Hartfield Road London SW19 3ES on 7 February 2018 (1 page)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
24 February 2016Termination of appointment of Michael John Padfield as a secretary on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Michael John Padfield as a secretary on 24 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Director's details changed for Mr Christopher James Padfield on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from 146a Abbey Road London NW6 4SR to 81-83 Fulham High Street London SW6 3JA on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Christopher James Padfield on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from 146a Abbey Road London NW6 4SR to 81-83 Fulham High Street London SW6 3JA on 5 January 2016 (1 page)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Registered office address changed from Deskpro Ltd 1 East Poultry Avenue London EC1A 9PT United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Deskpro Ltd 1 East Poultry Avenue London EC1A 9PT United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Deskpro Ltd 1 East Poultry Avenue London EC1A 9PT United Kingdom on 3 December 2012 (1 page)
10 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 November 2011Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB on 3 November 2011 (1 page)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Director's details changed for Mr Christopher James Padfield on 23 August 2010 (3 pages)
6 September 2010Director's details changed for Mr Christopher James Padfield on 23 August 2010 (3 pages)
1 September 2010Change of name notice (2 pages)
1 September 2010Change of name notice (2 pages)
1 September 2010Company name changed headstart solutions LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
1 September 2010Company name changed headstart solutions LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (14 pages)
8 April 2010Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 8 April 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Return made up to 10/07/09; full list of members (5 pages)
3 August 2009Return made up to 10/07/09; full list of members (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
25 July 2008Return made up to 10/07/08; full list of members (3 pages)
25 July 2008Return made up to 10/07/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
3 August 2007Return made up to 10/07/07; no change of members (6 pages)
3 August 2007Return made up to 10/07/07; no change of members (6 pages)
27 July 2006Return made up to 10/07/06; full list of members (6 pages)
27 July 2006Return made up to 10/07/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 October 2005Return made up to 10/07/05; full list of members (6 pages)
5 October 2005Return made up to 10/07/05; full list of members (6 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 July 2004Return made up to 10/07/04; full list of members (6 pages)
12 July 2004Return made up to 10/07/04; full list of members (6 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 July 2003Return made up to 10/07/03; no change of members (6 pages)
12 July 2003Return made up to 10/07/03; no change of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 September 2002Registered office changed on 20/09/02 from: greenways grubwood lane, cookham dean maidenhead berkshire SL6 9UB (1 page)
20 September 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
20 September 2002Registered office changed on 20/09/02 from: greenways grubwood lane, cookham dean maidenhead berkshire SL6 9UB (1 page)
20 September 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
1 August 2002Return made up to 10/07/02; full list of members (6 pages)
1 August 2002Return made up to 10/07/02; full list of members (6 pages)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
10 July 2001Incorporation (15 pages)
10 July 2001Incorporation (15 pages)