Company NameDeloitte Services Limited
Company StatusActive
Company Number04258664
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Previous NamesBarmenta Limited and Deloitte & Touche Services Limited

Business Activity

Section NAdministrative and support service 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 March 2012(10 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2015(13 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(19 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
Appointed03 October 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 7 months
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameJohn Patrick Connolly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 04 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameDavid Goldsmith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 8 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
Appointed03 October 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 11 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
Appointed03 October 2001(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2011)
RoleCa
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(13 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 Zeshan Zia Choudhry
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 June 2019)
RolePartner - Risk Advisory
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 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(17 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
Appointed25 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedeloitte.co.uk

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£3,000
Net Worth£5,000
Current Liabilities£1,031,000

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 Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 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)
2 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
12 August 2020Full accounts made up to 31 May 2019 (20 pages)
6 May 2020Termination of appointment of Zeshan Zia Choudhry as a director on 1 June 2019 (1 page)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
20 June 2019Appointment of David Allan Noon as a director on 1 June 2019 (2 pages)
13 June 2019Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page)
23 April 2019Full accounts made up to 31 May 2018 (19 pages)
7 January 2019Appointment of Mr Zeshan Zia Choudhry as a director on 31 May 2018 (2 pages)
24 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
5 March 2018Full accounts made up to 31 May 2017 (18 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 March 2017Full accounts made up to 31 May 2016 (18 pages)
7 March 2017Full accounts made up to 31 May 2016 (18 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
19 February 2016Full accounts made up to 31 May 2015 (13 pages)
19 February 2016Full accounts made up to 31 May 2015 (13 pages)
15 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
15 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
15 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
15 September 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
15 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
15 September 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
14 September 2015Termination of appointment of Stephen Griggs 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)
7 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
7 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
19 January 2015Auditor's resignation (2 pages)
19 January 2015Auditor's resignation (2 pages)
13 November 2014Full accounts made up to 31 May 2014 (12 pages)
13 November 2014Full accounts made up to 31 May 2014 (12 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
6 November 2013Full accounts made up to 31 May 2013 (12 pages)
6 November 2013Full accounts made up to 31 May 2013 (12 pages)
2 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
17 October 2012Full accounts made up to 31 May 2012 (12 pages)
17 October 2012Full accounts made up to 31 May 2012 (12 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 March 2012Appointment of Glyn Bunting as a director (2 pages)
1 March 2012Appointment of Glyn Bunting as a director (2 pages)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
7 November 2011Full accounts made up to 31 May 2011 (14 pages)
7 November 2011Full accounts made up to 31 May 2011 (14 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 25 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)
3 June 2011Appointment of Stephen Griggs as a director (2 pages)
3 June 2011Appointment of Stephen Griggs as a director (2 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
27 August 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 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)
18 January 2010Termination of appointment of John Connolly as a director (2 pages)
18 January 2010Appointment of Stuart Robin Counsell as a director (3 pages)
18 January 2010Appointment of Stuart Robin Counsell as a director (3 pages)
18 January 2010Resolutions
  • RES13 ‐ Declaration of share details 07/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 January 2010Termination of appointment of John Connolly as a director (2 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Resolutions
  • RES13 ‐ Declaration of share details 07/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 January 2010Statement of company's objects (2 pages)
7 December 2009Change of name notice (2 pages)
7 December 2009Change of name notice (2 pages)
7 December 2009Company name changed deloitte & touche services LIMITED\certificate issued on 07/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
7 December 2009Company name changed deloitte & touche services LIMITED\certificate issued on 07/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
(2 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
31 July 2009Director's change of particulars / john connolly / 01/12/2008 (1 page)
31 July 2009Director's change of particulars / john connolly / 01/12/2008 (1 page)
31 July 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
31 July 2009Return made up to 25/07/09; full list of members (3 pages)
31 July 2009Director's change of particulars / robert warburton / 01/12/2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
12 August 2008Return made up to 25/07/08; full list of members (3 pages)
12 August 2008Return made up to 25/07/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
23 October 2007Return made up to 25/07/07; full list of members (2 pages)
23 October 2007Return made up to 25/07/07; full list of members (2 pages)
18 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
18 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
25 July 2006Return made up to 25/07/06; full list of members (2 pages)
25 July 2006Return made up to 25/07/06; full list of members (2 pages)
13 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
13 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
27 July 2005Return made up to 25/07/05; full list of members (2 pages)
27 July 2005Return made up to 25/07/05; full list of members (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
9 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
27 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
28 August 2003Return made up to 25/07/03; full list of members (6 pages)
28 August 2003Return made up to 25/07/03; full list of members (6 pages)
24 March 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
24 March 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
19 August 2002Return made up to 25/07/02; full list of members (6 pages)
19 August 2002Return made up to 25/07/02; full list of members (6 pages)
13 March 2002New director appointed (3 pages)
13 March 2002New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
29 October 2001New director appointed (3 pages)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New director appointed (3 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Memorandum and Articles of Association (10 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (3 pages)
25 October 2001New director appointed (3 pages)
25 October 2001New director appointed (3 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Memorandum and Articles of Association (10 pages)
3 October 2001Company name changed barmenta LIMITED\certificate issued on 03/10/01 (2 pages)
3 October 2001Company name changed barmenta LIMITED\certificate issued on 03/10/01 (2 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2001Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
3 August 2001Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page)
25 July 2001Incorporation (17 pages)
25 July 2001Incorporation (17 pages)