Company NamePicacho Consulting Services Limited
DirectorsDavid Michael Hauff and Joel Scott Hauff
Company StatusActive
Company Number04601761
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Michael Hauff
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMonksdene, 4 Old Oak Avenue
Chipstead
Coulsdon
Surrey
CR5 3PG
Director NameMr Joel Scott Hauff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 months
RoleFacilities Manager
Country of ResidenceUnited States
Correspondence Address9734 N Long Creek Dr
Tucson
Az 85743
United States
Secretary NameMr David Michael Hauff
NationalityBritish
StatusCurrent
Appointed17 December 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressMonksdene, 4 Old Oak Avenue
Chipstead
Coulsdon
Surrey
CR5 3PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.picachoconsulting.com

Location

Registered Address20 Portnalls Road
Coulsdon
CR5 3DE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£15,362
Cash£15,567
Current Liabilities£58,370

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Filing History

11 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
3 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(6 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
1 October 2010Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 7LH on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 7LH on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 206 Upper Richmond Road West East Sheen London SW14 7LH on 1 October 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr David Michael Hauff on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Mr David Michael Hauff on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Mr David Michael Hauff on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Mr David Michael Hauff on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Joel Scott Hauff on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Joel Scott Hauff on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Joel Scott Hauff on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr David Michael Hauff on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr David Michael Hauff on 1 October 2009 (2 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
10 February 2009Return made up to 27/11/08; full list of members (4 pages)
10 February 2009Return made up to 27/11/08; full list of members (4 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
11 December 2007Return made up to 27/11/07; full list of members (2 pages)
11 December 2007Return made up to 27/11/07; full list of members (2 pages)
3 November 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2007Registered office changed on 03/11/07 from: 6 south lane kingston upon thames KT1 2NJ (1 page)
3 November 2007Registered office changed on 03/11/07 from: 6 south lane kingston upon thames KT1 2NJ (1 page)
3 November 2007Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
4 January 2007Return made up to 27/11/06; full list of members (2 pages)
4 January 2007Return made up to 27/11/06; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 September 2006Return made up to 27/11/05; full list of members (2 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 27/11/05; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 January 2005Return made up to 27/11/04; full list of members (7 pages)
12 January 2005Return made up to 27/11/04; full list of members (7 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 January 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
10 May 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
14 February 2003Memorandum and Articles of Association (15 pages)
14 February 2003Memorandum and Articles of Association (15 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Memorandum and Articles of Association (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2003Director resigned (1 page)
13 February 2003Memorandum and Articles of Association (1 page)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003New secretary appointed;new director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
6 January 2003Registered office changed on 06/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
23 December 2002Company name changed speed 9424 LIMITED\certificate issued on 23/12/02 (2 pages)
23 December 2002Company name changed speed 9424 LIMITED\certificate issued on 23/12/02 (2 pages)
27 November 2002Incorporation (17 pages)
27 November 2002Incorporation (17 pages)