Company NameDuende Consulting Limited
DirectorEdward Christopher Rees
Company StatusActive
Company Number04620821
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEdward Christopher Rees
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Lakeside Road
Palmers Green
London
N13 4PR
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marlborough Gate
St Albans
Hertfordshire
AL1 3TX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Edward Rees & Sarah Elizabeth Rees
50.00%
Ordinary A
50 at £1Sarah Elizabeth Rees & Edward Rees
50.00%
Ordinary B

Financials

Year2014
Net Worth-£2,079
Cash£4,089
Current Liabilities£7,560

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 November 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 3 November 2020 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 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)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Edward Rees on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Edward Rees on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Edward Rees on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2009Return made up to 18/12/08; full list of members (4 pages)
23 January 2009Return made up to 18/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 18/12/07; full list of members (3 pages)
11 January 2008Return made up to 18/12/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 February 2007Return made up to 18/12/06; full list of members (3 pages)
6 February 2007Return made up to 18/12/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 18/12/05; full list of members (3 pages)
6 January 2006Return made up to 18/12/05; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
10 January 2005Return made up to 18/12/04; full list of members (7 pages)
10 January 2005Return made up to 18/12/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 June 2004Secretary's particulars changed (1 page)
28 June 2004Secretary's particulars changed (1 page)
25 February 2004Return made up to 18/12/03; full list of members (6 pages)
25 February 2004Return made up to 18/12/03; full list of members (6 pages)
25 March 2003Statement of rights attached to allotted shares (2 pages)
25 March 2003Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2003Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2003Statement of rights attached to allotted shares (2 pages)
31 December 2002New director appointed (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: 16 saint john street london EC1M 4NT (1 page)
31 December 2002Registered office changed on 31/12/02 from: 16 saint john street london EC1M 4NT (1 page)
31 December 2002New director appointed (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
18 December 2002Incorporation (14 pages)
18 December 2002Incorporation (14 pages)