Company NameDedicated Consultancy Limited
DirectorsAndrew Clive Portlock and Harry Michael Panton
Company StatusActive
Company Number05113837
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Previous NameACP Consultancy Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Andrew Clive Portlock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Shand House 14-20 Shand Street
London
SE1 2ES
Director NameMr Harry Michael Panton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkhouse Traquair
Innerleithen
EH44 6PU
Scotland
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 April 2004(same day as company formation)
Correspondence AddressThe Old Applestore Field Place Estate Byfleets Lan
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Director NameMr Andrew Clive Portlock
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Marys Close
Bransgore
Christchurch
Dorset
BH23 8HU
Director NameMr Harry Michael Panton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115/6 Henderson Row
Edinburgh
EH3 5BB
Scotland
Director NameMrs Jackie Portlock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(12 years, 5 months after company formation)
Appointment Duration1 day (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Marys Close Bransgore
Christchurch
Dorset
BH23 8HU
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameDedicated Directors Limited (Corporation)
Date of BirthApril 2004 (Born 20 years ago)
StatusResigned
Appointed10 May 2005(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2011)
Correspondence Address843 Finchley Road
London
Finchley
NW11 8NA

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Dedicated Recoveries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,691
Cash£3,252
Current Liabilities£79,578

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due23 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End23 December

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Charges

21 January 2008Delivered on: 31 January 2008
Persons entitled: Andrew Portlock

Classification: Debenture and charge
Secured details: £30,000.00 and all other monies due or to become due.
Particulars: Fixed and first floating charge over all the assets and undertaking including uncalled capital.
Outstanding

Filing History

14 December 2023Micro company accounts made up to 30 December 2022 (4 pages)
21 September 2023Previous accounting period shortened from 24 December 2022 to 23 December 2022 (1 page)
2 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
29 April 2022Secretary's details changed for Network Secretarial Services Limited on 28 April 2021 (1 page)
29 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
25 November 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 September 2021Previous accounting period shortened from 25 December 2020 to 24 December 2020 (1 page)
28 June 2021Director's details changed for Mr Andrew Clive Portlock on 8 April 2021 (2 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 December 2019 (4 pages)
21 December 2020Previous accounting period shortened from 26 December 2019 to 25 December 2019 (1 page)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
10 October 2018Director's details changed for Mr Andrew Clive Portlock on 10 October 2018 (2 pages)
27 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
16 April 2018Director's details changed for Mr Harry Michael Panton on 16 April 2018 (2 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
30 September 2016Appointment of Mr Harry Michael Panton as a director on 23 September 2016 (2 pages)
30 September 2016Termination of appointment of Jackie Portlock as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Harry Michael Panton as a director on 23 September 2016 (2 pages)
30 September 2016Termination of appointment of Jackie Portlock as a director on 23 September 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Termination of appointment of Harry Michael Panton as a director on 22 September 2016 (1 page)
26 September 2016Appointment of Mr Andrew Clive Portlock as a director on 22 September 2016 (2 pages)
26 September 2016Appointment of Mrs Jackie Portlock as a director on 22 September 2016 (2 pages)
26 September 2016Appointment of Mrs Jackie Portlock as a director on 22 September 2016 (2 pages)
26 September 2016Appointment of Mr Andrew Clive Portlock as a director on 22 September 2016 (2 pages)
26 September 2016Termination of appointment of Harry Michael Panton as a director on 22 September 2016 (1 page)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
11 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
16 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
23 September 2014Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
12 February 2014Director's details changed for Mr Harry Michael Panton on 12 February 2014 (2 pages)
12 February 2014Director's details changed for Mr Harry Michael Panton on 12 February 2014 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
23 October 2013Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 (1 page)
23 October 2013Secretary's details changed for Network Secretarial Services Limited on 23 October 2013 (1 page)
22 October 2013Secretary's details changed for Network Secretarial Services Limited on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Network Secretarial Services Limited on 22 October 2013 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Harry Michael Panton on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Harry Michael Panton on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Harry Michael Panton on 8 November 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Dedicated Directors Limited as a director (2 pages)
17 May 2011Termination of appointment of Dedicated Directors Limited as a director (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Return made up to 27/04/09; full list of members (3 pages)
14 July 2009Return made up to 27/04/09; full list of members (3 pages)
16 February 2009Director appointed harry panton (1 page)
16 February 2009Director appointed harry panton (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 May 2008Return made up to 27/04/08; full list of members (3 pages)
29 May 2008Return made up to 27/04/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 June 2007Return made up to 27/04/07; no change of members (6 pages)
28 June 2007Return made up to 27/04/07; no change of members (6 pages)
23 May 2006Return made up to 27/04/06; full list of members (6 pages)
23 May 2006Return made up to 27/04/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Return made up to 27/04/05; full list of members (6 pages)
5 July 2005Return made up to 27/04/05; full list of members (6 pages)
16 June 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
16 June 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
12 May 2004Company name changed acp consultancy LTD\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed acp consultancy LTD\certificate issued on 12/05/04 (2 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004Secretary resigned (1 page)
27 April 2004Incorporation (6 pages)
27 April 2004Incorporation (6 pages)