Company NameDhginfodesk Limited
DirectorBrett Hastings
Company StatusActive
Company Number05126861
CategoryPrivate Limited Company
Incorporation Date13 May 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Brett Hastings
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2004(2 days after company formation)
Appointment Duration20 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address69 High Street
London
N14 6LD
Secretary NameMr Brett Hastings
StatusCurrent
Appointed17 September 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address69 High Street
London
N14 6LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameSairides Accountancy Services (Corporation)
StatusResigned
Appointed15 May 2004(2 days after company formation)
Appointment Duration10 years, 4 months (resigned 17 September 2014)
Correspondence Address6th Floor Kingmaker House Station Road
New Barnet
Barnet
Hertfordshire
EN5 1NZ

Location

Registered Address69 High Street
London
N14 6LD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Brett Hastings
50.00%
Ordinary
1 at £1Eliana Ribeiro Navas Hastings
50.00%
Ordinary

Financials

Year2014
Net Worth£118,902
Cash£115,272
Current Liabilities£22,178

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 May 2023 (1 year ago)
Next Return Due27 May 2024 (1 week, 2 days from now)

Filing History

23 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
30 June 2020Micro company accounts made up to 31 May 2019 (5 pages)
19 May 2020Change of details for Mr Brett Hastings as a person with significant control on 14 May 2020 (2 pages)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
18 May 2020Change of details for Mr Brett Hastings as a person with significant control on 14 May 2020 (2 pages)
29 April 2020Director's details changed for Mr Brett Hastings on 29 April 2020 (2 pages)
29 April 2020Change of details for Mrs Eliana Ribeiro Navas Hastings as a person with significant control on 29 April 2020 (2 pages)
31 May 2019Micro company accounts made up to 31 May 2018 (5 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2018Director's details changed for Mr Brett Hastings on 4 October 2018 (2 pages)
4 October 2018Registered office address changed from 6th Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ to 69 High Street London N14 6LD on 4 October 2018 (1 page)
4 October 2018Change of details for Mr Brett Hastings as a person with significant control on 4 October 2018 (2 pages)
2 July 2018Change of details for Mr Brett Hastings as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Change of details for Mrs Eliana Ribeiro Navas Hastings as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Secretary's details changed for Mr Brett Hastings on 2 July 2018 (1 page)
2 July 2018Director's details changed for Mr Brett Hastings on 2 July 2018 (2 pages)
2 July 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 September 2014Appointment of Mr Brett Hastings as a secretary on 17 September 2014 (2 pages)
17 September 2014Termination of appointment of Sairides Accountancy Services as a secretary on 17 September 2014 (1 page)
17 September 2014Appointment of Mr Brett Hastings as a secretary on 17 September 2014 (2 pages)
17 September 2014Termination of appointment of Sairides Accountancy Services as a secretary on 17 September 2014 (1 page)
16 May 2014Secretary's details changed for Sairides Accountancy Services on 25 November 2013 (1 page)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Secretary's details changed for Sairides Accountancy Services on 25 November 2013 (1 page)
24 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
24 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
21 November 2013Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 21 November 2013 (1 page)
20 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
29 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
22 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
22 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Brett Hastings on 13 May 2010 (2 pages)
16 August 2010Director's details changed for Brett Hastings on 13 May 2010 (2 pages)
16 August 2010Secretary's details changed for Sairides Accountancy Services on 13 May 2010 (2 pages)
16 August 2010Secretary's details changed for Sairides Accountancy Services on 13 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 13/05/09; full list of members (3 pages)
26 May 2009Return made up to 13/05/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
12 September 2008Return made up to 13/05/08; full list of members (3 pages)
12 September 2008Return made up to 13/05/08; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
27 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
13 September 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2007Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2007Return made up to 13/05/07; full list of members (2 pages)
27 June 2007Return made up to 13/05/07; full list of members (2 pages)
25 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
25 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 13/05/06; full list of members (6 pages)
30 May 2006Return made up to 13/05/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
2 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
15 February 2006Registered office changed on 15/02/06 from: torringtonhouse 811 high road north finchley london N12 8JW (1 page)
15 February 2006Registered office changed on 15/02/06 from: torringtonhouse 811 high road north finchley london N12 8JW (1 page)
25 July 2005Return made up to 13/05/05; full list of members (6 pages)
25 July 2005Return made up to 13/05/05; full list of members (6 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 811 high road north finchley london N12 8JW (1 page)
16 June 2004Registered office changed on 16/06/04 from: 811 high road north finchley london N12 8JW (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
13 May 2004Incorporation (9 pages)
13 May 2004Incorporation (9 pages)