Company Name454 Associates Limited
DirectorDominic Tulumello
Company StatusActive
Company Number05154930
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameDominic Tulumello
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(1 week after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park Molsey Road
Hersham
Surrey
KT12 4RZ
Secretary NameJosephine Rigg
NationalityBritish
StatusCurrent
Appointed23 June 2004(1 week after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressHersham Place Technology Park Molsey Road
Hersham
Surrey
KT12 4RZ
Director NameAW Company Directors Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address32 Mayfield Gardens
Walton On Thames
Surrey
KT12 5PP
Secretary NameAW Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address32 Mayfield Gardens
Walton On Thames
Surrey
KT12 5PP

Contact

Websitewww.454associates.com

Location

Registered AddressHersham Place Technology Park
Molsey Road
Hersham
Surrey
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Dominic Tulumello
100.00%
Ordinary A

Financials

Year2014
Net Worth£119,377
Cash£112,699
Current Liabilities£15,212

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

13 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
19 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
31 March 2023Change of details for Dominic Tulumello as a person with significant control on 31 March 2023 (2 pages)
22 July 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
8 July 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
17 August 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
17 July 2018Change of details for Dominic Tulumello as a person with significant control on 1 January 2018 (2 pages)
17 July 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
17 July 2018Director's details changed for Dominic Tulumello on 1 January 2018 (2 pages)
17 July 2018Registered office address changed from 26 Denton Grove Walton on Thames Surrey KT12 3HE to Hersham Place Technology Park Molsey Road Hersham Surrey KT12 4RZ on 17 July 2018 (1 page)
17 July 2018Secretary's details changed for Josephine Rigg on 1 January 2018 (1 page)
6 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 August 2017Notification of Dominic Tulumello as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Dominic Tulumello as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
25 May 2016Secretary's details changed for Josephine Rigg on 25 May 2016 (1 page)
25 May 2016Secretary's details changed for Josephine Rigg on 25 May 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Dominic Tulumello on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Dominic Tulumello on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Dominic Tulumello on 1 October 2009 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 21 bentley court walton on thames surrey KT12 3BT (1 page)
9 February 2009Return made up to 16/06/08; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 21 bentley court walton on thames surrey KT12 3BT (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Return made up to 16/06/08; full list of members (3 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Location of debenture register (1 page)
6 February 2009Director's change of particulars / dominic tulumello / 02/05/2008 (1 page)
6 February 2009Director's change of particulars / dominic tulumello / 02/05/2008 (1 page)
3 July 2008Return made up to 16/06/07; full list of members (3 pages)
3 July 2008Return made up to 16/06/07; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from 26 denton grove walton on thames surrey KT12 3HE (1 page)
3 July 2008Registered office changed on 03/07/2008 from 26 denton grove walton on thames surrey KT12 3HE (1 page)
19 June 2008Registered office changed on 19/06/2008 from 21 betley court walton on thames surrey KT12 3BT (1 page)
19 June 2008Registered office changed on 19/06/2008 from 21 betley court walton on thames surrey KT12 3BT (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 June 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 August 2006Return made up to 16/06/06; full list of members (2 pages)
4 August 2006Return made up to 16/06/06; full list of members (2 pages)
21 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 July 2005Return made up to 16/06/05; full list of members (2 pages)
26 July 2005Return made up to 16/06/05; full list of members (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
16 July 2004Ad 23/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 July 2004Ad 23/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 32 mayfield gardens walton on thames surrey KT12 5PP (1 page)
29 June 2004Registered office changed on 29/06/04 from: 32 mayfield gardens walton on thames surrey KT12 5PP (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
16 June 2004Incorporation (17 pages)
16 June 2004Incorporation (17 pages)