Company NameD G Solve Limited
DirectorDesmond Francis Gaughan
Company StatusActive
Company Number05286043
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDesmond Francis Gaughan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(1 day after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMarina Gaughan
NationalityRussian
StatusCurrent
Appointed16 November 2004(1 day after company formation)
Appointment Duration19 years, 5 months
RoleSecretary
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 Bell Yard, London
7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Desmond Gaughan
50.00%
Ordinary
1 at £1Marina Gaughan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

20 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 May 2023Secretary's details changed for Marina Gaughan on 24 May 2023 (1 page)
24 May 2023Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 7 Bell Yard, London 7 Bell Yard, London WC2A 2JR on 24 May 2023 (1 page)
19 May 2023Appointment of Marina Gaughan as a secretary on 19 May 2023 (2 pages)
19 May 2023Termination of appointment of Marina Gaughan as a secretary on 19 May 2023 (1 page)
18 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (3 pages)
18 March 2019Confirmation statement made on 31 March 2018 with updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
25 September 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
25 September 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
21 July 2017Change of details for Mr Desmond Francis Gaughan as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 July 2017Change of details for Mr Desmond Francis Gaughan as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Change of details for Mr Desmond Francis Gaughan as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 July 2017Change of details for Mr Desmond Francis Gaughan as a person with significant control on 21 July 2017 (2 pages)
30 June 2017Director's details changed for Desmond Francis Gaughan on 30 June 2017 (2 pages)
30 June 2017Secretary's details changed for Marina Gaughan on 30 June 2017 (1 page)
30 June 2017Director's details changed for Desmond Francis Gaughan on 30 June 2017 (2 pages)
30 June 2017Secretary's details changed for Marina Gaughan on 30 June 2017 (1 page)
24 May 2017Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 May 2017 (1 page)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 February 2016Secretary's details changed for Marina Gaughan on 19 February 2016 (1 page)
20 February 2016Secretary's details changed for Marina Gaughan on 19 February 2016 (1 page)
20 February 2016Director's details changed for Desmond Francis Gaughan on 19 February 2016 (2 pages)
20 February 2016Registered office address changed from 84 Westgate House London Road Isleworth Middlesex TW7 4AS to 1000 Great West Road Brentford Middlesex TW8 9DW on 20 February 2016 (1 page)
20 February 2016Registered office address changed from 84 Westgate House London Road Isleworth Middlesex TW7 4AS to 1000 Great West Road Brentford Middlesex TW8 9DW on 20 February 2016 (1 page)
20 February 2016Director's details changed for Desmond Francis Gaughan on 19 February 2016 (2 pages)
15 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(4 pages)
15 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
(4 pages)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
23 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
23 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Desmond Francis Gaughan on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Desmond Francis Gaughan on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
12 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
20 November 2008Return made up to 15/11/08; full list of members (3 pages)
20 November 2008Return made up to 15/11/08; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
8 January 2008Return made up to 15/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/01/08
(6 pages)
8 January 2008Return made up to 15/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/01/08
(6 pages)
9 November 2007Registered office changed on 09/11/07 from: 1000 great west road brentford TW8 9HH (1 page)
9 November 2007Registered office changed on 09/11/07 from: 1000 great west road brentford TW8 9HH (1 page)
4 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
4 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
2 March 2007Registered office changed on 02/03/07 from: argyll house, all saints passage wandsworth high street london SW18 1EP (1 page)
2 March 2007Registered office changed on 02/03/07 from: argyll house, all saints passage wandsworth high street london SW18 1EP (1 page)
24 January 2007Return made up to 15/11/06; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of debenture register (1 page)
24 January 2007Registered office changed on 24/01/07 from: argyll house, all saints passage, wandsworth high street, london SW18 1EP (1 page)
24 January 2007Registered office changed on 24/01/07 from: argyll house, all saints passage, wandsworth high street, london SW18 1EP (1 page)
24 January 2007Registered office changed on 24/01/07 from: 1000 great west road brentford TW8 9HH (1 page)
24 January 2007Return made up to 15/11/06; full list of members (2 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of debenture register (1 page)
24 January 2007Registered office changed on 24/01/07 from: 1000 great west road brentford TW8 9HH (1 page)
2 November 2006Registered office changed on 02/11/06 from: 11 samuels court taunton somerset TA2 6JX (1 page)
2 November 2006Registered office changed on 02/11/06 from: 11 samuels court taunton somerset TA2 6JX (1 page)
26 June 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
26 June 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
22 November 2005Return made up to 15/11/05; full list of members (2 pages)
22 November 2005Return made up to 15/11/05; full list of members (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
22 November 2004Registered office changed on 22/11/04 from: 11 samuels court taunton TA2 6JX (1 page)
22 November 2004Registered office changed on 22/11/04 from: 11 samuels court taunton TA2 6JX (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Registered office changed on 19/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Registered office changed on 19/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 November 2004Incorporation (6 pages)
15 November 2004Incorporation (6 pages)