Company NameDe Paul Consulting Limited
DirectorChristopher Jon Matthews
Company StatusActive
Company Number06055090
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Jon Matthews
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 604 28 Old Brompton Road
London
SW7 3SS
Secretary NameGeoffrey James Matthews
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Rue De La Thibaudiere
Lyon
69007
Foreign
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Jon Matthews
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

3 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 February 2020Change of details for Mr Christopher Jon Matthews as a person with significant control on 6 April 2016 (2 pages)
21 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
7 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
2 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Christopher Jon Matthews on 16 January 2012 (2 pages)
3 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 May 2012Director's details changed for Christopher Jon Matthews on 16 January 2012 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 June 2011Director's details changed for Christopher Jon Matthews on 16 January 2011 (2 pages)
28 June 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Christopher Jon Matthews on 16 January 2011 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 May 2010Director's details changed for Christopher Jon Matthews on 16 January 2010 (2 pages)
12 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 May 2010Director's details changed for Christopher Jon Matthews on 16 January 2010 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 April 2009Return made up to 16/01/09; full list of members (3 pages)
23 April 2009Return made up to 16/01/09; full list of members (3 pages)
5 March 2008Return made up to 16/01/08; full list of members (3 pages)
5 March 2008Return made up to 16/01/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 76 new cavendish street london W1G 9TB (1 page)
5 March 2008Registered office changed on 05/03/2008 from 76 new cavendish street london W1G 9TB (1 page)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)