Company NameDouglas Associates Limited
Company StatusActive
Company Number06075983
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Hilary Kay Douglas
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 Exchange House 36, Chapter Street
London
SW1P 4NS
Director NameMr Robert Harold Douglas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 35,Exchange House 36 Chapter Street
London
SW1P 4NS
Secretary NameMr Robert Harold Douglas
NationalityBritish
StatusCurrent
Appointed31 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 35 Exchange House 36 Chapter Street
London
SW1P 4NS
Director NameMr Andrew Francis Ramsay Douglas
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2023(16 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSales And Marketing Executive
Country of ResidenceEngland
Correspondence AddressPotential House, 19 Abbey Road
Chertsey
Surrey
KT16 8AL

Location

Registered AddressPotential House
19 Abbey Road
Chertsey
Surrey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

50 at £0.1Hilary Douglas
50.00%
Ordinary B
50 at £0.1Robert Harold Douglas
50.00%
Ordinary A

Financials

Year2014
Net Worth£35,790
Cash£58,220
Current Liabilities£32,756

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
8 December 2023Appointment of Mr Andrew Francis Ramsay Douglas as a director on 2 December 2023 (2 pages)
21 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
21 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 March 2017Director's details changed for Mr Robert Harold Douglas on 1 September 2016 (2 pages)
9 March 2017Secretary's details changed for Mr Robert Harold Douglas on 1 August 2016 (1 page)
9 March 2017Director's details changed for Mrs Hilary Kay Douglas on 1 September 2016 (2 pages)
9 March 2017Director's details changed for Mr Robert Harold Douglas on 1 September 2016 (2 pages)
9 March 2017Director's details changed for Mrs Hilary Kay Douglas on 1 September 2016 (2 pages)
9 March 2017Secretary's details changed for Mr Robert Harold Douglas on 1 August 2016 (1 page)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(6 pages)
8 October 2015Registered office address changed from C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House, 19 Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House, 19 Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page)
8 October 2015Registered office address changed from C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF to C/O Ron Enticott Potential House, 19 Abbey Road Chertsey Surrey KT16 8AL on 8 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
(6 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Registered office address changed from C/O Airde Accountnacy 83 Church Road Addlestone Surrey KT15 1SF England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O Airde Accountnacy 83 Church Road Addlestone Surrey KT15 1SF England on 5 February 2013 (1 page)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Registered office address changed from C/O Airde Accountnacy 83 Church Road Addlestone Surrey KT15 1SF England on 5 February 2013 (1 page)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 14 February 2012 (1 page)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Mrs Hilary Kay Douglas on 1 November 2010 (2 pages)
10 February 2011Director's details changed for Mrs Hilary Kay Douglas on 1 November 2010 (2 pages)
10 February 2011Director's details changed for Mrs Hilary Kay Douglas on 1 November 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Robert Harold Douglas on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Robert Harold Douglas on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Hilary Kay Douglas on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Hilary Kay Douglas on 31 January 2010 (2 pages)
4 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
17 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
2 May 2008Registered office changed on 02/05/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
12 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Ad 31/01/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
1 March 2007Ad 31/01/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
31 January 2007Incorporation (17 pages)
31 January 2007Incorporation (17 pages)