Company NameS D Acquilla Consultancy Limited
DirectorSushma Dilip Acquilla
Company StatusActive
Company Number06129740
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Previous NameS D A Consultancy Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Sushma Dilip Acquilla
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressStuart House 15/17 North Park Road
Harrogate
North Yorkshire
HG1 5PD
Secretary NameDr Dilip Basant Acquilla
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilifi House 2 Leven Close
Stokesley
Middlesbrough
Cleveland
TS9 5AU
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Sushma Acquilla
100.00%
Ordinary

Financials

Year2014
Net Worth£295,369
Cash£97,750
Current Liabilities£5,214

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

12 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
22 January 2020Registered office address changed from Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD United Kingdom to Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD on 22 January 2020 (1 page)
24 December 2019Registered office address changed from C/O C/O Atkins & Partners 4th Floor Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN to Stuart House 15/17 North Park Road Harrogate North Yorkshire HG1 5PD on 24 December 2019 (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Termination of appointment of Dilip Basant Acquilla as a secretary on 8 November 2016 (1 page)
16 November 2016Termination of appointment of Dilip Basant Acquilla as a secretary on 8 November 2016 (1 page)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Registered office address changed from C/O Atkins & Partners Brent House 214 Kenton Road Harrow Middlesex HA3 8BY on 14 March 2014 (1 page)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Registered office address changed from C/O Atkins & Partners Brent House 214 Kenton Road Harrow Middlesex HA3 8BY on 14 March 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Mrs. Sushma Dilip Acquilla on 27 February 2010 (2 pages)
27 March 2010Director's details changed for Mrs. Sushma Dilip Acquilla on 27 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 27/02/09; full list of members (3 pages)
31 March 2009Return made up to 27/02/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
8 September 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
16 January 2008Company name changed s d a consultancy LIMITED\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed s d a consultancy LIMITED\certificate issued on 16/01/08 (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 14/18 city road cardiff CF24 3DL (2 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 14/18 city road cardiff CF24 3DL (2 pages)
27 February 2007Incorporation (13 pages)
27 February 2007Incorporation (13 pages)