Company NameDepole Consulting Limited
DirectorNikodem Sebastian Lacki
Company StatusActive
Company Number07448292
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nikodem Sebastian Lacki
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address28 Flat 74 Cinnabar Wharf East
28 Wapping High Street
London
E1W 1NG
Director NameMs Dagmara Anna Gladysz
Date of BirthJune 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed08 December 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2012)
RoleInternational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakley Close
London
E6 5RT
Director NameMiss Aleksandra Karolina Kaniewska
Date of BirthMay 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed10 January 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 24 January 2012)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address315 Riverside Mansions
Milk Yard
London
E1W 3TA

Contact

Websitewww.gojiconsulting.com

Location

Registered Address28 Flat 74 Cinnabar Wharf East
28 Wapping High Street
London
E1W 1NG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £100Nikodem Sebastian Lacki
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

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

Filing History

27 March 2024Change of details for Mr Nikodem Sebastian Lacki as a person with significant control on 1 January 2019 (2 pages)
27 March 2024Notification of Dagmara Anna Lacka as a person with significant control on 1 January 2019 (2 pages)
27 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
25 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
29 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
21 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
2 December 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
3 January 2018Registered office address changed from 60 Linton Gardens London E6 5SQ to 28 Flat 74 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG on 3 January 2018 (1 page)
29 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
3 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
23 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Nikodem Sebastian Lacki on 1 August 2015 (2 pages)
23 November 2015Director's details changed for Mr Nikodem Sebastian Lacki on 1 August 2015 (2 pages)
23 November 2015Director's details changed for Mr Nikodem Sebastian Lacki on 1 August 2015 (2 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(3 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(3 pages)
24 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 10,000
(3 pages)
23 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 10,000
(3 pages)
25 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(3 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(3 pages)
19 November 2013Registered office address changed from 8 Oakley Close London E6 5RT United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 8 Oakley Close London E6 5RT United Kingdom on 19 November 2013 (1 page)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 March 2013 (1 page)
3 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 March 2013 (1 page)
3 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 March 2013 (1 page)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
6 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 September 2012Termination of appointment of Dagmara Gladysz as a director (1 page)
6 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 September 2012Termination of appointment of Dagmara Gladysz as a director (1 page)
24 January 2012Termination of appointment of Aleksandra Kaniewska as a director (1 page)
24 January 2012Termination of appointment of Aleksandra Kaniewska as a director (1 page)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
10 January 2011Appointment of Miss Aleksandra Karolina Kaniewska as a director (2 pages)
10 January 2011Appointment of Miss Aleksandra Karolina Kaniewska as a director (2 pages)
8 December 2010Appointment of Ms Dagmara Anna Gladysz as a director (2 pages)
8 December 2010Appointment of Ms Dagmara Anna Gladysz as a director (2 pages)
1 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(3 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)