Company NameDan Montalbano Consulting Limited
DirectorDaniel William Montalbano
Company StatusActive
Company Number08194909
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Daniel William Montalbano
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Daniel Montalbano
100.00%
Ordinary

Financials

Year2014
Net Worth£215
Cash£10,796
Current Liabilities£20,455

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

6 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
2 August 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 October 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
6 September 2017Notification of Daniel William Montalbano as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Daniel William Montalbano as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
25 August 2016Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 25 August 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 November 2015Director's details changed for Mr Daniel William Montalbano on 29 October 2015 (2 pages)
3 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Director's details changed for Mr Daniel William Montalbano on 29 October 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to Dukes Court 32 Duke Street St James's London SW1Y 6DF on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to Dukes Court 32 Duke Street St James's London SW1Y 6DF on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to Dukes Court 32 Duke Street St James's London SW1Y 6DF on 9 January 2015 (1 page)
9 January 2015Director's details changed for Mr Daniel William Montalbano on 28 August 2014 (2 pages)
9 January 2015Director's details changed for Mr Daniel William Montalbano on 28 August 2014 (2 pages)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Change of accounting reference date (4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Change of accounting reference date (4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 April 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
7 April 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
24 October 2013Registered office address changed from , 8 Thompson Road, London, London, SE22 9JR, United Kingdom on 24 October 2013 (1 page)
24 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Registered office address changed from , 8 Thompson Road, London, London, SE22 9JR, United Kingdom on 24 October 2013 (1 page)
24 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)