Company NameDRS Business & Financial Consultants Ltd
DirectorDaniyal Razi Shakeel
Company StatusActive
Company Number11022139
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 7 months ago)
Previous NameReliance Mortgages Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Daniyal Razi Shakeel
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Cavendish Gardens
Barking
IG11 9DX

Location

Registered Address62 Cavendish Gardens
Barking
IG11 9DX
RegionLondon
ConstituencyBarking
CountyGreater London
WardLongbridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 December 2023 (4 months, 3 weeks ago)
Next Return Due8 January 2025 (7 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 25 December 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
10 January 2023Confirmation statement made on 25 December 2022 with updates (3 pages)
30 December 2022Company name changed reliance mortgages LTD\certificate issued on 30/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-29
(3 pages)
25 May 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
11 February 2022Change of details for Mr Daniyal Razi Shakeel as a person with significant control on 10 February 2022 (2 pages)
11 February 2022Director's details changed for Mr Daniyal Razi Shakeel on 10 February 2022 (2 pages)
10 February 2022Registered office address changed from 330 High Holborn London WC1V 7QT England to 62 Cavendish Gardens Barking IG11 9DX on 10 February 2022 (1 page)
25 December 2021Confirmation statement made on 25 December 2021 with no updates (3 pages)
14 April 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
24 February 2021Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
13 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 April 2019Change of details for Mr Daniyal Razi Shakeel as a person with significant control on 1 April 2019 (2 pages)
2 April 2019Director's details changed for Mr Daniyal Razi Shakeel on 1 April 2019 (2 pages)
31 January 2019Registered office address changed from 49 Saxon Road Ilford Essex IG1 2PB England to 330 High Holborn London WC1V 7QT on 31 January 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)