Company NameDorian Consulting Limited
DirectorMarcello Calo
Company StatusActive
Company Number11428372
CategoryPrivate Limited Company
Incorporation Date22 June 2018(5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMarcello Calo
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthstar Suite 127 West Link House 981 Great West
Brentford
London
TW8 9DN
Secretary NameMarcello Calo
StatusCurrent
Appointed22 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressNorthstar Suite 127 West Link House 981 Great West
Brentford
London
TW8 9DN
Director NameMr David John Preston Cattermole
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 London Road
Ipswich
IP1 2HA

Location

Registered Address16 Stirling Road
Office 2c
London
W3 8DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
3 May 2023Registered office address changed from Northstar Suite 127 West Link House 981 Great West Road Brentford London TW8 9DN England to 16 Stirling Road Office 2C London W3 8DJ on 3 May 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 June 2022Cessation of Marcello Calo as a person with significant control on 7 June 2022 (1 page)
9 June 2022Notification of Rolando Mauriello as a person with significant control on 7 June 2022 (2 pages)
8 June 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
8 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
12 April 2022Registered office address changed from 1 London Road Ipswich IP1 2HA United Kingdom to Northstar Suite 127 West Link House 981 Great West Road Brentford London TW8 9DN on 12 April 2022 (1 page)
15 October 2021Compulsory strike-off action has been discontinued (1 page)
14 October 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
13 October 2021Termination of appointment of David John Preston Cattermole as a director on 13 October 2021 (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
22 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
4 April 2019Appointment of Mr David John Preston Cattermole as a director on 4 April 2019 (2 pages)
22 June 2018Incorporation
Statement of capital on 2018-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)