About

Registered Number: 05253532
Date of Incorporation: 07/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 1 Poultry, London, EC2R 8EJ,

 

Deallus Consulting Ltd was founded on 07 October 2004, it has a status of "Active". The companies directors are listed as Böhmer, Christoph, Varichon, Benoit, Stepanovic, Zoran, Pedersen, Jonas, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BÖHMER, Christoph 22 July 2016 - 1
VARICHON, Benoit 22 July 2016 - 1
PEDERSEN, Jonas, Dr 02 April 2007 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
STEPANOVIC, Zoran 26 March 2015 17 February 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 January 2020
CH01 - Change of particulars for director 09 January 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 10 October 2019
CH01 - Change of particulars for director 04 October 2019
AP01 - Appointment of director 21 August 2019
AP01 - Appointment of director 21 February 2019
AD01 - Change of registered office address 17 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 18 October 2018
CH01 - Change of particulars for director 06 April 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 27 July 2017
AA01 - Change of accounting reference date 07 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 19 December 2016
AUD - Auditor's letter of resignation 04 August 2016
CH01 - Change of particulars for director 28 July 2016
CH01 - Change of particulars for director 28 July 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
SH01 - Return of Allotment of shares 20 June 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
TM02 - Termination of appointment of secretary 17 February 2016
DISS16(SOAS) - N/A 12 January 2016
DISS40 - Notice of striking-off action discontinued 12 January 2016
AA - Annual Accounts 11 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AP01 - Appointment of director 27 May 2015
AP03 - Appointment of secretary 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 07 November 2014
RESOLUTIONS - N/A 06 January 2014
AA - Annual Accounts 06 January 2014
AD01 - Change of registered office address 06 January 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 18 November 2013
AA - Annual Accounts 14 January 2013
CERTNM - Change of name certificate 28 December 2012
CONNOT - N/A 28 December 2012
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 02 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH03 - Change of particulars for secretary 06 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 October 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 12 December 2008
395 - Particulars of a mortgage or charge 28 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 27 June 2007
RESOLUTIONS - N/A 29 May 2007
MEM/ARTS - N/A 29 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
123 - Notice of increase in nominal capital 29 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
287 - Change in situation or address of Registered Office 16 November 2006
363s - Annual Return 06 November 2006
225 - Change of Accounting Reference Date 28 June 2006
363s - Annual Return 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
NEWINC - New incorporation documents 07 October 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 August 2010 Outstanding

N/A

Rent deposit deed 26 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.