About

Registered Number: 05442739
Date of Incorporation: 04/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW

 

Having been setup in 2005, Disconsulting It Ltd are based in Crowthorne, Berkshire, it has a status of "Active". We don't currently know the number of employees at Disconsulting It Ltd. There are 5 directors listed as Cotton, Mark, Watson, Keith, Glome Cotton, Claire, Glome-cotton, Claire, Glome, Colin Peter for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Mark 04 May 2005 - 1
WATSON, Keith 20 August 2011 - 1
GLOME, Colin Peter 04 May 2005 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
GLOME COTTON, Claire 04 May 2005 01 September 2005 1
GLOME-COTTON, Claire 01 September 2005 26 February 2008 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
TM02 - Termination of appointment of secretary 05 March 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 08 December 2015
MR04 - N/A 02 September 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 08 October 2012
CH01 - Change of particulars for director 10 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 22 November 2011
CH01 - Change of particulars for director 01 September 2011
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 18 May 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 31 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.