Dal Sterling Consulting LLP HAMPSHIRE


Founded in 2002, Dal Sterling Consulting LLP, classified under reg no. OC303646 is an active company. Currently registered at 10 Cross & Pillory Lane GU34 1HL, Hampshire the company has been in the business for twenty two years. Its financial year was closed on 27th February and its latest financial statement was filed on 2022-02-28. Since 2003-12-05 Dal Sterling Consulting LLP is no longer carrying the name Velox Partnership Llp.

As of 24 April 2024, our data shows no information about any ex officers on these positions.

Dal Sterling Consulting LLP Address / Contact

Office Address 10 Cross & Pillory Lane
Office Address2 Alton
Town Hampshire
Post code GU34 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC303646
Date of Incorporation Tue, 31st Dec 2002
End of financial Year 27th February
Company age 22 years old
Account next due date Mon, 27th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ian C.

Position: LLP Designated Member

Appointed: 01 July 2020

Raj O.

Position: LLP Designated Member

Appointed: 01 April 2010

John D.

Position: LLP Designated Member

Appointed: 31 December 2002

Dal-Sterling Group Ltd

Position: Corporate LLP Designated Member

Appointed: 31 December 2002

Matthew J.

Position: LLP Designated Member

Appointed: 01 July 2015

Resigned: 18 July 2018

Chima A.

Position: LLP Designated Member

Appointed: 01 September 2013

Resigned: 31 March 2014

Mark W.

Position: LLP Designated Member

Appointed: 21 January 2013

Resigned: 31 March 2014

Rizath A.

Position: LLP Designated Member

Appointed: 01 October 2012

Resigned: 31 October 2013

Plantwork Systems Ltd

Position: Corporate LLP Designated Member

Appointed: 29 November 2011

Resigned: 01 October 2012

Adam W.

Position: LLP Designated Member

Appointed: 22 July 2011

Resigned: 01 October 2012

Robert W.

Position: LLP Designated Member

Appointed: 01 July 2011

Resigned: 01 October 2012

Linda F.

Position: LLP Designated Member

Appointed: 01 August 2010

Resigned: 28 February 2011

Stacey C.

Position: LLP Designated Member

Appointed: 01 April 2010

Resigned: 11 March 2011

Rebecca G.

Position: LLP Designated Member

Appointed: 01 April 2010

Resigned: 30 May 2014

Christopher H.

Position: LLP Designated Member

Appointed: 01 January 2010

Resigned: 30 August 2010

Raj O.

Position: LLP Designated Member

Appointed: 01 January 2010

Resigned: 01 January 2010

Clive J.

Position: LLP Designated Member

Appointed: 01 July 2009

Resigned: 31 July 2012

Patrick S.

Position: LLP Designated Member

Appointed: 01 March 2009

Resigned: 31 December 2013

Malcolm E.

Position: LLP Designated Member

Appointed: 31 December 2002

Resigned: 08 April 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is John D. This PSC has significiant influence or control over the company,.

John D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Velox Partnership Llp December 5, 2003

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Previous accounting period shortened from 2023-02-27 to 2023-02-26
filed on: 23rd, November 2023
Free Download (1 page)

Company search

Advertisements