Development In Action LONDON


Development In Action started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08161683. The Development In Action company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 78 York Street. Postal code: W1H 1DP.

The firm has 4 directors, namely John M., Michelle K. and Joanna E. and others. Of them, Mark A. has been with the company the longest, being appointed on 14 January 2018 and John M. and Michelle K. have been with the company for the least time - from 10 July 2020. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Joanna T. who worked with the the firm until 2 February 2013.

Development In Action Address / Contact

Office Address 78 York Street
Town London
Post code W1H 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08161683
Date of Incorporation Mon, 30th Jul 2012
Industry Educational support services
End of financial Year 31st January
Company age 12 years old
Account next due date Tue, 31st Oct 2023 (179 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

John M.

Position: Director

Appointed: 10 July 2020

Michelle K.

Position: Director

Appointed: 10 July 2020

Joanna E.

Position: Director

Appointed: 15 May 2019

Mark A.

Position: Director

Appointed: 14 January 2018

Snjezana B.

Position: Director

Appointed: 10 July 2020

Resigned: 11 August 2021

Katy N.

Position: Director

Appointed: 15 May 2019

Resigned: 16 January 2021

Emily L.

Position: Director

Appointed: 01 January 2017

Resigned: 16 April 2018

Sarah B.

Position: Director

Appointed: 01 July 2015

Resigned: 16 January 2021

Zahra A.

Position: Director

Appointed: 11 August 2014

Resigned: 07 April 2019

Sarah H.

Position: Director

Appointed: 11 August 2014

Resigned: 01 January 2017

Andrew F.

Position: Director

Appointed: 11 August 2014

Resigned: 10 July 2020

Kathryn H.

Position: Director

Appointed: 01 February 2013

Resigned: 01 June 2015

Jennifer H.

Position: Director

Appointed: 30 July 2012

Resigned: 30 September 2014

Joanna T.

Position: Secretary

Appointed: 30 July 2012

Resigned: 02 February 2013

Ian S.

Position: Director

Appointed: 30 July 2012

Resigned: 18 January 2016

Carly M.

Position: Director

Appointed: 30 July 2012

Resigned: 05 February 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-31
Net Worth7 9109 04913 63013 36417 261 
Balance Sheet
Current Assets8 3059 4249 52113 36417 26121 397
Net Assets Liabilities    17 26121 397
Cash Bank In Hand8 0059 4249 52113 36417 261 
Debtors300     
Net Assets Liabilities Including Pension Asset Liability7 9106 61913 63013 36417 261 
Reserves/Capital
Profit Loss Account Reserve2 4356 61913 63013 364  
Shareholder Funds7 9109 04913 63013 36417 261 
Other
Net Current Assets Liabilities7 9109 0499 52113 36417 26121 397
Total Assets Less Current Liabilities7 9106 6199 52113 36417 26121 397
Creditors Due Within One Year395375    
Other Aggregate Reserves5 475     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements