You are here: bizstats.co.uk > a-z index > D list

D'silva Consultancy Ltd RICHMOND


D'silva Consultancy started in year 2014 as Private Limited Company with registration number 09301987. The D'silva Consultancy company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Richmond at Millwood House. Postal code: DL11 7HA.

The company has one director. Debra D., appointed on 10 November 2014. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

D'silva Consultancy Ltd Address / Contact

Office Address Millwood House
Office Address2 Ravensworth
Town Richmond
Post code DL11 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09301987
Date of Incorporation Mon, 10th Nov 2014
Industry Other information technology service activities
End of financial Year 31st March
Company age 10 years old
Account next due date Fri, 31st Mar 2023 (395 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Debra D.

Position: Director

Appointed: 10 November 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Holly D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Debra D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Derek P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Holly D.

Notified on 6 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Debra D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Derek P.

Notified on 6 April 2016
Ceased on 6 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth1 837     
Balance Sheet
Cash Bank In Hand2 353     
Cash Bank On Hand2 3539 91326 7092 3693 2804 244
Current Assets12 43221 19427 3888 55429 69644 372
Debtors10 07911 2816796 18526 41640 128
Net Assets Liabilities1 8371 3369791 3122 1342 110
Net Assets Liabilities Including Pension Asset Liability1 837     
Property Plant Equipment4 1736 6908 4337 7485 6054 447
Tangible Fixed Assets4 173     
Reserves/Capital
Called Up Share Capital201     
Profit Loss Account Reserve916     
Shareholder Funds1 837     
Other
Amount Specific Advance Or Credit Directors10 07911 2816796 18526 41640 127
Amount Specific Advance Or Credit Made In Period Directors10 07911 28167927 61026 41649 459
Amount Specific Advance Or Credit Repaid In Period Directors 10 07911 28122 1046 18535 748
Accumulated Depreciation Impairment Property Plant Equipment1 0513 0746 07810 31013 80517 021
Average Number Employees During Period  1111
Creditors13 93425 27733 24013 51832 10245 864
Creditors Due Within One Year13 934     
Increase From Depreciation Charge For Year Property Plant Equipment 2 0233 0044 2323 4953 216
Net Current Assets Liabilities-1 502-4 083-5 852-4 964-2 406-1 492
Number Shares Allotted1     
Par Value Share1     
Property Plant Equipment Gross Cost5 2249 76414 51118 05819 41021 468
Provisions For Liabilities Balance Sheet Subtotal8341 2711 6021 4721 065845
Provisions For Liabilities Charges834     
Share Capital Allotted Called Up Paid1     
Share Premium Account720     
Tangible Fixed Assets Cost Or Valuation5 224     
Tangible Fixed Assets Depreciation1 051     
Total Additions Including From Business Combinations Property Plant Equipment 4 5404 7473 5471 3522 058
Total Assets Less Current Liabilities2 6712 6072 5812 7843 1992 955
Advances Credits Directors10 079     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 20th, March 2024
Free Download (1 page)

Company search