Company NameA S D Consultants Limited
DirectorsSuzanne Campbell and Andrew Stephen Dowd
Company StatusActive
Company Number07629785
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 12 months ago)
Previous NameD I Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSuzanne Campbell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Summerfield Village Court Ringstead Drive
Wilmslow
SK9 2TG
Director NameMr Andrew Stephen Dowd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Summerfield Village Court Ringstead Drive
Wilmslow
SK9 2TG
Director NameMr Stephen Hodkinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.discreet-investigations.co.uk
Email address[email protected]
Telephone07 672372445
Telephone regionMobile

Location

Registered Address17 Summerfield Village Court
Ringstead Drive
Wilmslow
SK9 2TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Suzanne Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,378
Cash£343

Accounts

Latest Accounts30 April 2024 (5 days ago)
Next Accounts Due31 January 2026 (1 year, 9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2024 (5 days ago)
Next Return Due14 May 2025 (1 year from now)

Filing History

30 April 2023Micro company accounts made up to 30 April 2023 (3 pages)
30 April 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 April 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 30 April 2022 (3 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2021 (3 pages)
21 April 2021Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page)
31 October 2020Micro company accounts made up to 31 October 2020 (3 pages)
11 June 2020Registered office address changed from Flat 17 Ringstead Drive Wilmslow Cheshire SK9 2TG England to 17 Summerfield Village Court Ringstead Drive Wilmslow SK9 2TG on 11 June 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
2 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-29
(3 pages)
31 October 2019Director's details changed for Suzanne Campbell on 31 October 2019 (2 pages)
31 October 2019Micro company accounts made up to 31 October 2019 (2 pages)
10 July 2019Current accounting period shortened from 11 June 2020 to 31 October 2019 (1 page)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
11 June 2019Previous accounting period shortened from 31 October 2019 to 11 June 2019 (1 page)
11 June 2019Cessation of Suzanne Campbell as a person with significant control on 11 June 2019 (1 page)
11 June 2019Notification of Andrew Stephen Dowd as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Micro company accounts made up to 11 June 2019 (2 pages)
11 June 2019Appointment of Mr Andrew Stephen Dowd as a director on 11 June 2019 (2 pages)
10 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 October 2018 (2 pages)
10 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
13 January 2018Registered office address changed from Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT England to Flat 17 Ringstead Drive Wilmslow Cheshire SK9 2TG on 13 January 2018 (1 page)
15 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
2 December 2016Micro company accounts made up to 31 October 2016 (2 pages)
2 December 2016Micro company accounts made up to 31 October 2016 (2 pages)
24 October 2016Registered office address changed from 5 the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX England to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 5 the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX England to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 24 October 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 March 2016Director's details changed for Suzanne Campbell on 7 June 2015 (2 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Registered office address changed from 5 the Cedars 5 the Cedars, Warford Park, Faulkners Lane, Mobberley Knutsford Cheshire WA16 7RX England to 5 the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX on 18 March 2016 (1 page)
18 March 2016Director's details changed for Suzanne Campbell on 7 June 2015 (2 pages)
18 March 2016Registered office address changed from 5 the Cedars 5 the Cedars, Warford Park, Faulkners Lane, Mobberley Knutsford Cheshire WA16 7RX England to 5 the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX on 18 March 2016 (1 page)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
1 June 2015Registered office address changed from Paddock Lodge Kinnerley Oswestry Shropshire SY10 8DB to 5 the Cedars 5 the Cedars, Warford Park, Faulkners Lane, Mobberley Knutsford Cheshire WA16 7RX on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Paddock Lodge Kinnerley Oswestry Shropshire SY10 8DB to 5 the Cedars 5 the Cedars, Warford Park, Faulkners Lane, Mobberley Knutsford Cheshire WA16 7RX on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Paddock Lodge Kinnerley Oswestry Shropshire SY10 8DB to 5 the Cedars 5 the Cedars, Warford Park, Faulkners Lane, Mobberley Knutsford Cheshire WA16 7RX on 1 June 2015 (1 page)
22 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
22 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
11 March 2014Director's details changed for Suzanne Campbell on 1 December 2013 (2 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 March 2014Director's details changed for Suzanne Campbell on 1 December 2013 (2 pages)
11 March 2014Director's details changed for Suzanne Campbell on 1 December 2013 (2 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
6 December 2013Registered office address changed from 23 Ringstead Drive Wilmslow Cheshire SK9 2TG England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 23 Ringstead Drive Wilmslow Cheshire SK9 2TG England on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 23 Ringstead Drive Wilmslow Cheshire SK9 2TG England on 6 December 2013 (1 page)
21 November 2013Termination of appointment of Stephen Hodkinson as a director (1 page)
21 November 2013Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 November 2013 (1 page)
21 November 2013Termination of appointment of Stephen Hodkinson as a director (1 page)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
20 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 October 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
16 October 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
8 June 2011Appointment of Mr Stephen Hodkinson as a director (2 pages)
8 June 2011Appointment of Mr Stephen Hodkinson as a director (2 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)