Background WavePink WaveYellow Wave

DE LA RUE CONSULTING SERVICES LIMITED (03479881)

DE LA RUE CONSULTING SERVICES LIMITED (03479881) is an active UK company. incorporated on 12 December 1997. with registered office in Oldham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DE LA RUE CONSULTING SERVICES LIMITED has been registered for 28 years. Current directors include ESKILDSEN, Eugene, KEAYES, Sam, ULHAQ, Ehsan.

Company Number
03479881
Status
active
Type
ltd
Incorporated
12 December 1997
Age
28 years
Address
Coin House New Coin Street, Oldham, OL2 6JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ESKILDSEN, Eugene, KEAYES, Sam, ULHAQ, Ehsan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE LA RUE CONSULTING SERVICES LIMITED

DE LA RUE CONSULTING SERVICES LIMITED is an active company incorporated on 12 December 1997 with the registered office located in Oldham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DE LA RUE CONSULTING SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03479881

LTD Company

Age

28 Years

Incorporated 12 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 26 June 2025 (9 months ago)
Period: 26 March 2023 - 30 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

CURRENCY SOFTWARE SOLUTIONS LIMITED
From: 12 December 1997To: 14 July 2008
Contact
Address

Coin House New Coin Street Royton Oldham, OL2 6JZ,

Previous Addresses

De La Rue House Jays Close Viables Basingstoke Hampshire RG22 4BS
From: 12 December 1997To: 15 May 2025
Timeline

31 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
Jul 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Oct 23
Owner Exit
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
Owner Exit
Jun 25
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CURRIE, Michael

Active
New Coin Street, OldhamOL2 6JZ
Secretary
Appointed 01 May 2025

ESKILDSEN, Eugene

Active
New Coin Street, OldhamOL2 6JZ
Born June 1968
Director
Appointed 01 May 2025

KEAYES, Sam

Active
New Coin Street, OldhamOL2 6JZ
Born June 1974
Director
Appointed 01 May 2025

ULHAQ, Ehsan

Active
New Coin Street, OldhamOL2 6JZ
Born December 1967
Director
Appointed 01 May 2025

HERMANS, Jean-Francois

Resigned
21 Queens Walk, LondonW5 1TP
Secretary
Appointed 03 Aug 2001
Resigned 19 Dec 2019

KHER, Chandrika Kumari

Resigned
De La Rue House, BasingstokeRG22 4BS
Secretary
Appointed 09 Jan 2020
Resigned 17 Sept 2020

THOMAS, David

Resigned
6401 Commerce Drive, Irving75063
Secretary
Appointed 18 Dec 1997
Resigned 04 Feb 1999

WHIDDINGTON, Charles Richard

Resigned
3 Redcliffe Street, LondonSW10 9DR
Secretary
Appointed 12 Dec 1997
Resigned 03 Aug 2001

YOUNG, Geoffrey William

Resigned
Long Meadows, ReadingRG8 9SY
Secretary
Appointed 05 Feb 1999
Resigned 03 Aug 2001

ANDREWS, Charles James

Resigned
De La Rue House, BasingstokeRG22 4BS
Born September 1966
Director
Appointed 28 Jul 2023
Resigned 08 Aug 2023

ATKINSON, David

Resigned
1 Ridgelands, LeatherheadKT22 9DB
Born June 1950
Director
Appointed 18 Dec 1997
Resigned 03 Aug 2001

CHILD, Colin Charles

Resigned
Jays Close, BasingstokeRG22 4BS
Born October 1957
Director
Appointed 01 Jun 2010
Resigned 10 Aug 2015

CLINT, Andrew James

Resigned
De La Rue House, BasingstokeRG22 4BS
Born May 1971
Director
Appointed 22 Apr 2021
Resigned 02 Sept 2022

DASANI, Shatish Damodar

Resigned
60 Eastbury Road, NorthwoodHA6 3AW
Born March 1962
Director
Appointed 10 Sept 2004
Resigned 01 Jul 2008

DORGET, Luc

Resigned
84 Avenue Emile Cossonneau, Noisx Le Grand
Born March 1963
Director
Appointed 12 Feb 1998
Resigned 12 Oct 2000

DOUGLAS, Neil

Resigned
New Coin Street, OldhamOL2 6JZ
Born July 1983
Director
Appointed 17 Oct 2023
Resigned 01 May 2025

EULING, Ruth Corrina

Resigned
New Coin Street, OldhamOL2 6JZ
Born November 1964
Director
Appointed 22 Apr 2021
Resigned 01 May 2025

FINNETT, David Walter

Resigned
The Chimneys, CamberleyGU15 2AB
Born January 1945
Director
Appointed 03 Aug 2001
Resigned 01 Mar 2003

FLUKER, Christine Louise

Resigned
Hayburn Lodge 2 Walpole Avenue, RichmondTW9 2DJ
Born June 1953
Director
Appointed 03 Aug 2001
Resigned 31 Mar 2009

HARDING, David Robert

Resigned
De La Rue House, BasingstokeRG22 4BS
Born August 1974
Director
Appointed 06 May 2020
Resigned 28 Jul 2023

HAYCOCK, Richard

Resigned
105 Pembroke Crescent, HoveBN3 5DE
Born July 1952
Director
Appointed 18 Dec 1997
Resigned 03 Aug 2001

HERMANS, Jean-Francois

Resigned
21 Queens Walk, LondonW5 1TP
Born July 1958
Director
Appointed 03 Aug 2001
Resigned 31 Mar 2009

HOLLINGWORTH, Pauk Robert

Resigned
52a Wimbledon Park Road, LondonSW18 5SH
Born April 1960
Director
Appointed 03 Aug 2001
Resigned 30 Jun 2002

HYDE, Jane Celia

Resigned
De La Rue House, BasingstokeRG22 4BS
Born March 1971
Director
Appointed 24 Jan 2020
Resigned 27 Jul 2022

KING, Stephen Anthony, Mr

Resigned
24 Bernard Gardens, LondonSW19 7BE
Born October 1960
Director
Appointed 01 Mar 2003
Resigned 31 Mar 2009

LOPEZ, Francisco Manuel

Resigned
Station Road, SouthamptonSO32 3QU
Born July 1957
Director
Appointed 12 Oct 2000
Resigned 03 Aug 2001

MCDONNELL, John Charles

Resigned
5 Loughborough Avenue, TynemouthNE30 2NP
Born October 1951
Director
Appointed 14 Jan 1998
Resigned 03 Aug 2001

MCGOWAN, Robert Graeme

Resigned
6 Dower Close, BeaconsfieldHP9 1XZ
Born April 1951
Director
Appointed 30 Jun 2002
Resigned 10 Sept 2004

MESSENT, Jon

Resigned
New Coin Street, OldhamOL2 6JZ
Born March 1964
Director
Appointed 09 Aug 2023
Resigned 01 May 2025

PEPPIATT, Edward Hugh Davidson

Resigned
De La Rue House, BasingstokeRG22 4BS
Born March 1967
Director
Appointed 31 Mar 2009
Resigned 27 Jan 2020

ROCHE, Lesley Sharon

Resigned
De La Rue House, BasingstokeRG22 4BS
Born April 1967
Director
Appointed 16 Mar 2017
Resigned 29 Jul 2020

SHARRATT, David

Resigned
New Coin Street, OldhamOL2 6JZ
Born March 1973
Director
Appointed 12 Oct 2022
Resigned 01 May 2025

SODHA, Jitesh Himatlal

Resigned
De La Rue House, BasingstokeRG22 4BS
Born January 1968
Director
Appointed 10 Aug 2015
Resigned 19 Mar 2018

SONDERMANN, Annett

Resigned
68 Stockwell Park Road, LondonSW9 0DA
Born February 1968
Director
Appointed 12 Dec 1997
Resigned 18 Dec 1997

THOMAS, David

Resigned
6401 Commerce Drive, Irving75063
Born July 1952
Director
Appointed 18 Dec 1997
Resigned 04 Feb 1999

Persons with significant control

4

1 Active
3 Ceased
New Coin Street, OldhamOL2 6JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2025
Ceased 01 May 2025
New Coin Street, OldhamOL2 6JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2025
Jays Close, BasingstokeRG22 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2025
Ceased 01 May 2025
Jays Close, BasingstokeRG22 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jan 2025
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 June 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company
29 October 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Auditors Resignation Company
21 June 2018
AUDAUD
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Resolution
3 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
3 December 2015
CC04CC04
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Memorandum Articles
23 July 2008
MEM/ARTSMEM/ARTS
Legacy
18 July 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Auditors Resignation Company
3 April 2007
AUDAUD
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
16 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
363aAnnual Return
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 February 2003
AUDAUD
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
14 August 2002
363aAnnual Return
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
225Change of Accounting Reference Date
Legacy
22 February 2002
363aAnnual Return
Legacy
22 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
3 November 2001
244244
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
287Change of Registered Office
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
88(2)R88(2)R
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Incorporation Company
12 December 1997
NEWINCIncorporation