Background WavePink WaveYellow Wave

DURELL CONSULTANTS LIMITED (03980129)

DURELL CONSULTANTS LIMITED (03980129) is an active UK company. incorporated on 26 April 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DURELL CONSULTANTS LIMITED has been registered for 25 years. Current directors include FELLOWES, Jade Abigail, PRINCE, Helen Anne.

Company Number
03980129
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
Suite 121 Viglen House, London, HA0 1HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELLOWES, Jade Abigail, PRINCE, Helen Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURELL CONSULTANTS LIMITED

DURELL CONSULTANTS LIMITED is an active company incorporated on 26 April 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DURELL CONSULTANTS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03980129

LTD Company

Age

25 Years

Incorporated 26 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Suite 121 Viglen House Alperton Lane, Wembley London, HA0 1HD,

Previous Addresses

Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England
From: 1 February 2017To: 30 June 2023
Sixth Floor 94 Wigmore Street London W1U 3RF
From: 26 April 2000To: 1 February 2017
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
May 13
Director Left
May 13
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Feb 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LONDON SECRETARIES LIMITED

Active
Floor, LondonSW1Y 6AW
Corporate nominee secretary
Appointed 12 Oct 2000

FELLOWES, Jade Abigail

Active
Viglen House, LondonHA0 1HD
Born April 1985
Director
Appointed 03 Mar 2025

PRINCE, Helen Anne

Active
Viglen House, LondonHA0 1HD
Born June 1966
Director
Appointed 03 Mar 2025

TADCO SECRETARIAL SERVICES LIMITED

Resigned
6th Floor Tsl Business Centre, LondonW1U 3RF
Corporate nominee secretary
Appointed 26 Apr 2000
Resigned 12 Oct 2000

BELL-SCOTT, Stuart

Resigned
Sixth Floor, LondonW1U 3RF
Born June 1976
Director
Appointed 17 Dec 2012
Resigned 08 May 2013

CALLISTER, Jo-Ann Zoe

Resigned
Viglen House, LondonHA0 1HD
Born September 1978
Director
Appointed 19 Feb 2024
Resigned 03 Mar 2025

COCKSEDGE, Brenda Patricia

Resigned
Sixth Floor, LondonW1U 3RF
Born August 1949
Director
Appointed 01 Feb 2005
Resigned 17 Dec 2012

DERBYSHIRE, Martin James

Resigned
Alperton Lane, LondonHA0 1HD
Born February 1968
Director
Appointed 08 May 2013
Resigned 14 Jun 2019

DITCHFIELD, Louise

Resigned
Viglen House, LondonHA0 1HD
Born June 1976
Director
Appointed 14 Jun 2019
Resigned 03 Mar 2025

TAYLOR, Anthony Michael

Resigned
23 Bullescroft Road, EdgwareHA8 8RN
Born July 1948
Director
Appointed 12 Oct 2000
Resigned 01 Feb 2005

TAYLOR, Linda Ruth

Resigned
23 Bullescroft Road, EdgwareHA8 8RN
Born September 1952
Director
Appointed 12 Oct 2000
Resigned 02 Jul 2002

TADCO DIRECTORS LIMITED

Resigned
6th Floor Tsl Business Centre, LondonW1U 3RF
Corporate nominee director
Appointed 26 Apr 2000
Resigned 12 Oct 2000

Persons with significant control

1

Mr Marcello Ganassini

Active
Viglen House, LondonHA0 1HD
Born December 1971

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
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 June 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
5 October 2005
244244
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
7 October 2004
244244
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2003
AAAnnual Accounts
Legacy
10 October 2003
244244
Legacy
19 September 2003
288cChange of Particulars
Legacy
3 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
8 January 2003
287Change of Registered Office
Legacy
11 October 2002
244244
Legacy
15 August 2002
288bResignation of Director or Secretary
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
10 June 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Legacy
3 May 2002
363sAnnual Return (shuttle)
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Legacy
31 December 2001
288cChange of Particulars
Legacy
12 October 2001
244244
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
225Change of Accounting Reference Date
Incorporation Company
26 April 2000
NEWINCIncorporation