Background WavePink WaveYellow Wave

DEALLUS CONSULTING LIMITED (05253532)

DEALLUS CONSULTING LIMITED (05253532) is an active UK company. incorporated on 7 October 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DEALLUS CONSULTING LIMITED has been registered for 21 years. Current directors include DANSON, Michael Thomas, LILLEY, Graham Charles.

Company Number
05253532
Status
active
Type
ltd
Incorporated
7 October 2004
Age
21 years
Address
John Carpenter House, London, EC4Y 0AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DANSON, Michael Thomas, LILLEY, Graham Charles
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEALLUS CONSULTING LIMITED

DEALLUS CONSULTING LIMITED is an active company incorporated on 7 October 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DEALLUS CONSULTING LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05253532

LTD Company

Age

21 Years

Incorporated 7 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

DEALLUS LIMITED
From: 7 October 2004To: 28 December 2012
Contact
Address

John Carpenter House John Carpenter Street London, EC4Y 0AN,

Previous Addresses

1 Poultry London EC2R 8EJ United Kingdom
From: 17 December 2018To: 2 May 2025
1st Floor South 1 Swan Lane London EC4R 3TN
From: 6 January 2014To: 17 December 2018
55 Station Road Beaconsfield Buckinghamshire HP9 1QL
From: 2 May 2012To: 6 January 2014
C/O Vants 55 Station Road Beaconsfields Bucks HP9 1QL
From: 7 October 2004To: 2 May 2012
Timeline

31 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
May 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
Director Left
Jan 26
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DANSON, Michael Thomas

Active
John Carpenter Street, LondonEC4Y 0AN
Born December 1962
Director
Appointed 31 Dec 2024

LILLEY, Graham Charles

Active
John Carpenter Street, LondonEC4Y 0AN
Born November 1983
Director
Appointed 31 Dec 2024

STEPANOVIC, Zoran

Resigned
Swan Lane, LondonEC4R 3TN
Secretary
Appointed 26 Mar 2015
Resigned 17 Feb 2016

WITHERS, Sarah

Resigned
The Mount, MonmouthNP25 3AB
Secretary
Appointed 13 Oct 2004
Resigned 26 Mar 2015

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 07 Oct 2004
Resigned 18 Nov 2004

BÖHMER, Christoph

Resigned
Poultry, LondonEC2R 8EJ
Born December 1966
Director
Appointed 22 Jul 2016
Resigned 31 Dec 2024

CHERRY, Stephen Michael

Resigned
Poultry, LondonEC2R 8EJ
Born March 1982
Director
Appointed 21 Feb 2019
Resigned 30 Sept 2025

D'AMBROSIO, Claudio

Resigned
1st Floor South, LondonEC4R 3TN
Born July 1978
Director
Appointed 26 Mar 2015
Resigned 22 Jul 2016

FILMER-WILSON, Robin Hubert

Resigned
Poultry, LondonEC2R 8EJ
Born September 1975
Director
Appointed 22 Jul 2016
Resigned 31 Dec 2024

HEMPSHALL, Peter

Resigned
Poultry, LondonEC2R 8EJ
Born June 1979
Director
Appointed 01 Aug 2019
Resigned 20 Jan 2026

IGOSHEVA, Anna

Resigned
Poultry, LondonEC2R 8EJ
Born January 1991
Director
Appointed 01 May 2021
Resigned 01 May 2021

KARVER, Rebecca Jana

Resigned
Poultry, LondonEC2R 8EJ
Born September 1979
Director
Appointed 22 Jul 2016
Resigned 08 Aug 2022

KEEBLE, Simon John

Resigned
1 Swan Lane, LondonEC4R 3TN
Born April 1958
Director
Appointed 17 Feb 2016
Resigned 22 Jul 2016

PEDERSEN, Jonas

Resigned
Poultry, LondonEC2R 8EJ
Born January 1969
Director
Appointed 22 Jul 2016
Resigned 31 Dec 2024

PEDERSEN, Jonas, Dr

Resigned
1 Swan Lane, LondonEC4R 3TN
Born January 1969
Director
Appointed 02 Apr 2007
Resigned 31 Mar 2016

SILVA, Tiago Pontes

Resigned
Poultry, LondonEC2R 8EJ
Born September 1996
Director
Appointed 16 Jun 2021
Resigned 08 Aug 2022

VARICHON, Benoit

Resigned
Poultry, LondonEC2R 8EJ
Born August 1982
Director
Appointed 22 Jul 2016
Resigned 19 Apr 2021

WITHERS, Richard John

Resigned
The Mount, MonmouthNP25 3AB
Born October 1960
Director
Appointed 13 Oct 2004
Resigned 31 Mar 2016

WITHERS, Sarah

Resigned
The Mount, MonmouthNP25 3AB
Born October 1962
Director
Appointed 13 Oct 2004
Resigned 17 Feb 2015

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 07 Oct 2004
Resigned 18 Nov 2004

Persons with significant control

1

Poultry, LondonEC2R 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Resolution
11 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2017
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
25 May 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Auditors Resignation Company
4 August 2016
AUDAUD
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
12 January 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
12 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Resolution
6 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 December 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Legacy
2 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Memorandum Articles
29 May 2007
MEM/ARTSMEM/ARTS
Legacy
29 May 2007
88(2)R88(2)R
Legacy
29 May 2007
123Notice of Increase in Nominal Capital
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
287Change of Registered Office
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
17 November 2005
288cChange of Particulars
Legacy
17 November 2005
288cChange of Particulars
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
88(2)R88(2)R
Legacy
19 October 2004
287Change of Registered Office
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Incorporation Company
7 October 2004
NEWINCIncorporation