Background WavePink WaveYellow Wave

DEGRASSE CONSULTANTS LIMITED (09295732)

DEGRASSE CONSULTANTS LIMITED (09295732) is an active UK company. incorporated on 5 November 2014. 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.. DEGRASSE CONSULTANTS LIMITED has been registered for 11 years. Current directors include GARBUTTA, Janice, GARBUTTA, Stephen Michael.

Company Number
09295732
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARBUTTA, Janice, GARBUTTA, Stephen Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEGRASSE CONSULTANTS LIMITED

DEGRASSE CONSULTANTS LIMITED is an active company incorporated on 5 November 2014 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.. DEGRASSE CONSULTANTS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09295732

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 5 November 2014To: 3 April 2023
Timeline

5 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Dec 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GARBUTTA, Janice

Active
New Cavendish Street, LondonW1W 6XH
Born July 1953
Director
Appointed 01 Jan 2015

GARBUTTA, Stephen Michael

Active
New Cavendish Street, LondonW1W 6XH
Born May 1949
Director
Appointed 05 Nov 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 05 Nov 2014
Resigned 05 Nov 2014

Persons with significant control

1

Mr Stephen Michael Garbutta

Active
New Cavendish Street, LondonW1W 6XH
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Resolution
26 November 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Incorporation Company
5 November 2014
NEWINCIncorporation