Background WavePink WaveYellow Wave

S DALBY CONSULTING LIMITED (10386483)

S DALBY CONSULTING LIMITED (10386483) is an active UK company. incorporated on 20 September 2016. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. S DALBY CONSULTING LIMITED has been registered for 9 years. Current directors include FROST, David, KELLY, Andrew John.

Company Number
10386483
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FROST, David, KELLY, Andrew John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S DALBY CONSULTING LIMITED

S DALBY CONSULTING LIMITED is an active company incorporated on 20 September 2016 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. S DALBY CONSULTING LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10386483

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Previous Addresses

Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
From: 14 February 2018To: 18 March 2019
75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom
From: 25 April 2017To: 14 February 2018
32 Jenner Mead Chelmsford Essex CM2 6SJ United Kingdom
From: 20 September 2016To: 25 April 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
May 19
Director Left
May 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Sept 24
Director Left
Nov 24
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MITSON, Jan David

Active
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 02 Apr 2024

FROST, David

Active
Discovery Way, LeedsLS2 3AA
Born September 1966
Director
Appointed 01 Aug 2025

KELLY, Andrew John

Active
Discovery Way, LeedsLS2 3AA
Born September 1977
Director
Appointed 01 Feb 2021

KELLY, Andrew John

Resigned
Discovery Way, LeedsLS2 3AA
Secretary
Appointed 01 Feb 2021
Resigned 02 Apr 2024

BARNES, Christopher Matthew

Resigned
Discovery Way, LeedsLS2 3AA
Born February 1975
Director
Appointed 01 May 2019
Resigned 31 Jul 2025

CAWTHRA, Maxwell James

Resigned
Discovery Way, LeedsLS2 3AA
Born January 1978
Director
Appointed 31 Jan 2018
Resigned 29 Jan 2021

DALBY, Sarah

Resigned
Discovery Way, LeedsLS2 3AA
Born September 1974
Director
Appointed 20 Sept 2016
Resigned 08 Nov 2024

GARNER, James Alexander Geoffrey

Resigned
Discovery Way, LeedsLS2 3AA
Born May 1980
Director
Appointed 31 Jan 2018
Resigned 23 Sept 2024

MCARTHUR, John Cameron

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born March 1975
Director
Appointed 31 Jan 2018
Resigned 01 May 2019

Persons with significant control

2

1 Active
1 Ceased
Discovery Way, LeedsLS2 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018

Ms Sarah Dalby

Ceased
Jenner Mead, ChelmsfordCM2 6SJ
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Resolution
6 August 2025
RESOLUTIONSResolutions
Memorandum Articles
6 August 2025
MAMA
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Incorporation Company
20 September 2016
NEWINCIncorporation