Company Information for DESKPRO LTD
79 HARTFIELD ROAD, LONDON, SW19 3ES,
|
Company Registration Number
04249340
Private Limited Company
Active |
Company Name | ||
---|---|---|
DESKPRO LTD | ||
Legal Registered Office | ||
79 HARTFIELD ROAD LONDON SW19 3ES Other companies in NW6 | ||
Previous Names | ||
|
Company Number | 04249340 | |
---|---|---|
Company ID Number | 04249340 | |
Date formed | 2001-07-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB799932937 |
Last Datalog update: | 2023-06-05 12:55:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DESKPRO LLC | 7901 4TH ST N ST. PETERSBURG FL 33702 | Active | Company formed on the 2020-12-09 | |
DESKPROTEX LLC | 2847 MANDALAY BEACH RD NASSAU WANTAGH NEW YORK 11793 | Active | Company formed on the 2020-08-12 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JAMES PADFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN PADFIELD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATTERS PLUS LIMITED | Director | 2018-03-02 | CURRENT | 2018-01-31 | Active | |
HEADSTART SOLUTIONS LIMITED | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active | |
IPR TECHNOLOGY LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
06/04/23 STATEMENT OF CAPITAL GBP 100.067825 | ||
CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES | |
SH02 | Sub-division of shares on 2021-04-01 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 13/04/21 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher James Padfield on 2018-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM 81-83 Fulham High Street London SW6 3JA United Kingdom | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Michael John Padfield on 2016-02-24 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Christopher James Padfield on 2016-01-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/16 FROM 146a Abbey Road London NW6 4SR | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/12 FROM Deskpro Ltd 1 East Poultry Avenue London EC1A 9PT United Kingdom | |
AR01 | 10/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/11 FROM Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB | |
AR01 | 10/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Christopher James Padfield on 2010-08-23 | |
RES15 | CHANGE OF NAME 23/08/2010 | |
CERTNM | COMPANY NAME CHANGED HEADSTART SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/07/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/02 FROM: GREENWAYS GRUBWOOD LANE, COOKHAM DEAN MAIDENHEAD BERKSHIRE SL6 9UB | |
363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 10/07/01 | |
ELRES | S366A DISP HOLDING AGM 10/07/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-03-31 | £ 76,794 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESKPRO LTD
Cash Bank In Hand | 2013-03-31 | £ 53,440 |
---|---|---|
Current Assets | 2013-03-31 | £ 57,721 |
Debtors | 2013-03-31 | £ 4,281 |
Tangible Fixed Assets | 2013-03-31 | £ 12,926 |
Tangible Fixed Assets | 2012-04-01 | £ 10,879 |
Debtors and other cash assets
DESKPRO LTD owns 8 domain names.
headstartsolutions.co.uk christopherpadfield.co.uk chrispadfield.co.uk deskpro.co.uk londontechevents.co.uk swanageflat.co.uk controlmybrand.co.uk controlourbrand.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
4740: PUBLIC BUILDINGS SERVICE | |
|
HELPDESK LICENSES TO SUPPORT THE PRESIDENTIAL TRANSITION |
4740: PUBLIC BUILDINGS SERVICE | |
|
HELP DESK SOFTWARE FOR THE PRESIDENTIAL TRANSITION TEAM |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |