Company NameDalro Consulting Limited
DirectorRosemarie Daly
Company StatusActive
Company Number08924358
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameRosemarie Daly
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Rosemarie Daly
100.00%
Ordinary

Financials

Year2014
Net Worth£17,051
Cash£28,807
Current Liabilities£14,705

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

7 July 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
30 June 2023Compulsory strike-off action has been discontinued (1 page)
29 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 June 2023Director's details changed for Rosemarie Daly on 2 June 2023 (2 pages)
2 June 2023Change of details for Rosemarie Daly as a person with significant control on 2 June 2023 (2 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 March 2020Director's details changed for Rosemarie Daly on 10 March 2020 (2 pages)
10 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
12 February 2020Change of details for Rosemarie Daly as a person with significant control on 12 February 2020 (2 pages)
12 February 2020Director's details changed for Rosemarie Daly on 12 February 2020 (2 pages)
4 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 September 2017Change of details for Rosemarie Daly as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Rosemarie Daly as a person with significant control on 21 September 2017 (2 pages)
20 September 2017Director's details changed for Rosemarie Daly on 20 September 2017 (2 pages)
20 September 2017Director's details changed for Rosemarie Daly on 20 September 2017 (2 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Director's details changed for Rosemarie Daly on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Rosemarie Daly on 22 October 2015 (2 pages)
27 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
17 April 2015Registered office address changed from 198 Riverside Gardens Hammersmith London W6 9LQ United Kingdom to 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from 198 Riverside Gardens Hammersmith London W6 9LQ United Kingdom to 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 17 April 2015 (2 pages)
5 March 2015Director's details changed for Rosemarie Daly on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Rosemarie Daly on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Rosemarie Daly on 5 March 2015 (2 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(26 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(26 pages)