Company NameDisha Energy Consultants Limited
DirectorsHemant Mistry and Neema Hemant Mistry
Company StatusActive
Company Number07701004
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hemant Mistry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynmouth Avenue
Enfield
EN1 2LS
Director NameMrs Neema Hemant Mistry
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Lynmouth Avenue
Enfield
EN1 2LS

Location

Registered Address21 Sherburn Terrace
Consett
County Durham
DH8 6ND
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Neema Mistry
100.00%
Ordinary

Financials

Year2014
Net Worth£102,260
Cash£136,485
Current Liabilities£59,425

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

6 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
11 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
24 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
25 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
18 November 2020Registered office address changed from 231 Kenton Road Harrow HA3 0HD England to 21 Sherburn Terrace Consett County Durham DH8 6nd on 18 November 2020 (1 page)
28 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
18 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 September 2016Registered office address changed from Suite 118 1 Olympic Way Wembley Middlesex HA9 0NP to 231 Kenton Road Harrow HA3 0HD on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Suite 118 1 Olympic Way Wembley Middlesex HA9 0NP to 231 Kenton Road Harrow HA3 0HD on 8 September 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 April 2013Director's details changed for Mrs Neema Mistry on 11 April 2012 (2 pages)
11 April 2013Director's details changed for Mrs Neema Mistry on 11 April 2012 (2 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)