Company NameDuo Global Consulting Limited
Company StatusActive
Company Number09099851
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMiss Laura Weaving
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Lime Street
Newcastle Upon Tyne
NE1 2PL
Director NameMr Ross John Golightly
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lime Street
Newcastle Upon Tyne
NE1 2PL
Director NameMrs Sarah Jane Callender
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(5 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lime Street
Newcastle Upon Tyne
NE1 2PL

Contact

Websitewww.asilconsulting.com

Location

Registered Address56 Leazes Park Road
Newcastle Upon Tyne
NE1 4PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Laura Weaving
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

6 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 September 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
3 August 2020Memorandum and Articles of Association (9 pages)
3 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 August 2020Change of share class name or designation (2 pages)
31 July 2020Particulars of variation of rights attached to shares (2 pages)
31 July 2020Particulars of variation of rights attached to shares (2 pages)
31 July 2020Particulars of variation of rights attached to shares (2 pages)
31 July 2020Particulars of variation of rights attached to shares (2 pages)
3 April 2020Appointment of Mrs Sarah Jane Callender as a director on 1 July 2019 (2 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
22 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
27 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
2 February 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
2 February 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
6 July 2017Notification of Laura Weaving as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of Laura Weaving as a person with significant control on 30 June 2016 (2 pages)
6 July 2017Notification of Laura Weaving as a person with significant control on 6 July 2017 (2 pages)
30 June 2017Appointment of Mr Ross John Golightly as a director on 1 March 2017 (2 pages)
30 June 2017Appointment of Mr Ross John Golightly as a director on 1 March 2017 (2 pages)
7 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 100
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 100
(3 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 February 2017Registered office address changed from The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 1AB England to The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 2HL on 6 February 2017 (1 page)
6 February 2017Registered office address changed from The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 1AB England to The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 2HL on 6 February 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
16 June 2016Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne NE1 2DF to The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 1AB on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne NE1 2DF to The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 1AB on 16 June 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 July 2015Registered office address changed from Toffee Factory Lower Steenberus Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne NE1 2DF on 17 July 2015 (1 page)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Registered office address changed from Toffee Factory Lower Steenberus Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne NE1 2DF on 17 July 2015 (1 page)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
12 March 2015Registered office address changed from Park House Park Square West Leeds LS1 2PW United Kingdom to Toffee Factory Lower Steenberus Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from Park House Park Square West Leeds LS1 2PW United Kingdom to Toffee Factory Lower Steenberus Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 12 March 2015 (2 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)