UKBizDB.co.uk

DAA CONSULTANTS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daa Consultants Ltd.. The company was founded 20 years ago and was given the registration number 04962671. The firm's registered office is in HATFIELD. You can find them at Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DAA CONSULTANTS LTD.
Company Number:04962671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, England, AL10 0SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director17 July 2023Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director01 October 2019Active
The Chestnuts, Brewers End, Takeley, United Kingdom, CM22 6QJ

Secretary13 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary13 November 2003Active
Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP

Director01 April 2019Active
First Floor, 29 East Burrowfield, Welwyn Garden City, United Kingdom, AL7 4SS

Director27 April 2011Active
45a Georges Wood Road, Brookmans Park, AL9 7BX

Director01 August 2006Active
29, East Burrowfield, Welwyn Garden City, United Kingdom, AL7 4SS

Director13 November 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director13 November 2003Active

People with Significant Control

Mr David Anthony Ashdown
Notified on:01 October 2019
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Carolyn Ashdown
Notified on:21 August 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Stephen John Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:3, St. Giles Avenue, Potters Bar, England, EN6 3PZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Address

Change registered office address company with date old address new address.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Resolution

Resolution.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Address

Change registered office address company with date old address new address.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.