Company NameDAU Limited
DirectorDavid Allan Urmston
Company StatusActive
Company Number05347245
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr David Allan Urmston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 5 125/129 Witton Street C/O Alexander Probin
Suite 5 125/129 Witton Street
Northwich
CW9 5DY
Secretary NameMrs Jody Elizabeth Urmston
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Landscape Dene
Helsby
Frodsham
Cheshire
WA6 9LG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSuite 5 125/129 Witton Street C/O Alexander Probin
Suite 5 125/129 Witton Street
Northwich
CW9 5DY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1David Allan Urmston
100.00%
Ordinary

Financials

Year2014
Net Worth£3,881
Cash£8,720
Current Liabilities£5,395

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

23 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 January 2023Director's details changed for Mr David Allan Urmston on 20 January 2023 (2 pages)
21 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
15 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 February 2022Director's details changed for Mr David Allan Urmston on 25 February 2022 (2 pages)
25 February 2022Director's details changed for Mr David Allan Urmston on 25 February 2022 (2 pages)
25 February 2022Registered office address changed from 2 Goldendale Walk, Washington Drive Great Sankey Warrington WA5 8HJ England to Suite 5 125/129 Witton Street C/O Alexander Probin Suite 5 125/129 Witton Street Northwich CW9 5DY on 25 February 2022 (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Registered office address changed from 1 Billington Close Barnton Northwich Cheshire CW8 4GU to 2 Goldendale Walk, Washington Drive Great Sankey Warrington WA5 8HJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 1 Billington Close Barnton Northwich Cheshire CW8 4GU to 2 Goldendale Walk, Washington Drive Great Sankey Warrington WA5 8HJ on 24 March 2017 (1 page)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
7 May 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
7 May 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
4 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Director's details changed for David Allan Urmston on 31 January 2014 (2 pages)
13 February 2014Director's details changed for David Allan Urmston on 31 January 2014 (2 pages)
13 February 2014Registered office address changed from 1 Billington Close Barnton Northwich Cheshire CW8 4GU England on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 1 Billington Close Barnton Northwich Cheshire CW8 4GU England on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 6 Landscape Dene Helsby Frodsham Cheshire WA6 9LG on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 6 Landscape Dene Helsby Frodsham Cheshire WA6 9LG on 13 February 2014 (1 page)
10 February 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 February 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 February 2010Director's details changed for David Allan Urmston on 31 January 2010 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for David Allan Urmston on 31 January 2010 (2 pages)
3 July 2009Appointment terminated secretary jody urmston (1 page)
3 July 2009Appointment terminated secretary jody urmston (1 page)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Registered office changed on 21/05/07 from: 2 hornsmill way helsby frodsham cheshire WA6 0DE (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Registered office changed on 21/05/07 from: 2 hornsmill way helsby frodsham cheshire WA6 0DE (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Registered office changed on 26/06/06 from: 1 douglas road worsley manchester M28 2SR (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Registered office changed on 26/06/06 from: 1 douglas road worsley manchester M28 2SR (1 page)
26 June 2006Director's particulars changed (1 page)
8 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 February 2006Return made up to 31/01/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 31/01/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
19 February 2006Secretary's particulars changed (1 page)
19 February 2006Secretary's particulars changed (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (9 pages)
31 January 2005Incorporation (9 pages)