Company NameDHD & Co Accountants Ltd
DirectorMohammad Saeed Anwar
Company StatusActive
Company Number05488427
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Mohammad Saeed Anwar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
Secretary NameMrs Naheed Anwar
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address2 Egerton Road South
Chorlton
Manchester
M21 0YP
Director NameMr Idrees Chaudry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(9 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Egerton Road North
Chorlton
Manchester
M21 0RA
Secretary NameLisa Marie Taylor
NationalityBritish
StatusResigned
Appointed07 April 2006(9 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2009)
RoleSecretary
Correspondence Address95 Bradshaw Brow
Bolton
BL2 3DB
Secretary NameMr Idrees Chaudry
NationalityBritish
StatusResigned
Appointed01 June 2009(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Egerton Road North
Chorlton
Manchester
M21 0RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mohammad Saeed Anwar
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

26 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
22 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
14 June 2018Director's details changed for Mr Mohammad Saeed Anwar on 14 June 2018 (2 pages)
9 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Termination of appointment of Idrees Chaudry as a secretary (1 page)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Termination of appointment of Idrees Chaudry as a director (1 page)
15 June 2011Termination of appointment of Idrees Chaudry as a director (1 page)
15 June 2011Termination of appointment of Idrees Chaudry as a secretary (1 page)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 June 2010Registered office address changed from 2 Egerton Road South Chorlton Manchester M21 0YP on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 2 Egerton Road South Chorlton Manchester M21 0YP on 14 June 2010 (1 page)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 July 2009Return made up to 22/06/09; full list of members (4 pages)
16 July 2009Return made up to 22/06/09; full list of members (4 pages)
15 July 2009Secretary appointed mr idrees chaudry (1 page)
15 July 2009Secretary appointed mr idrees chaudry (1 page)
15 July 2009Appointment terminated secretary lisa taylor (1 page)
15 July 2009Appointment terminated secretary lisa taylor (1 page)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 September 2008Return made up to 22/06/08; full list of members (4 pages)
8 September 2008Return made up to 22/06/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
5 July 2007Return made up to 22/06/07; full list of members (3 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Return made up to 22/06/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
14 September 2006Return made up to 22/06/06; full list of members (3 pages)
14 September 2006Return made up to 22/06/06; full list of members (3 pages)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
22 June 2005Incorporation (9 pages)
22 June 2005Incorporation (9 pages)