Company NameD.A.A. Consultancy Limited
DirectorDavid Andrew Aston
Company StatusActive
Company Number06780033
CategoryPrivate Limited Company
Incorporation Date24 December 2008(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Andrew Aston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Graythwaite Road
Smithills
Bolton
BL1 5QG
Director NameMiss Sarah Maria Neasham
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Graythwaite Road
Smithills
Bolton
BL1 5QG

Contact

Websitedaa-consultancy.co.uk

Location

Registered Address9 King Street
Westhoughton
Bolton
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1David Andrew Aston
75.00%
Ordinary
25 at £1Sarah Maria Neasham
25.00%
Ordinary

Financials

Year2014
Net Worth£938
Cash£900
Current Liabilities£45,276

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
8 May 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
14 January 2023Confirmation statement made on 24 December 2022 with updates (4 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
31 August 2022Termination of appointment of Sarah Maria Neasham as a director on 1 December 2021 (1 page)
31 August 2022Change of details for Mr David Aston as a person with significant control on 28 April 2021 (2 pages)
24 February 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
2 December 2021Compulsory strike-off action has been discontinued (1 page)
1 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
5 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
15 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
31 December 2019Compulsory strike-off action has been discontinued (1 page)
30 December 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 March 2018Change of details for Mr David Aston as a person with significant control on 16 March 2018 (2 pages)
16 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
24 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
31 January 2014Amended accounts made up to 31 December 2012 (4 pages)
31 January 2014Amended accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Registered office address changed from 9 King Street West Houghton Bolton BL5 3AX on 3 January 2012 (1 page)
3 January 2012Registered office address changed from , 9 King Street, West Houghton, Bolton, BL5 3AX on 3 January 2012 (1 page)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from 9 King Street West Houghton Bolton BL5 3AX on 3 January 2012 (1 page)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from , 9 King Street, West Houghton, Bolton, BL5 3AX on 3 January 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Director's details changed for Mr David Andrew Aston on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Aston on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Miss Sarah Maria Neasham on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Miss Sarah Maria Neasham on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Miss Sarah Maria Neasham on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Aston on 7 January 2010 (2 pages)
24 December 2008Incorporation (12 pages)
24 December 2008Incorporation (12 pages)