D&A SECRETARIAL SERVICES LIMITED
Overview
| Company Name | D&A SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04520314 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of D&A SECRETARIAL SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is D&A SECRETARIAL SERVICES LIMITED located?
| Registered Office Address | 6th Floor 99 Gresham Street EC2V 7NG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for D&A SECRETARIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for D&A SECRETARIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for D&A SECRETARIAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Suzanne Middleton Lindsley as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Director's details changed for D & a Nominees Limited on Oct 29, 2025 | 3 pages | CH02 | ||
Registered office address changed from 6th Floor 99 Gresham Street London EC2V 7NG United Kingdom to 6th Floor 99 Gresham Street London EC2V 7NG on Oct 08, 2025 | 1 pages | AD01 | ||
Change of details for D & a Nominees Limited as a person with significant control on Oct 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Salisbury House London Wall London EC2M 5PS to 6th Floor 99 Gresham Street London EC2V 7NG on Sep 29, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Paul Roy Campbell on Jun 10, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Paul Roy Campbell on Jun 10, 2025 | 1 pages | CH03 | ||
Director's details changed for Ms Karen Elaine Chapman on Jun 10, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Termination of appointment of Christopher Toby Stroh as a secretary on Oct 10, 2021 | 1 pages | TM02 | ||
Termination of appointment of Christopher Toby Stroh as a director on Oct 10, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Termination of appointment of Richard Everard Monkcom as a director on May 07, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 2 pages | AA | ||
Who are the officers of D&A SECRETARIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Paul Roy | Secretary | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | British | 64630320003 | ||||||||||
| CAMPBELL, Paul Roy | Director | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | British | 64630320004 | |||||||||
| CHAPMAN, Karen Elaine | Director | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | British | 20071140002 | |||||||||
| D & A NOMINEES LIMITED | Director | 99 Gresham Street EC2V 7NG London 6th Floor Greater London United Kingdom |
| 79865680001 | ||||||||||
| STROH, Christopher Toby | Secretary | London Wall EC2M 5PS London Salisbury House United Kingdom | British | 40447060002 | ||||||||||
| MIDDLETON LINDSLEY, Suzanne | Director | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | United Kingdom | British | 185538620001 | |||||||||
| MITCHELL, Philip Lindsay Rewse | Director | 3 Orchard Way Hurst Green RH8 9DJ Oxted Surrey | Uk | British | 51010180001 | |||||||||
| MONKCOM, Richard Everard | Director | London Wall EC2M 5PS London Salisbury House | England | British | 41230420002 | |||||||||
| STROH, Christopher Toby | Director | London Wall EC2M 5PS London Salisbury House United Kingdom | United Kingdom | British | 40447060002 |
Who are the persons with significant control of D&A SECRETARIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| D & A Nominees Limited | Apr 06, 2016 | 99 Gresham Street EC2V 7NG London 6th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0