Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DSDHA LIMITED
Company Information for

DSDHA LIMITED

357 KENNINGTON LN, LONDON, SE11 5QY,
Company Registration Number
04282335
Private Limited Company
Active

Company Overview

About Dsdha Ltd
DSDHA LIMITED was founded on 2001-09-05 and has its registered office in London. The organisation's status is listed as "Active". Dsdha Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DSDHA LIMITED
 
Legal Registered Office
357 KENNINGTON LN
LONDON
SE11 5QY
Other companies in SE1
 
Filing Information
Company Number 04282335
Company ID Number 04282335
Date formed 2001-09-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731455056  
Last Datalog update: 2024-01-07 06:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSDHA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DSDHA LIMITED

Current Directors
Officer Role Date Appointed
DAVID HILLS
Company Secretary 2001-09-05
DAVID HILLS
Director 2001-09-05
DEBORAH ALISON SAUNT
Director 2001-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MCDONALD
Director 2003-09-08 2011-01-04
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-09-05 2001-09-06
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-09-05 2001-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HILLS WREN INSURANCE ASSOCIATION LIMITED(THE) Director 2018-03-21 CURRENT 1986-09-11 Active
DEBORAH ALISON SAUNT THE JOLANTA AND MAX NEUFELD CHARITABLE TRUST Director 2018-01-13 CURRENT 1999-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042823350002
2022-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042823350002
2022-03-21AP01DIRECTOR APPOINTED MR MARTIN ROSS PEARSON
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-05-13SH0125/03/21 STATEMENT OF CAPITAL GBP 1304
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM 80-83 Long Lane London EC1A 9ET
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-17SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 980
2017-10-03SH06Cancellation of shares. Statement of capital on 2017-08-24 GBP 980
2017-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SAUNT / 07/05/2017
2017-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILLS / 07/05/2017
2017-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID HILLS on 2017-05-07
2017-05-10DISS40Compulsory strike-off action has been discontinued
2017-05-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-06AAMDAmended account small company full exemption
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-07AR0115/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-27AR0115/02/15 ANNUAL RETURN FULL LIST
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/15 FROM 42 Copperfield Street London SE1 0DY
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-14AR0115/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042823350002
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042823350001
2013-04-18AAMDAmended accounts made up to 2012-03-31
2013-03-08AR0115/02/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-02-17AR0115/02/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-29SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-28AR0115/02/11 FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCDONALD
2011-03-25SH0116/03/11 STATEMENT OF CAPITAL GBP 1000
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-08AR0115/02/10 FULL LIST
2010-02-09AR0117/11/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SAUNT / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCDONALD / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILLS / 01/10/2009
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID HILLS / 01/10/2009
2009-12-07AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363sRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-10-16RES12VARYING SHARE RIGHTS AND NAMES
2007-10-16RES12VARYING SHARE RIGHTS AND NAMES
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-14363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-15363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-08RES12VARYING SHARE RIGHTS AND NAMES
2004-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-04363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-10-0388(2)RAD 10/09/01--------- £ SI 79@1=79 £ IC 1/80
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-18225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2001-09-18287REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 42 COPPERFIELD STREET, LONDON, SE1 0DY
2001-09-06288bSECRETARY RESIGNED
2001-09-06288bDIRECTOR RESIGNED
2001-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to DSDHA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DSDHA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-02 Outstanding HSBC BANK PLC
2013-06-25 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 195,198

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSDHA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 458,740
Current Assets 2013-03-31 £ 1,150,059
Debtors 2013-03-31 £ 691,319
Tangible Fixed Assets 2013-03-31 £ 33,530
Tangible Fixed Assets 2012-04-01 £ 29,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DSDHA LIMITED registering or being granted any patents
Domain Names

DSDHA LIMITED owns 1 domain names.

deborahsaunt.co.uk  

Trademarks
We have not found any records of DSDHA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DSDHA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-02-13 GBP £3,660 PROFESSIONAL SERVICES - GENERAL
London Borough of Lambeth 2014-11-17 GBP £1,920 MAINTENANCE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Camden 2014-05-01 GBP £15,590
London Borough of Lambeth 2014-02-12 GBP £595 CONSULTANT ARCHITECT-FEES
London Borough of Lambeth 2014-02-12 GBP £2,243 ENVIRONMENTAL IMPROVEMENTS
London Borough of Camden 2014-01-01 GBP £4,564
London Borough of Lambeth 2013-07-17 GBP £3,100 ENVIRONMENTAL IMPROVEMENTS
London Borough of Lambeth 2013-05-21 GBP £2,675 CONSULTANT ARCHITECT-FEES
London Borough of Lambeth 2013-04-04 GBP £6,750 ENVIRONMENTAL IMPROVEMENTS
London Borough of Lambeth 2013-03-26 GBP £7,910 CONSULTANT ARCHITECT-FEES
London Borough of Lambeth 2013-03-18 GBP £11,150 ENVIRONMENTAL IMPROVEMENTS
London Borough of Lambeth 2013-03-18 GBP £5,000 ENVIRONMENTAL IMPROVEMENTS
London Borough of Lambeth 2013-01-28 GBP £4,700 ENVIRONMENTAL IMPROVEMENTS
London Borough of Lambeth 2013-01-25 GBP £4,000 ENVIRONMENTAL IMPROVEMENTS
London Borough of Lambeth 2012-12-28 GBP £3,756 ENVIRONMENTAL IMPROVEMENTS
London Borough of Lambeth 2012-11-22 GBP £4,850 ENVIRONMENTAL IMPROVEMENTS
London Borough of Lambeth 2012-11-22 GBP £3,000 ENVIRONMENTAL IMPROVEMENTS
London Borough of Brent 2011-05-05 GBP £700 Consultants Fees
London Borough of Brent 2011-02-23 GBP £750 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DSDHA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DSDHA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DSDHA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.