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

DAA CONSULTANTS LTD.

Bridge House, 25 Fiddlebridge Lane, Hatfield, HERTFORDSHIRE, AL10 0SP,
Company Registration Number
04962671
Private Limited Company
Active

Company Overview

About Daa Consultants Ltd.
DAA CONSULTANTS LTD. was founded on 2003-11-13 and has its registered office in Hatfield. The organisation's status is listed as "Active". Daa Consultants Ltd. is a Private Limited Company registered in ENGLAND 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
DAA CONSULTANTS LTD.
 
Legal Registered Office
Bridge House
25 Fiddlebridge Lane
Hatfield
HERTFORDSHIRE
AL10 0SP
Other companies in AL7
 
Previous Names
M.S. TRAVEL LIMITED21/08/2019
Filing Information
Company Number 04962671
Company ID Number 04962671
Date formed 2003-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-21
Return next due 2024-09-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB440407332  
Last Datalog update: 2024-05-30 17:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAA CONSULTANTS LTD.
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.
Companies with same name DAA CONSULTANTS LTD.
The following companies were found which have the same name as DAA CONSULTANTS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAA CONSULTANTS PRIVATE LIMITED A-41 FF KH.NO.45/2 GALI NO.1 SADATPUR EXT Delhi 110094 ACTIVE Company formed on the 2013-12-09
DAA CONSULTANTS PTE. LTD. CHOA CHU KANG AVENUE 7 Singapore 682815 Active Company formed on the 2017-10-09
DAA CONSULTANTS LLC New Jersey Unknown
DAA CONSULTANTS PTY LTD Active Company formed on the 2021-02-16

Company Officers of DAA CONSULTANTS LTD.

Current Directors
Officer Role Date Appointed
STEPHEN JOHN GRIFFITHS
Director 2011-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE MELVIN
Director 2003-11-13 2011-06-01
CAROL ANN MELVIN
Company Secretary 2003-11-13 2011-04-27
PETER DANIEL HASTINGS
Director 2006-08-01 2008-04-18
QA REGISTRARS LIMITED
Nominated Secretary 2003-11-13 2003-11-13
QA NOMINEES LIMITED
Nominated Director 2003-11-13 2003-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN GRIFFITHS REG'S COACHES LIMITED Director 2016-05-16 CURRENT 1962-08-17 Active
STEPHEN JOHN GRIFFITHS REL SOUTH MIMMS LIMITED Director 1995-08-22 CURRENT 1995-08-21 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
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-08-17DIRECTOR APPOINTED MRS AMANDA CAROLYN ASHDOWN
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-22APPOINTMENT TERMINATED, DIRECTOR AMANDA CAROLYN ASHDOWN
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CAROLYN ASHDOWN
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-06-30AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CH01Director's details changed for Mr David Anthony Ashdown on 2019-10-01
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM 3 st. Giles Avenue South Mimms Potters Bar EN6 3PZ England
2020-11-12CH01Director's details changed for Mrs Amanda Carolyn Ashdown on 2019-10-01
2020-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY ASHDOWN
2020-11-12AP01DIRECTOR APPOINTED MR DAVID ANTHONY ASHDOWN
2020-05-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21RES15CHANGE OF COMPANY NAME 21/08/19
2019-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA ASHDOWN
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GRIFFITHS
2019-08-21PSC07CESSATION OF STEPHEN JOHN GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM 29 East Burrowfield Welwyn Garden City Hertfordshire AL7 4SS
2019-04-11AP01DIRECTOR APPOINTED MRS AMANDA CAROLYN ASHDOWN
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-09-26AA01Previous accounting period extended from 31/05/17 TO 31/08/17
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-02-27AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21RES12Resolution of varying share rights or name
2015-12-21SH10Particulars of variation of rights attached to shares
2015-12-21SH08Change of share class name or designation
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0113/11/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0113/11/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0113/11/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-22AR0113/11/12 ANNUAL RETURN FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MELVIN
2012-02-14AR0113/11/11 ANNUAL RETURN FULL LIST
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/12 FROM the Chestnuts Brewers End Takeley Essex CM22 6QJ United Kingdom
2011-09-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AA01Previous accounting period extended from 30/11/10 TO 31/05/11
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY CAROL MELVIN
2011-05-05AP01DIRECTOR APPOINTED STEPHEN JOHN GRIFFITHS
2010-12-08AR0113/11/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE MELVIN / 19/11/2010
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN MELVIN / 19/11/2010
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM SUITE 100, 3RD FLOOR ENDEVOUR HOUSE COOPERS END ROAD STANSTED ESSEX CM24 1SJ UNITED KINGDOM
2010-10-04AA30/11/09 TOTAL EXEMPTION SMALL
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 1A GREEN CLOSE BROOKMANS PARK HERTFORDSHIRE AL9 7ST
2010-01-05AA30/11/08 TOTAL EXEMPTION FULL
2009-11-16AR0113/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE MELVIN / 16/11/2009
2008-11-21363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION FULL
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR PETER HASTINGS
2007-11-29363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 36 STATION ROAD WELHAM GREEN NORTH MYMMS HERTFORDSHIRE AL9 7PG
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 1A GREEN CLOSE BROOKMANS PARK HERTFORDSHIRE AL9 7ST
2007-06-0788(2)RAD 01/12/06--------- £ SI 100@1=100 £ IC 100/200
2007-05-30363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 36 STATION ROAD WELHAM GREEN NORTH MYMMS HERTS AL9 7PG
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 1A GREEN CLOSE BROOKMANS PARK HERTFORDSHIRE AL9 7ST
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 36 STATION ROAD WELHAM GREEN NORTH MYMMS HERTS AL9 7PG
2006-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: HILLS JARRETT LLP GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG
2006-08-14288aNEW DIRECTOR APPOINTED
2006-02-28363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-17363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-07-13288cSECRETARY'S PARTICULARS CHANGED
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG
2004-01-05288aNEW SECRETARY APPOINTED
2004-01-05288aNEW DIRECTOR APPOINTED
2003-11-27288bDIRECTOR RESIGNED
2003-11-27288bSECRETARY RESIGNED
2003-11-27287REGISTERED OFFICE CHANGED ON 27/11/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2003-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DAA CONSULTANTS LTD. 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 DAA CONSULTANTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAA CONSULTANTS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.468
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due After One Year 2012-06-01 £ 40,000
Creditors Due After One Year 2011-06-01 £ 82,270
Creditors Due Within One Year 2012-06-01 £ 69,221
Creditors Due Within One Year 2011-06-01 £ 215,846

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DAA CONSULTANTS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 26,006
Cash Bank In Hand 2011-06-01 £ 4,305
Current Assets 2012-06-01 £ 60,637
Current Assets 2011-06-01 £ 232,622
Debtors 2012-06-01 £ 34,631
Debtors 2011-06-01 £ 228,317
Fixed Assets 2012-06-01 £ 77,300
Fixed Assets 2011-06-01 £ 66,000
Shareholder Funds 2012-06-01 £ 28,716
Shareholder Funds 2011-06-01 £ 506
Tangible Fixed Assets 2012-06-01 £ 77,300
Tangible Fixed Assets 2011-06-01 £ 66,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAA CONSULTANTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for DAA CONSULTANTS LTD.
Trademarks
We have not found any records of DAA CONSULTANTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAA CONSULTANTS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DAA CONSULTANTS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where DAA CONSULTANTS LTD. 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 DAA CONSULTANTS LTD. 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 DAA CONSULTANTS LTD. 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.