Company NameDanitech Limited
DirectorDanielle Ann Stanley
Company StatusActive
Company Number03762054
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Danielle Ann Stanley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1999(1 week after company formation)
Appointment Duration24 years, 12 months
RoleIT Development Analyst
Country of ResidenceEngland
Correspondence Address88a The High Street
Office 4
Billericay
Essex
CM12 9BT
Secretary NameAlan Norman Jones
NationalityBritish
StatusCurrent
Appointed16 May 2005(6 years after company formation)
Appointment Duration18 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address88a The High Street
Office 4
Billericay
Essex
CM12 9BT
Secretary NameNigel Jason Stephen Adams
NationalityBritish
StatusResigned
Appointed05 May 1999(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2002)
RoleSolicitor
Correspondence Address38 Duarte Place
Grays
Essex
RM16 6PH
Secretary NameMr Paul Timothy Hayward Ford
NationalityBritish
StatusResigned
Appointed24 April 2002(2 years, 12 months after company formation)
Appointment Duration3 years (resigned 16 May 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilldrop Road
Bromley
Kent
BR1 4DB
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitedanitech.co.uk

Location

Registered Address88a The High Street
Office 4
Billericay
Essex
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

1 at £1Danielle Stanley
100.00%
Ordinary

Financials

Year2014
Net Worth-£219
Cash£2,584
Current Liabilities£3,181

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 4 days from now)

Filing History

12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
14 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 May 2015Registered office address changed from 1 Caterwood Billericay Essex CM12 0AP to 88a the High Street Office 4 Billericay Essex CM12 9BT on 27 May 2015 (1 page)
27 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Registered office address changed from 1 Caterwood Billericay Essex CM12 0AP to 88a the High Street Office 4 Billericay Essex CM12 9BT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 88a the High Street Office 4 Billericay Essex CM12 9BT United Kingdom to 88a the High Street Office 4 Billericay Essex CM12 9BT on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 88a the High Street Office 4 Billericay Essex CM12 9BT United Kingdom to 88a the High Street Office 4 Billericay Essex CM12 9BT on 27 May 2015 (1 page)
26 May 2015Secretary's details changed for Alan Norman Jones on 1 May 2015 (1 page)
26 May 2015Director's details changed for Danielle Ann Stanley on 1 May 2015 (2 pages)
26 May 2015Director's details changed for Danielle Ann Stanley on 1 May 2015 (2 pages)
26 May 2015Secretary's details changed for Alan Norman Jones on 1 May 2015 (1 page)
26 May 2015Secretary's details changed for Alan Norman Jones on 1 May 2015 (1 page)
26 May 2015Director's details changed for Danielle Ann Stanley on 1 May 2015 (2 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
24 April 2014Director's details changed for Danielle Ann Stanley on 12 March 2014 (2 pages)
24 April 2014Secretary's details changed for Alan Norman Jones on 12 March 2014 (1 page)
24 April 2014Registered office address changed from 68 Telfords Yard 6-8 the Highway London Greater London E1W 2BQ England on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Alan Norman Jones on 12 March 2014 (1 page)
24 April 2014Director's details changed for Danielle Ann Stanley on 12 March 2014 (2 pages)
24 April 2014Registered office address changed from 68 Telfords Yard 6-8 the Highway London Greater London E1W 2BQ England on 24 April 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
13 May 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 May 2010Secretary's details changed for Alan Norman Jones on 15 April 2010 (1 page)
12 May 2010Secretary's details changed for Alan Norman Jones on 15 April 2010 (1 page)
12 May 2010Registered office address changed from 68 Telfords Yard the Highway London E1W 2BQ on 12 May 2010 (1 page)
12 May 2010Director's details changed for Danielle Ann Stanley on 15 April 2010 (2 pages)
12 May 2010Registered office address changed from 68 Telfords Yard the Highway London E1W 2BQ on 12 May 2010 (1 page)
12 May 2010Director's details changed for Danielle Ann Stanley on 15 April 2010 (2 pages)
26 May 2009Return made up to 28/04/09; full list of members (3 pages)
26 May 2009Return made up to 28/04/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 May 2008Return made up to 28/04/08; full list of members (3 pages)
26 May 2008Return made up to 28/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 May 2006Return made up to 28/04/06; full list of members (2 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 28/04/06; full list of members (2 pages)
12 May 2006Director's particulars changed (1 page)
2 March 2006Accounts for a small company made up to 30 April 2005 (4 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (4 pages)
18 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(2 pages)
18 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(2 pages)
18 May 2005New secretary appointed (1 page)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
18 May 2005New secretary appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 1 bell yard london WC2A 2JP (1 page)
4 April 2005Registered office changed on 04/04/05 from: 1 bell yard london WC2A 2JP (1 page)
18 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
18 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
28 June 2004Secretary's particulars changed (1 page)
28 June 2004Secretary's particulars changed (1 page)
14 May 2004Return made up to 28/04/04; full list of members (6 pages)
14 May 2004Return made up to 28/04/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
8 May 2003Return made up to 28/04/03; full list of members (6 pages)
8 May 2003Return made up to 28/04/03; full list of members (6 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
19 June 2002Secretary's particulars changed (1 page)
19 June 2002Secretary's particulars changed (1 page)
17 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 38 duarte place grays essex RM16 6PH (1 page)
23 April 2002Registered office changed on 23/04/02 from: 38 duarte place grays essex RM16 6PH (1 page)
3 April 2002Auditor's resignation (1 page)
3 April 2002Auditor's resignation (1 page)
8 February 2002Director's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
14 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
14 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
11 May 2001Return made up to 28/04/01; full list of members (6 pages)
11 May 2001Return made up to 28/04/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 May 2000Return made up to 28/04/00; full list of members (6 pages)
26 May 2000Return made up to 28/04/00; full list of members (6 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
11 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/04/99
(1 page)
11 May 1999Registered office changed on 11/05/99 from: 38 duarte place grays essex RM16 6PH (1 page)
11 May 1999Registered office changed on 11/05/99 from: 38 duarte place grays essex RM16 6PH (1 page)
11 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/04/99
(1 page)
28 April 1999Incorporation (13 pages)
28 April 1999Incorporation (13 pages)