Company NameDaleplan UK Limited
DirectorGodfrey Russell James
Company StatusActive
Company Number05324826
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Godfrey Russell James
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleTelecoms Manager
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMr Gary James Dalby
NationalityBritish
StatusCurrent
Appointed06 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Correspondence Address4-5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address4-5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley

Shareholders

1 at £1Godfrey Russell James
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,604
Cash£1,468
Current Liabilities£10,872

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

16 October 2023Total exemption full accounts made up to 5 April 2023 (13 pages)
10 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
16 September 2022Total exemption full accounts made up to 5 April 2022 (13 pages)
17 January 2022Confirmation statement made on 5 January 2022 with updates (5 pages)
24 October 2021Total exemption full accounts made up to 5 April 2021 (14 pages)
16 February 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
11 November 2020Total exemption full accounts made up to 5 April 2020 (13 pages)
10 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
7 October 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
18 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
10 October 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
15 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
8 January 2018Change of details for Mr Godfrey Russell James as a person with significant control on 8 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Godfrey Russell James on 5 January 2018 (2 pages)
11 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 5 April 2016 (13 pages)
8 December 2016Total exemption small company accounts made up to 5 April 2016 (13 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
21 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 21 December 2012 (1 page)
21 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 21 December 2012 (1 page)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
18 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
7 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
30 January 2010Director's details changed for Godfrey Russell James on 4 January 2010 (2 pages)
30 January 2010Director's details changed for Godfrey Russell James on 4 January 2010 (2 pages)
30 January 2010Secretary's details changed for Gary James Dalby on 4 January 2010 (1 page)
30 January 2010Secretary's details changed for Gary James Dalby on 4 January 2010 (1 page)
30 January 2010Director's details changed for Godfrey Russell James on 4 January 2010 (2 pages)
30 January 2010Secretary's details changed for Gary James Dalby on 4 January 2010 (1 page)
6 March 2009Return made up to 05/01/09; full list of members (3 pages)
6 March 2009Return made up to 05/01/09; full list of members (3 pages)
7 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
7 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
7 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 05/01/08; full list of members (2 pages)
8 February 2008Return made up to 05/01/08; full list of members (2 pages)
20 August 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
20 August 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
20 August 2007Total exemption full accounts made up to 5 April 2007 (11 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 05/01/07; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 05/01/07; full list of members (2 pages)
13 November 2006Return made up to 05/01/06; full list of members (2 pages)
13 November 2006Return made up to 05/01/06; full list of members (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 9 harebell close highwoods colchester CO4 9RX (1 page)
21 September 2006Registered office changed on 21/09/06 from: 9 harebell close highwoods colchester CO4 9RX (1 page)
8 September 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
9 June 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
11 March 2005Accounting reference date shortened from 31/01/06 to 05/04/05 (1 page)
11 March 2005Accounting reference date shortened from 31/01/06 to 05/04/05 (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
6 January 2005Registered office changed on 06/01/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
5 January 2005Incorporation (10 pages)
5 January 2005Incorporation (10 pages)