Company NameDaniel Dare Limited
DirectorsDaniel Benjamin Sellars and Yoke Booi Lam
Company StatusActive
Company Number03078067
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Previous NameDaniel Dare Associates Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDaniel Benjamin Sellars
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 9 months
RoleVideo Producer & Creative Dire
Country of ResidenceUnited States
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary NameMrs Yoke Booi Lam
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMrs Yoke Booi Lam
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(2 years after company formation)
Appointment Duration26 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteherringtons.co.uk
Telephone01494 452339
Telephone regionHigh Wycombe

Location

Registered AddressC/O Nicholson & Co
7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

85 at £1Daneil Benjamin Sellars
85.00%
Ordinary
15 at £1Yoke Booi Lam
15.00%
Ordinary

Financials

Year2014
Net Worth£2,672
Cash£899
Current Liabilities£300

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

27 January 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
16 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
13 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
13 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (3 pages)
19 July 2017Confirmation statement made on 11 July 2017 with updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 September 2014Registered office address changed from C/O C/O Nicholson & Co. Monument House Marsh Road Pinner Middlesex HA5 5NE to C/O C/O Nicholson & Co 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 September 2014 (1 page)
29 September 2014Registered office address changed from C/O C/O Nicholson & Co. Monument House Marsh Road Pinner Middlesex HA5 5NE to C/O C/O Nicholson & Co 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 September 2014 (1 page)
28 July 2014Registered office address changed from Ground Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to Monument House Marsh Road Pinner Middlesex HA5 5NE on 28 July 2014 (1 page)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Registered office address changed from Ground Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to Monument House Marsh Road Pinner Middlesex HA5 5NE on 28 July 2014 (1 page)
28 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
13 February 2014Secretary's details changed for Mrs. Yoke Booi Lam on 1 February 2014 (1 page)
13 February 2014Director's details changed for Daniel Benjamin Sellars on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Mrs. Yoke Booi Lam on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Daniel Benjamin Sellars on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Mrs. Yoke Booi Lam on 1 February 2014 (2 pages)
13 February 2014Secretary's details changed for Mrs. Yoke Booi Lam on 1 February 2014 (1 page)
13 February 2014Director's details changed for Mrs. Yoke Booi Lam on 1 February 2014 (2 pages)
13 February 2014Secretary's details changed for Mrs. Yoke Booi Lam on 1 February 2014 (1 page)
13 February 2014Director's details changed for Daniel Benjamin Sellars on 1 February 2014 (2 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 July 2010Director's details changed for Daniel Benjamin Sellars on 9 July 2010 (2 pages)
22 July 2010Director's details changed for Daniel Benjamin Sellars on 9 July 2010 (2 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Daniel Benjamin Sellars on 9 July 2010 (2 pages)
22 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
14 July 2008Director and secretary's change of particulars / yoke lam / 10/07/2008 (2 pages)
14 July 2008Director and secretary's change of particulars / yoke lam / 10/07/2008 (2 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 July 2007Return made up to 11/07/07; full list of members (2 pages)
26 July 2007Return made up to 11/07/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 August 2006Return made up to 11/07/06; full list of members (2 pages)
3 August 2006Return made up to 11/07/06; full list of members (2 pages)
2 June 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
2 June 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 July 2005Return made up to 11/07/05; full list of members (7 pages)
27 July 2005Return made up to 11/07/05; full list of members (7 pages)
29 July 2004Return made up to 11/07/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 July 2004Return made up to 11/07/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 May 2004Company name changed daniel dare associates LIMITED\certificate issued on 18/05/04 (2 pages)
18 May 2004Company name changed daniel dare associates LIMITED\certificate issued on 18/05/04 (2 pages)
1 October 2003Return made up to 11/07/03; full list of members (7 pages)
1 October 2003Registered office changed on 01/10/03 from: 21-23 easton street high wycombe buckinghamshire HP11 1NU (1 page)
1 October 2003Registered office changed on 01/10/03 from: 21-23 easton street high wycombe buckinghamshire HP11 1NU (1 page)
1 October 2003Return made up to 11/07/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
16 July 2002Return made up to 11/07/02; full list of members (7 pages)
16 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
27 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
5 January 2001Accounting reference date extended from 27/07/00 to 31/10/00 (1 page)
5 January 2001Accounting reference date extended from 27/07/00 to 31/10/00 (1 page)
18 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
19 July 1999Return made up to 11/07/99; no change of members (4 pages)
19 July 1999Return made up to 11/07/99; no change of members (4 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
20 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
8 August 1997Return made up to 11/07/97; full list of members (6 pages)
8 August 1997Return made up to 11/07/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 April 1997Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1997Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1996Return made up to 11/07/96; full list of members (6 pages)
11 August 1996Return made up to 11/07/96; full list of members (6 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 October 1995Accounts for a dormant company made up to 27 July 1995 (3 pages)
19 October 1995Accounts for a dormant company made up to 27 July 1995 (3 pages)
7 September 1995Accounting reference date shortened from 27/07 to 27/07 (1 page)
7 September 1995Accounting reference date shortened from 27/07 to 27/07 (1 page)
14 August 1995Accounting reference date notified as 27/07 (1 page)
14 August 1995Accounting reference date notified as 27/07 (1 page)
10 August 1995Memorandum and Articles of Association (12 pages)
10 August 1995Memorandum and Articles of Association (12 pages)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 August 1995Director resigned;new director appointed (2 pages)
7 August 1995Company name changed alloysolar LIMITED\certificate issued on 08/08/95 (4 pages)
7 August 1995Company name changed alloysolar LIMITED\certificate issued on 08/08/95 (4 pages)
11 July 1995Incorporation (12 pages)
11 July 1995Incorporation (12 pages)