Company NameDap Limited
DirectorsRoberta Lauren Lever and Simon Alan Lever
Company StatusActive
Company Number04230632
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDr Roberta Lauren Lever
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(4 days after company formation)
Appointment Duration22 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Herts
WD6 4PJ
Director NameMr Simon Alan Lever
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(4 days after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Herts
WD6 4PJ
Secretary NameMr Simon Alan Lever
NationalityBritish
StatusCurrent
Appointed11 June 2001(4 days after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
Herts
WD6 4PJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitedesignartworkprint.co.uk

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
Herts
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

51 at £1Simon Alan Lever
50.50%
Ordinary A
50 at £1Roberta Lauren Lever
49.50%
Ordinary B

Financials

Year2014
Net Worth£7,484
Cash£1,167
Current Liabilities£5,393

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

17 August 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
22 June 2021Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 22 June 2021 (1 page)
19 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 101
(5 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 101
(5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 101
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 101
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 101
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 15 November 2014 (1 page)
15 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 15 November 2014 (1 page)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 101
(5 pages)
18 June 2014Director's details changed for Dr Roberta Lauren Lever on 18 June 2014 (2 pages)
18 June 2014Secretary's details changed for Mr Simon Alan Lever on 18 June 2014 (1 page)
18 June 2014Director's details changed for Mr Simon Alan Lever on 18 June 2014 (2 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 101
(5 pages)
18 June 2014Director's details changed for Mr Simon Alan Lever on 18 June 2014 (2 pages)
18 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 101
(5 pages)
18 June 2014Director's details changed for Dr Roberta Lauren Lever on 18 June 2014 (2 pages)
18 June 2014Secretary's details changed for Mr Simon Alan Lever on 18 June 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
26 April 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 100
(3 pages)
26 April 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 100
(3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Director's details changed for Dr Roberta Lauren Lever on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Simon Alan Lever on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Simon Alan Lever on 7 June 2010 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Simon Alan Lever on 7 June 2010 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Dr Roberta Lauren Lever on 7 June 2010 (2 pages)
10 June 2010Director's details changed for Dr Roberta Lauren Lever on 7 June 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 June 2009Return made up to 07/06/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
17 June 2008Return made up to 07/06/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
7 June 2007Return made up to 07/06/07; full list of members (2 pages)
13 June 2006Return made up to 07/06/06; full list of members (7 pages)
13 June 2006Return made up to 07/06/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 September 2005Return made up to 07/06/05; full list of members (7 pages)
12 September 2005Return made up to 07/06/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 December 2004Registered office changed on 21/12/04 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page)
21 December 2004Registered office changed on 21/12/04 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
14 June 2004Return made up to 07/06/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
17 April 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
8 March 2003Resolutions
  • RES13 ‐ Sub division 26/02/03
(1 page)
8 March 2003Resolutions
  • RES13 ‐ Sub division 26/02/03
(1 page)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 July 2002Return made up to 07/06/02; full list of members (7 pages)
30 July 2002Return made up to 07/06/02; full list of members (7 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 152-160 city road london EC1V 2NX (1 page)
21 June 2001Registered office changed on 21/06/01 from: 152-160 city road london EC1V 2NX (1 page)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001New director appointed (2 pages)
7 June 2001Incorporation (9 pages)
7 June 2001Incorporation (9 pages)