Company NameDAX Limited
DirectorDaniel John Raymond Jeal
Company StatusActive
Company Number05011770
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Daniel John Raymond Jeal
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleAdvertising Ex.
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameAndrea Isobel Jeal
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address90 Riefield Road
Eltham
London
SE9 2RA
Director NameMr Nicholas John Jeal
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameCatherine Botting
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Wellesford Close
Banstead
Surrey
SM7 2HL
Secretary NameMr Nicholas John Jeal
NationalityBritish
StatusResigned
Appointed13 January 2004(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Riefield Road
Eltham
London
SE9 2RA

Location

Registered AddressHighview House, 1st
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Shareholders

100 at £1D. Jeal
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

1 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
30 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
1 November 2017Change of details for Mr Daniel John Raymond Jeal as a person with significant control on 30 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Daniel John Raymond Jeal on 30 October 2017 (2 pages)
1 November 2017Change of details for Mr Daniel John Raymond Jeal as a person with significant control on 30 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Daniel John Raymond Jeal on 30 October 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
15 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2015 (1 page)
5 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2012Termination of appointment of Nicholas Jeal as a director (1 page)
17 October 2012Appointment of Mr Daniel John Raymond Jeal as a director (2 pages)
17 October 2012Termination of appointment of Nicholas Jeal as a director (1 page)
17 October 2012Appointment of Mr Daniel John Raymond Jeal as a director (2 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
1 March 2011Director's details changed for Mr Nicholas John Jeal on 1 February 2011 (2 pages)
1 March 2011Director's details changed for Mr Nicholas John Jeal on 1 February 2011 (2 pages)
1 March 2011Director's details changed for Mr Nicholas John Jeal on 1 February 2011 (2 pages)
1 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 February 2010Director's details changed for Nicholas John Jeal on 19 February 2010 (2 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Nicholas John Jeal on 19 February 2010 (2 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
7 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
20 May 2009Return made up to 09/01/09; full list of members (3 pages)
20 May 2009Return made up to 09/01/09; full list of members (3 pages)
10 September 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
10 September 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
17 April 2008Appointment terminated director andrea jeal (1 page)
17 April 2008Appointment terminated director andrea jeal (1 page)
17 April 2008Appointment terminated secretary nicholas jeal (1 page)
17 April 2008Appointment terminated secretary nicholas jeal (1 page)
22 January 2008Return made up to 09/01/08; full list of members (2 pages)
22 January 2008Return made up to 09/01/08; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
25 January 2007Return made up to 09/01/07; full list of members (2 pages)
25 January 2007Return made up to 09/01/07; full list of members (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
3 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
3 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 February 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(7 pages)
3 February 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(7 pages)
14 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Ad 13/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2004Ad 13/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2004Secretary resigned (1 page)
31 January 2004New secretary appointed (1 page)
31 January 2004New secretary appointed (1 page)
31 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (18 pages)
9 January 2004Incorporation (18 pages)