Company NameDaniel Accountancy Limited
DirectorSripragash Pararajasingam
Company StatusActive
Company Number05369013
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMarina Pauline Rajika Jesuthasan
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address100 Leamington Crescent
Harrow
Middlesex
HA2 9HQ
Director NameMr Sripragash Pararajasingam
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(2 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address100 Leamington Cresent
Harrow
HA2 9JS
Director NameMrs Sriranjani Rason
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMvd House
14-16 Wadsworth Rd
Perivale
Middlesex
UB6 7JD

Contact

Websitedccaccountants.co.uk
Email address[email protected]
Telephone020 89978948
Telephone regionLondon

Location

Registered AddressMorritt House, 54-60 Station Approach
South Ruislip
Ruislip
HA4 6SA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sripragash Pararajasingam
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,518
Cash£7,354
Current Liabilities£11,872

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

6 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
4 April 2018Change of details for Mr Sripragash Pararajasingam as a person with significant control on 4 April 2018 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 January 2017Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page)
20 January 2017Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
9 March 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
9 March 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
19 March 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 June 2014Secretary's details changed for Marina Pauline Rajika Jesuthasan on 14 June 2014 (1 page)
15 June 2014Secretary's details changed for Marina Pauline Rajika Jesuthasan on 14 June 2014 (1 page)
15 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
15 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 September 2013Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 24 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page)
22 August 2013Registered office address changed from Mvd House, 14-16 Wadsworth Rd Perivale Middlesex UB6 7JD on 22 August 2013 (1 page)
22 August 2013Registered office address changed from Mvd House, 14-16 Wadsworth Rd Perivale Middlesex UB6 7JD on 22 August 2013 (1 page)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 June 2010Termination of appointment of Sriranjani Rason as a director (1 page)
11 June 2010Termination of appointment of Sriranjani Rason as a director (1 page)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Sripragash Pararajasingam on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Sriranjani Rason on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Sripragash Pararajasingam on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Sriranjani Rason on 19 February 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
26 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
16 June 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
1 March 2008Return made up to 18/02/08; full list of members (3 pages)
1 March 2008Return made up to 18/02/08; full list of members (3 pages)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
11 July 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 June 2007Return made up to 18/02/07; full list of members (2 pages)
27 June 2007Return made up to 18/02/07; full list of members (2 pages)
17 March 2006Return made up to 18/02/06; full list of members (6 pages)
17 March 2006Return made up to 18/02/06; full list of members (6 pages)
18 February 2005Incorporation (19 pages)
18 February 2005Incorporation (19 pages)