Company NameDalriada Resources Limited
DirectorVicki Lynn Connor
Company StatusActive
Company Number05543225
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Vicki Lynn Connor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address13 Furze Lane
Farncombe
Godalming
Surrey
GU7 3NW
Secretary NameMrs Lynn Sarah Bennett
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWoodgate 5 Sheephouse Green
Abinger Hammer
Dorking
Surrey
RH5 6QW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address107 Image Court 328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Vicki Lynn Connor
100.00%
Ordinary

Financials

Year2014
Turnover£18,787
Gross Profit£10,323
Net Worth-£251
Cash£3,324
Current Liabilities£5,954

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
24 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
1 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
30 April 2020Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 (1 page)
6 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 November 2016Termination of appointment of Lynn Sarah Bennett as a secretary on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Lynn Sarah Bennett as a secretary on 16 November 2016 (1 page)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
15 May 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
15 May 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
29 May 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
14 May 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
23 September 2010Director's details changed for Vicki Lynn Connor on 23 August 2010 (2 pages)
23 September 2010Director's details changed for Vicki Lynn Connor on 23 August 2010 (2 pages)
23 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
7 September 2009Return made up to 23/08/09; full list of members (3 pages)
7 September 2009Return made up to 23/08/09; full list of members (3 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
12 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
3 September 2008Return made up to 23/08/08; full list of members (3 pages)
3 September 2008Return made up to 23/08/08; full list of members (3 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
24 September 2007Return made up to 23/08/07; full list of members (2 pages)
24 September 2007Return made up to 23/08/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: c/o jpc financial LTD dukes court duke street woking surrey GU21 5BH (1 page)
15 August 2007Registered office changed on 15/08/07 from: c/o jpc financial LTD dukes court duke street woking surrey GU21 5BH (1 page)
12 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
25 September 2006Return made up to 23/08/06; full list of members (2 pages)
25 September 2006Return made up to 23/08/06; full list of members (2 pages)
28 October 2005Registered office changed on 28/10/05 from: c/o jpc financial LTD, dukes court, duke street woking surrey GU21 5BH (1 page)
28 October 2005Registered office changed on 28/10/05 from: c/o jpc financial LTD, dukes court, duke street woking surrey GU21 5BH (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
23 August 2005Incorporation (12 pages)
23 August 2005Incorporation (12 pages)