Company NameTa-Da! Ltd
DirectorsJoanne Jones and Adrian Howard Jones
Company StatusActive
Company Number08727825
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Joanne Jones
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Adrian Howard Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(7 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Adrian Howard Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2016)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressLaurel Cottage Cricket Green
Hartley Wintney
Hook
Hampshire
RG27 8PJ

Location

Registered AddressFMA Accountants Ltd
Building 3 Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Joanne Dawkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£491
Cash£25
Current Liabilities£517

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 October 2023 (8 pages)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
5 April 2023Change of details for Mrs Joanne Jones as a person with significant control on 5 April 2023 (2 pages)
5 April 2023Director's details changed for Mrs Joanne Jones on 5 April 2023 (2 pages)
15 March 2023Termination of appointment of Adrian Howard Jones as a director on 15 March 2023 (1 page)
15 March 2023Appointment of Ms Lois Dawkins as a director on 15 March 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
25 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
11 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
8 October 2021Appointment of Mr Adrian Jones as a director on 7 October 2021 (2 pages)
9 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
12 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
15 April 2020Director's details changed for Mrs Joanne Jones on 15 April 2020 (2 pages)
15 April 2020Change of details for Mrs Joanne Jones as a person with significant control on 15 April 2020 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
24 July 2018Change of details for Ms Joanne Dawkins as a person with significant control on 24 July 2018 (2 pages)
24 July 2018Director's details changed for Ms Joanne Dawkins on 24 July 2018 (2 pages)
2 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
30 November 2017Change of details for Ms Joanne Dawkins as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Ms Joanne Dawkins as a person with significant control on 30 November 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 July 2016Termination of appointment of Adrian Howard Jones as a director on 12 July 2016 (1 page)
13 July 2016Termination of appointment of Adrian Howard Jones as a director on 12 July 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
24 March 2015Appointment of Mr Adrian Howard Jones as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Adrian Howard Jones as a director on 23 March 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
20 February 2014Registered office address changed from Laurel Cottage Cricket Green Hartley Wintney Hook Hampshire RG27 8PJ England on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Laurel Cottage Cricket Green Hartley Wintney Hook Hampshire RG27 8PJ England on 20 February 2014 (1 page)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2013Incorporation
Statement of capital on 2013-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)