Company NameDalts Ltd
DirectorsNicholas Antony Vassilounis and Denise Vassilounis
Company StatusActive
Company Number05539304
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Antony Vassilounis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2005(1 day after company formation)
Appointment Duration18 years, 8 months
RoleCharterd Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Fife Cove
Darlington
County Durham
DL3 7HH
Secretary NameMrs Denise Vassilounis
NationalityBritish
StatusCurrent
Appointed18 August 2005(1 day after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVass House 7 Fife Cove
Darlington
County Durham
DL3 7HH
Director NameMrs Denise Vassilounis
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressVass House 7 Fife Cove
Darlington
Durham
DL3 7HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressVass House
7 Fife Cove
Darlington
Durham
DL3 7HH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardCollege
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Denise Vassilounis
50.00%
Ordinary A
100 at £1Nicholas Antony Vassilounis
50.00%
Ordinary

Financials

Year2014
Net Worth£319,422
Cash£259,409
Current Liabilities£201,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

5 September 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
5 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
24 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
10 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 September 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
17 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
30 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
4 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
10 July 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 201
(8 pages)
10 July 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 201
(8 pages)
7 July 2017Particulars of variation of rights attached to shares (2 pages)
7 July 2017Particulars of variation of rights attached to shares (2 pages)
3 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(5 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(5 pages)
22 July 2015Appointment of Mrs Denise Vassilounis as a director on 30 June 2015 (2 pages)
22 July 2015Appointment of Mrs Denise Vassilounis as a director on 30 June 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(5 pages)
24 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
6 September 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 200
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 200
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 200
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 200
(8 pages)
13 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 200
(8 pages)
13 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 200
(8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
27 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Return made up to 17/08/09; full list of members (3 pages)
29 September 2009Return made up to 17/08/09; full list of members (3 pages)
23 September 2009Secretary's change of particulars / denise vassilounis / 10/10/2008 (1 page)
23 September 2009Director's change of particulars / nicholas vassilounis / 10/10/2008 (1 page)
23 September 2009Secretary's change of particulars / denise vassilounis / 10/10/2008 (1 page)
23 September 2009Director's change of particulars / nicholas vassilounis / 10/10/2008 (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Registered office changed on 12/01/2009 from 29 uplands road darlington county durham DL3 7SP (1 page)
12 January 2009Registered office changed on 12/01/2009 from 29 uplands road darlington county durham DL3 7SP (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Return made up to 17/08/08; full list of members (3 pages)
11 September 2008Return made up to 17/08/08; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 September 2007Return made up to 17/08/07; full list of members (2 pages)
21 September 2007Return made up to 17/08/07; full list of members (2 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Secretary's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Secretary's particulars changed (1 page)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 February 2007Registered office changed on 13/02/07 from: 13 fife road darlington county durham DL3 7SY (1 page)
13 February 2007Registered office changed on 13/02/07 from: 13 fife road darlington county durham DL3 7SY (1 page)
15 September 2006Return made up to 17/08/06; full list of members (6 pages)
15 September 2006Return made up to 17/08/06; full list of members (6 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
21 September 2005Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
17 August 2005Incorporation (9 pages)
17 August 2005Incorporation (9 pages)