Company NameD'Acqua Ltd
DirectorsJames Thomas Shadforth and Hannah Shadforth
Company StatusActive
Company Number06618489
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJames Thomas Shadforth
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMrs Hannah Shadforth
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(6 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMr Romeo Zakaidze
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleRestaurant Worker
Country of ResidenceUnited Kingdom
Correspondence Address15 Pendle Green
Sunderland
Tyne & Wear
SR4 7NU
Secretary NameJames Thomas Shadforth
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW

Contact

WebsiteIP

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60k at £1David Shadforth
49.96%
Redeemable Preference
60k at £1Gillian Shadforth
49.96%
Redeemable Preference
50 at £1Hannah Shadforth
0.04%
Ordinary
50 at £1James Shadforth
0.04%
Ordinary
2 at £1James Shadforth
0.00%
Ordinary A

Financials

Year2014
Net Worth£399
Cash£109,526
Current Liabilities£81,306

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

1 February 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
21 June 2022Confirmation statement made on 1 June 2022 with updates (7 pages)
9 February 2022Unaudited abridged accounts made up to 30 June 2021 (12 pages)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 March 2021Unaudited abridged accounts made up to 30 June 2020 (12 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (7 pages)
17 February 2020Unaudited abridged accounts made up to 30 June 2019 (12 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 November 2018Unaudited abridged accounts made up to 30 June 2018 (12 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 June 2018Termination of appointment of James Thomas Shadforth as a secretary on 31 May 2018 (1 page)
5 March 2018Unaudited abridged accounts made up to 30 June 2017 (13 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 120,102
(6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 120,102
(6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 120,102
(6 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 120,102
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Appointment of Mrs Hannah Shadforth as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Mrs Hannah Shadforth as a director on 24 March 2015 (2 pages)
16 June 2014Secretary's details changed for James Thomas Shadforth on 16 June 2014 (1 page)
16 June 2014Secretary's details changed for James Thomas Shadforth on 16 June 2014 (1 page)
16 June 2014Director's details changed for James Thomas Shadforth on 16 June 2014 (2 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 120,102
(5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 120,102
(5 pages)
16 June 2014Director's details changed for James Thomas Shadforth on 16 June 2014 (2 pages)
27 March 2014Registered office address changed from 16 Rockville Sunderland SR6 9EL United Kingdom on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 16 Rockville Sunderland SR6 9EL United Kingdom on 27 March 2014 (1 page)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
20 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise loan 05/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 120,102
(6 pages)
20 March 2012Statement of company's objects (2 pages)
20 March 2012Statement of company's objects (2 pages)
20 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise loan 05/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 120,102
(6 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 120,102
(6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 August 2010Director's details changed for James Thomas Shadforth on 12 June 2010 (2 pages)
11 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for James Thomas Shadforth on 12 June 2010 (2 pages)
1 March 2010Termination of appointment of Romeo Zakaidze as a director (2 pages)
1 March 2010Termination of appointment of Romeo Zakaidze as a director (2 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 July 2009Return made up to 12/06/09; full list of members (4 pages)
6 July 2009Return made up to 12/06/09; full list of members (4 pages)
3 July 2009Location of debenture register (1 page)
3 July 2009Registered office changed on 03/07/2009 from 16 rockville fulwell sunderland tyne & wear SR6 9EL united kingdom (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Registered office changed on 03/07/2009 from 16 rockville fulwell sunderland tyne & wear SR6 9EL united kingdom (1 page)
12 June 2008Incorporation (13 pages)
12 June 2008Incorporation (13 pages)