Company NameDAPS Project Management Limited
DirectorsGrainne Wood and David James Larkman
Company StatusActive
Company Number06859902
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Grainne Wood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address4 Peckitt Street
York
YO1 9SF
Director NameMr David James Larkman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(1 year, 10 months after company formation)
Appointment Duration13 years, 3 months
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence Address4 Peckitt Street
York
YO1 9SF

Contact

Websitedaps-ltd.co.uk
Email address[email protected]
Telephone01904 675252
Telephone regionYork

Location

Registered AddressClub Chambers
Museum Street
York
North Yorkshire
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Larkman
50.00%
Ordinary
1 at £1Grainne Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£91,437
Cash£112,393
Current Liabilities£38,495

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 Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

23 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to Club Chambers Museum Street York North Yorkshire YO1 7DN on 21 August 2015 (1 page)
21 August 2015Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to Club Chambers Museum Street York North Yorkshire YO1 7DN on 21 August 2015 (1 page)
31 March 2015Director's details changed for Dr David James James Larkman on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Dr David James James Larkman on 31 March 2015 (2 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
14 July 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Director's details changed for Grainne Wood on 26 April 2013 (2 pages)
26 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 April 2013Director's details changed for Grainne Wood on 26 April 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
31 January 2011Appointment of Dr David James Larkman as a director (2 pages)
31 January 2011Appointment of Dr David James Larkman as a director (2 pages)
28 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2
(3 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Director's details changed for Grainne Wood on 22 March 2010 (2 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Grainne Wood on 22 March 2010 (2 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
26 March 2009Incorporation (13 pages)
26 March 2009Incorporation (13 pages)