Company NameDantech Talent Ltd
DirectorDaniel Addy
Company StatusActive
Company Number09788212
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Daniel Addy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vicarage Court
Cleckheaton
BD19 3AY
Director NameMs Shelley Jade Addy
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2016(8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Hub 9-11 Peckover Street
Bradford
West Yorkshire
BD1 5BE

Location

Registered Address6 Vicarage Court
Cleckheaton
BD19 3AY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

23 September 2020Delivered on: 7 October 2020
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding

Filing History

13 February 2024Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to 6 Vicarage Court Cleckheaton BD19 3AY on 13 February 2024 (1 page)
13 February 2024Director's details changed for Mr Daniel Addy on 13 February 2024 (2 pages)
13 February 2024Change of details for Mr Daniel Addy as a person with significant control on 13 February 2024 (2 pages)
9 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
23 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
7 October 2020Registration of charge 097882120001, created on 23 September 2020 (28 pages)
28 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
9 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 January 2020Director's details changed for Mr Daniel Addy on 15 November 2019 (2 pages)
20 January 2020Change of details for Mr Daniel Addy as a person with significant control on 15 November 2019 (2 pages)
11 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
9 August 2019Director's details changed for Mr Daniel Addy on 1 August 2019 (2 pages)
9 August 2019Change of details for Mr Daniel Addy as a person with significant control on 1 August 2019 (2 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
10 May 2019Termination of appointment of Shelley Jade Addy as a director on 31 December 2018 (1 page)
28 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
11 December 2017Director's details changed for Ms Shelley Jade Addy on 28 September 2017 (2 pages)
11 December 2017Director's details changed for Mr Daniel Addy on 28 September 2017 (2 pages)
11 December 2017Director's details changed for Mr Daniel Addy on 28 September 2017 (2 pages)
11 December 2017Director's details changed for Ms Shelley Jade Addy on 28 September 2017 (2 pages)
2 October 2017Cessation of Shelley Jade Webster as a person with significant control on 6 April 2016 (1 page)
2 October 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
2 October 2017Cessation of Shelley Jade Webster as a person with significant control on 6 April 2016 (1 page)
2 October 2017Cessation of Shelley Jade Webster as a person with significant control on 2 October 2017 (1 page)
2 October 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
25 July 2017Director's details changed for Ms Shelley Jade Webster on 6 July 2017 (2 pages)
25 July 2017Director's details changed for Ms Shelley Jade Webster on 6 July 2017 (2 pages)
22 May 2017Memorandum and Articles of Association (12 pages)
22 May 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
22 May 2017Memorandum and Articles of Association (12 pages)
22 May 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
8 May 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1
(4 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1
(4 pages)
2 May 2017Resolutions
  • RES13 ‐ Share capital and variation of class rights; futher issues of shares: authority. Issue of shares, issued as nil, partly or fully paid. 30/11/2016
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 May 2017Resolutions
  • RES13 ‐ Share capital and variation of class rights; futher issues of shares: authority. Issue of shares, issued as nil, partly or fully paid. 30/11/2016
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
7 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
23 June 2016Appointment of Ms Shelley Jade Webster as a director on 21 May 2016 (2 pages)
23 June 2016Appointment of Ms Shelley Jade Webster as a director on 21 May 2016 (2 pages)
23 June 2016Registered office address changed from 5 Ash Street Cleckheaton West Yorkshire BD19 5HY England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 5 Ash Street Cleckheaton West Yorkshire BD19 5HY England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 23 June 2016 (1 page)
11 May 2016Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th United Kingdom to 5 Ash Street Cleckheaton West Yorkshire BD19 5HY on 11 May 2016 (1 page)
11 May 2016Director's details changed for Mr Daniel Addy on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Daniel Addy on 11 May 2016 (2 pages)
11 May 2016Registered office address changed from 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th United Kingdom to 5 Ash Street Cleckheaton West Yorkshire BD19 5HY on 11 May 2016 (1 page)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(23 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
(23 pages)