Dair Design And Consulting Limited

General information

Name:

Dair Design And Consulting Ltd

Office Address:

C/o Taxassist Accountants 35 Bartholomew Street RG14 5LL Newbury

Number: 07726032

Incorporation date: 2011-08-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the firm was founded is Tue, 2nd Aug 2011. Started under no. 07726032, this firm is classified as a Private Limited Company. You can contact the headquarters of the company during its opening times at the following location: C/o Taxassist Accountants 35 Bartholomew Street, RG14 5LL Newbury. eleven years ago the company switched its name from Ben Dair Consulting to Dair Design And Consulting Limited. This firm's principal business activity number is 70229 : Management consultancy activities other than financial management. Dair Design And Consulting Ltd released its account information for the financial period up to 31st August 2022. The latest annual confirmation statement was submitted on 2nd August 2023.

When it comes to this particular enterprise's register, since April 2013 there have been two directors: Eleanor D. and Benjamin D..

  • Previous company's names
  • Dair Design And Consulting Limited 2013-03-27
  • Ben Dair Consulting Limited 2011-08-02

Financial data based on annual reports

Company staff

Eleanor D.

Role: Director

Appointed: 01 April 2013

Latest update: 29 January 2024

Benjamin D.

Role: Director

Appointed: 02 August 2011

Latest update: 29 January 2024

People with significant control

Executives with significant control over the firm are: Benjamin D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Eleanor D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Benjamin D.
Notified on 12 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eleanor D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin D.
Notified on 6 April 2016
Ceased on 7 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 19 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 19 May 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 May 2015
Annual Accounts 26 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 April 2016
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 8 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 8 April 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates August 2, 2023 (CS01)
filed on: 10th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2013

Address:

2a Zodiac House Calleva Park

Post code:

RG7 8HN

City / Town:

Aldermaston

HQ address,
2014

Address:

Showell New Road

Post code:

RG14 7RY

City / Town:

Newbury

HQ address,
2015

Address:

Showell New Road

Post code:

RG14 7RY

City / Town:

Newbury

HQ address,
2016

Address:

Showell New Road

Post code:

RG14 7RY

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode