Background WavePink WaveYellow Wave

DJH BUSINESS ADVISERS LIMITED (03451690)

DJH BUSINESS ADVISERS LIMITED (03451690) is an active UK company. incorporated on 17 October 1997. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. DJH BUSINESS ADVISERS LIMITED has been registered for 28 years. Current directors include BEARDMORE, James Richard, BURGESS, Michael Alan, CHADWICK, Gary Neil and 2 others.

Company Number
03451690
Status
active
Type
ltd
Incorporated
17 October 1997
Age
28 years
Address
The Glades Festival Way, Stoke-On-Trent, ST1 5SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARDMORE, James Richard, BURGESS, Michael Alan, CHADWICK, Gary Neil, HEATH, Scott Daniel, HULME, Paul David
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH BUSINESS ADVISERS LIMITED

DJH BUSINESS ADVISERS LIMITED is an active company incorporated on 17 October 1997 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. DJH BUSINESS ADVISERS LIMITED was registered 28 years ago.(SIC: 69201, 69203)

Status

active

Active since 28 years ago

Company No

03451690

LTD Company

Age

28 Years

Incorporated 17 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

DJH MITTEN CLARKE LIMITED
From: 16 April 2021To: 15 July 2024
MITTEN CLARKE LIMITED
From: 17 October 1997To: 16 April 2021
Contact
Address

The Glades Festival Way Festival Park Stoke-On-Trent, ST1 5SQ,

Previous Addresses

Mitten Clarke Limited Festival Way Stoke-on-Trent Staffordshire ST1 5SQ
From: 28 October 2010To: 20 April 2021
Mitten Clarke Limited Festival Way Stoke-on-Trent Staffordshire ST1 5TQ
From: 20 May 2010To: 28 October 2010
the Post House Mill Street Congleton Cheshire CW12 1AB
From: 17 October 1997To: 20 May 2010
Timeline

35 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
May 10
Director Joined
Aug 10
Director Left
Feb 12
Director Joined
Mar 14
Loan Secured
Mar 15
Director Left
Dec 15
Capital Update
May 18
Director Joined
Sept 18
Loan Secured
Dec 18
Director Joined
Feb 19
Director Joined
Mar 19
Loan Secured
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Funding Round
Nov 20
Director Left
Nov 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Apr 22
Funding Round
May 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Loan Cleared
Oct 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Cleared
Jan 23
Loan Secured
Mar 23
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Cleared
Aug 25
7
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BEARDMORE, James Richard

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born October 1980
Director
Appointed 04 Feb 2019

BURGESS, Michael Alan

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born June 1981
Director
Appointed 31 Mar 2014

CHADWICK, Gary Neil

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born April 1973
Director
Appointed 01 Jun 2021

HEATH, Scott Daniel

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born February 1981
Director
Appointed 01 Apr 2006

HULME, Paul David

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born July 1970
Director
Appointed 01 Jun 2021

CLARKE, Robert Adam Paul

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Secretary
Appointed 17 Oct 1997
Resigned 19 May 2022

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 17 Oct 1997
Resigned 17 Oct 1997

CLARKE, Robert Adam Paul

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born April 1960
Director
Appointed 17 Oct 1997
Resigned 08 Jun 2022

CONWAY, Ashley Marc

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born October 1968
Director
Appointed 29 Aug 2018
Resigned 20 Nov 2020

DARLEY, Paul William

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born May 1977
Director
Appointed 22 Mar 2019
Resigned 21 Sept 2020

DAVIES, John Spencer

Resigned
The Parsonage, Rode Heath Stoke On TrentST7 3SD
Born November 1947
Director
Appointed 13 May 2003
Resigned 17 May 2007

FLEMINGTON, Elizabeth Ann Dinah

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born November 1955
Director
Appointed 01 Aug 2010
Resigned 15 Dec 2015

MITTEN, Mandy

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born December 1960
Director
Appointed 17 Oct 1997
Resigned 09 Apr 2020

VIRGO, Timothy Peter James

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born August 1972
Director
Appointed 28 May 2009
Resigned 10 Feb 2012

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 17 Oct 1997
Resigned 17 Oct 1997

Persons with significant control

3

1 Active
2 Ceased
Festival Park, Stoke-On-TrentST1 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2022
Allensway, NewcastleST5 3SY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2021
Ceased 27 Apr 2022
The Glades, Festival Way, Stoke-On-TrentST1 5SQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Memorandum Articles
4 March 2025
MAMA
Resolution
4 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Memorandum Articles
16 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Resolution
14 November 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Resolution
14 June 2022
RESOLUTIONSResolutions
Resolution
14 June 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Resolution
16 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2021
CONNOTConfirmation Statement Notification
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 February 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Legacy
11 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 May 2018
SH19Statement of Capital
Legacy
11 May 2018
CAP-SSCAP-SS
Resolution
11 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
17 May 2006
288cChange of Particulars
Legacy
22 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Statement Of Affairs
22 January 2004
SASA
Legacy
22 January 2004
88(2)R88(2)R
Legacy
22 January 2004
123Notice of Increase in Nominal Capital
Resolution
22 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Resolution
29 November 2003
RESOLUTIONSResolutions
Resolution
29 November 2003
RESOLUTIONSResolutions
Legacy
11 June 2003
287Change of Registered Office
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
88(3)88(3)
Legacy
6 June 2003
88(2)R88(2)R
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
123Notice of Increase in Nominal Capital
Resolution
16 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
287Change of Registered Office
Legacy
3 July 1998
225Change of Accounting Reference Date
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Incorporation Company
17 October 1997
NEWINCIncorporation