Background WavePink WaveYellow Wave

D&A SECRETARIAL SERVICES LIMITED (04520314)

D&A SECRETARIAL SERVICES LIMITED (04520314) is an active UK company. incorporated on 28 August 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. D&A SECRETARIAL SERVICES LIMITED has been registered for 23 years. Current directors include CAMPBELL, Paul Roy, CHAPMAN, Karen Elaine, D & A NOMINEES LIMITED.

Company Number
04520314
Status
active
Type
ltd
Incorporated
28 August 2002
Age
23 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMPBELL, Paul Roy, CHAPMAN, Karen Elaine, D & A NOMINEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D&A SECRETARIAL SERVICES LIMITED

D&A SECRETARIAL SERVICES LIMITED is an active company incorporated on 28 August 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. D&A SECRETARIAL SERVICES LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04520314

LTD Company

Age

23 Years

Incorporated 28 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

6th Floor 99 Gresham Street London EC2V 7NG United Kingdom
From: 29 September 2025To: 8 October 2025
Salisbury House London Wall London EC2M 5PS
From: 28 August 2002To: 29 September 2025
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Feb 14
Director Left
May 21
Director Left
Oct 21
Director Left
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CAMPBELL, Paul Roy

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 28 Aug 2002

CAMPBELL, Paul Roy

Active
99 Gresham Street, LondonEC2V 7NG
Born August 1951
Director
Appointed 28 Aug 2002

CHAPMAN, Karen Elaine

Active
99 Gresham Street, LondonEC2V 7NG
Born October 1964
Director
Appointed 28 Aug 2002

D & A NOMINEES LIMITED

Active
99 Gresham Street, LondonEC2V 7NG
Corporate director
Appointed 01 Apr 2003

STROH, Christopher Toby

Resigned
London Wall, LondonEC2M 5PS
Secretary
Appointed 28 Aug 2002
Resigned 10 Oct 2021

MIDDLETON LINDSLEY, Suzanne

Resigned
99 Gresham Street, LondonEC2V 7NG
Born July 1963
Director
Appointed 28 Feb 2014
Resigned 17 Dec 2025

MITCHELL, Philip Lindsay Rewse

Resigned
3 Orchard Way, OxtedRH8 9DJ
Born June 1946
Director
Appointed 16 Jun 2003
Resigned 30 Apr 2007

MONKCOM, Richard Everard

Resigned
London Wall, LondonEC2M 5PS
Born May 1957
Director
Appointed 28 Aug 2002
Resigned 07 May 2021

STROH, Christopher Toby

Resigned
London Wall, LondonEC2M 5PS
Born February 1957
Director
Appointed 28 Aug 2002
Resigned 10 Oct 2021

Persons with significant control

1

99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Change Corporate Director Company With Change Date
12 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2018
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
29 May 2018
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Resolution
6 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Person Secretary Company With Change Date
6 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Resolution
3 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Resolution
29 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Resolution
4 October 2010
RESOLUTIONSResolutions
Resolution
18 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Accounts With Made Up Date
5 November 2007
AAAnnual Accounts
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
30 August 2007
363aAnnual Return
Accounts With Made Up Date
6 July 2007
AAAnnual Accounts
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Accounts With Made Up Date
21 November 2005
AAAnnual Accounts
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
363aAnnual Return
Resolution
22 October 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
22 October 2004
AAAnnual Accounts
Legacy
7 September 2004
363aAnnual Return
Resolution
9 February 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
9 February 2004
AAAnnual Accounts
Legacy
10 September 2003
363aAnnual Return
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Incorporation Company
28 August 2002
NEWINCIncorporation