Background WavePink WaveYellow Wave

DJ ASSEMBLY LIMITED (04942107)

DJ ASSEMBLY LIMITED (04942107) is an active UK company. incorporated on 23 October 2003. with registered office in Huntington. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). DJ ASSEMBLY LIMITED has been registered for 22 years. Current directors include HUNT, Antony Mark, NOYLAND, Charlotte Leanne, PERKIN, Adam Richard North and 2 others.

Company Number
04942107
Status
active
Type
ltd
Incorporated
23 October 2003
Age
22 years
Address
Unit 2, Birch Park, Huntington, YO31 9BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
HUNT, Antony Mark, NOYLAND, Charlotte Leanne, PERKIN, Adam Richard North, WALTER, Steven Ellis, YODAIKEN, Daniel Lewis
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJ ASSEMBLY LIMITED

DJ ASSEMBLY LIMITED is an active company incorporated on 23 October 2003 with the registered office located in Huntington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). DJ ASSEMBLY LIMITED was registered 22 years ago.(SIC: 27900)

Status

active

Active since 22 years ago

Company No

04942107

LTD Company

Age

22 Years

Incorporated 23 October 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 November 2025 (4 months ago)
Period: 30 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

E COUNT LIMITED
From: 23 October 2003To: 18 September 2013
Contact
Address

Unit 2, Birch Park Huntington, YO31 9BL,

Previous Addresses

Link Business Park Osbaldwick York North Yorkshire YO10 3JB
From: 23 October 2003To: 25 February 2025
Timeline

19 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
Oct 18
Loan Secured
Jun 19
Owner Exit
Aug 20
Director Joined
Oct 21
Director Left
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
Director Joined
Dec 23
Director Joined
Mar 24
Loan Secured
Oct 24
Funding Round
Oct 24
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

HUNT, Antony Mark

Active
HuntingtonYO31 9BL
Secretary
Appointed 20 Aug 2020

HUNT, Antony Mark

Active
Link Business Park, YorkY010 3JB
Born November 1965
Director
Appointed 30 Apr 2018

NOYLAND, Charlotte Leanne

Active
HuntingtonYO31 9BL
Born September 1980
Director
Appointed 13 Dec 2023

PERKIN, Adam Richard North

Active
HuntingtonYO31 9BL
Born November 1959
Director
Appointed 22 Mar 2024

WALTER, Steven Ellis

Active
HuntingtonYO31 9BL
Born March 1969
Director
Appointed 30 Apr 2018

YODAIKEN, Daniel Lewis

Active
HuntingtonYO31 9BL
Born August 1963
Director
Appointed 03 Nov 2003

MELLOR, Stuart Mark

Resigned
38 Royal Avenue, ScarboroughYO11 2LT
Secretary
Appointed 03 Nov 2003
Resigned 23 Oct 2014

YODAIKEN, Daniel Lewis

Resigned
Link Business Park, YorkYO10 3JB
Secretary
Appointed 23 Oct 2014
Resigned 20 Aug 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Oct 2003
Resigned 03 Nov 2003

NOYLAND, Charlotte Leanne

Resigned
Link Business Park, YorkYO10 3JB
Born September 1980
Director
Appointed 11 Oct 2021
Resigned 01 Aug 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Oct 2003
Resigned 03 Nov 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Daniel Lewis Yodaiken

Ceased
Link Business Park, YorkYO10 3JB
Born August 1963

Nature of Control

Significant influence or control
Notified 30 Apr 2018
Ceased 01 May 2018

Mr Antony Mark Hunt

Active
Link Business Park, YorkYO10 3JB
Born November 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Apr 2018

Mr Daniel Lewis Yodaiken

Ceased
Link Business Park, YorkYO10 3JB
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 February 2025
AA01Change of Accounting Reference Date
Resolution
4 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 September 2020
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
28 August 2020
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
20 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2020
TM02Termination of Secretary
Change Person Secretary Company With Change Date
20 August 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
20 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
18 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Resolution
10 May 2018
RESOLUTIONSResolutions
Resolution
10 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
4 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Certificate Change Of Name Company
18 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
225Change of Accounting Reference Date
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
287Change of Registered Office
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Incorporation Company
23 October 2003
NEWINCIncorporation