Background WavePink WaveYellow Wave

DANIEL CHARLES SURVEYS LIMITED (06326859)

DANIEL CHARLES SURVEYS LIMITED (06326859) is an active UK company. incorporated on 27 July 2007. with registered office in Lincoln. The company operates in the Construction sector, engaged in unknown sic code (42990) and 1 other business activities. DANIEL CHARLES SURVEYS LIMITED has been registered for 18 years. Current directors include HEATH, Claire Marie, INGALL, Daniel, SKELTON, Jessica Sarah.

Company Number
06326859
Status
active
Type
ltd
Incorporated
27 July 2007
Age
18 years
Address
Honeywood Barn Honeyholes Lane, Lincoln, LN2 3SU
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HEATH, Claire Marie, INGALL, Daniel, SKELTON, Jessica Sarah
SIC Codes
42990, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANIEL CHARLES SURVEYS LIMITED

DANIEL CHARLES SURVEYS LIMITED is an active company incorporated on 27 July 2007 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 1 other business activity. DANIEL CHARLES SURVEYS LIMITED was registered 18 years ago.(SIC: 42990, 71111)

Status

active

Active since 18 years ago

Company No

06326859

LTD Company

Age

18 Years

Incorporated 27 July 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Honeywood Barn Honeyholes Lane Dunholme Lincoln, LN2 3SU,

Previous Addresses

Honeyood Barn Honeyholes Lane Dunholme Lincoln Lincolnshire LN2 3SU United Kingdom
From: 8 July 2011To: 29 July 2011
Honeywood Farm Honeyholes Lane Dunholme Lincoln Lincolnshire LN2 3SU United Kingdom
From: 28 July 2010To: 8 July 2011
Honey Farm Honeyholes Lane Dunholme Lincoln Lincoln LN2 3SU United Kingdom
From: 19 February 2010To: 28 July 2010
4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
From: 27 July 2007To: 19 February 2010
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Oct 17
Share Issue
Nov 17
Owner Exit
Jun 21
Director Left
Jun 21
Loan Secured
Aug 24
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HEATH, Claire Marie

Active
Honeyholes Lane, LincolnLN2 3SU
Born June 1980
Director
Appointed 31 Oct 2025

INGALL, Daniel

Active
Honeyholes Lane, LincolnLN2 3SU
Born August 1976
Director
Appointed 27 Jul 2007

SKELTON, Jessica Sarah

Active
Honeyholes Lane, LincolnLN2 3SU
Born June 1994
Director
Appointed 31 Oct 2025

INGALL, Daniel

Resigned
Sudbeck Lane, LincolnLN2 3JF
Secretary
Appointed 27 Jul 2007
Resigned 15 Sept 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 27 Jul 2007
Resigned 27 Jul 2007

ALBONE, Charles Brian

Resigned
Wayside, Market RasenLN8 3NF
Born April 1950
Director
Appointed 27 Jul 2007
Resigned 15 Sept 2017

WHEATLEY, Simon Richard

Resigned
Honeyholes Lane, LincolnLN2 3SU
Born April 1969
Director
Appointed 27 Jul 2007
Resigned 18 Jun 2021

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 27 Jul 2007
Resigned 27 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
Honeyholes Lane, LincolnLN2 3SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021

Mr Simon Richard Wheatley

Ceased
Honeyholes Lane, LincolnLN2 3SU
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 January 2025
AD04Change of Accounting Records Location
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 August 2024
AGREEMENT2AGREEMENT2
Legacy
31 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
1 September 2023
AGREEMENT2AGREEMENT2
Legacy
1 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 September 2021
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 November 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Move Registers To Sail Company
29 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
12 October 2007
225Change of Accounting Reference Date
Legacy
28 September 2007
88(2)R88(2)R
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
287Change of Registered Office
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Incorporation Company
27 July 2007
NEWINCIncorporation