Background WavePink WaveYellow Wave

DA (UK) INCORPORATED LIMITED (09329021)

DA (UK) INCORPORATED LIMITED (09329021) is an active UK company. incorporated on 26 November 2014. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DA (UK) INCORPORATED LIMITED has been registered for 11 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
09329021
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MALHOTRA, Anil Kumar
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DA (UK) INCORPORATED LIMITED

DA (UK) INCORPORATED LIMITED is an active company incorporated on 26 November 2014 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DA (UK) INCORPORATED LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09329021

LTD Company

Age

11 Years

Incorporated 26 November 2014

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 30 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

IMPACT ACCOUNTANTS LIMITED
From: 3 December 2018To: 11 November 2019
LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED
From: 26 November 2014To: 3 December 2018
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 1 December 2018To: 29 August 2019
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 31 August 2017To: 1 December 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 29 August 2016To: 31 August 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 8 December 2015To: 29 August 2016
United House 311a Uxbridge Road Rickmansworth WD3 8DS
From: 26 November 2014To: 8 December 2015
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Director Left
Nov 14
Director Joined
Nov 14
Company Founded
Nov 14
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 06 Sept 2020

MALHOTRA, Anil Kumar

Resigned
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 01 Dec 2018
Resigned 06 Sept 2020

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 26 Nov 2014
Resigned 01 Dec 2018

PARSONS, Ross Neville

Resigned
UxbridgeUB10 0BN
Born February 1969
Director
Appointed 26 Nov 2014
Resigned 26 Nov 2014

Persons with significant control

1

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2020
TM01Termination of Director
Resolution
11 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Resolution
3 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 December 2018
TM01Termination of Director
Confirmation Statement With Updates
1 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Incorporation Company
26 November 2014
NEWINCIncorporation