Background WavePink WaveYellow Wave

DJH AUDIT LIMITED (10391979)

DJH AUDIT LIMITED (10391979) is an active UK company. incorporated on 23 September 2016. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DJH AUDIT LIMITED has been registered for 9 years.

Company Number
10391979
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
The Glades Festival Way, Stoke-On-Trent, ST1 5SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH AUDIT LIMITED

DJH AUDIT LIMITED is an active company incorporated on 23 September 2016 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. DJH AUDIT LIMITED was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10391979

LTD Company

Age

9 Years

Incorporated 23 September 2016

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 23 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

DJH MITTEN CLARKE AUDIT LIMITED
From: 5 January 2023To: 15 July 2024
MITTEN CLARKE AUDIT LIMITED
From: 23 September 2016To: 5 January 2023
Contact
Address

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

Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Jul 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Aug 18
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Loan Secured
Apr 20
Director Left
Apr 20
Owner Exit
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
May 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Left
Jul 23
Loan Secured
Sept 23
Loan Secured
Feb 25
Director Joined
May 25
1
Funding
9
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Resolution
5 March 2025
RESOLUTIONSResolutions
Memorandum Articles
4 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 July 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 Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
5 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
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
Resolution
14 November 2022
RESOLUTIONSResolutions
Memorandum Articles
14 November 2022
MAMA
Change Account Reference Date Company Previous Extended
12 September 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
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
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Resolution
29 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 January 2019
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
24 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Incorporation Company
23 September 2016
NEWINCIncorporation