Background WavePink WaveYellow Wave

DAINS ACCOUNTANTS LIMITED (13775282)

DAINS ACCOUNTANTS LIMITED (13775282) is an active UK company. incorporated on 1 December 2021. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DAINS ACCOUNTANTS LIMITED has been registered for 4 years. Current directors include FARMER, Roy Edward, LAMMERTSMA, Remy Adriaan, MCNEILLY, Richard Charles.

Company Number
13775282
Status
active
Type
ltd
Incorporated
1 December 2021
Age
4 years
Address
2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
FARMER, Roy Edward, LAMMERTSMA, Remy Adriaan, MCNEILLY, Richard Charles
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAINS ACCOUNTANTS LIMITED

DAINS ACCOUNTANTS LIMITED is an active company incorporated on 1 December 2021 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DAINS ACCOUNTANTS LIMITED was registered 4 years ago.(SIC: 69201)

Status

active

Active since 4 years ago

Company No

13775282

LTD Company

Age

4 Years

Incorporated 1 December 2021

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

2 Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

2 Chamberlain Square Paradise Circus Birmingham B3 3AX England
From: 3 June 2024To: 2 June 2025
, St. Johns Court Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom
From: 1 December 2021To: 3 June 2024
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Funding Round
Dec 21
Loan Secured
Dec 22
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 23
Loan Secured
Aug 24
Funding Round
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
May 25
Director Left
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FARMER, Roy Edward

Active
Chamberlain Square, BirminghamB3 3AX
Born December 1971
Director
Appointed 01 Dec 2021

LAMMERTSMA, Remy Adriaan

Active
Chamberlain Square, BirminghamB3 3AX
Born November 1978
Director
Appointed 01 Mar 2026

MCNEILLY, Richard Charles

Active
Chamberlain Square, BirminghamB3 3AX
Born October 1971
Director
Appointed 01 Dec 2021

HARGATE, Mark Christopher

Resigned
Chamberlain Square, BirminghamB3 3AX
Born December 1968
Director
Appointed 01 Dec 2021
Resigned 31 Dec 2025

MCMULLAN, Steve

Resigned
2 Chamberlain Square, BirminghamB3 3AX
Born August 1974
Director
Appointed 09 Oct 2023
Resigned 30 Jun 2025

MORRIS, Andrew Paul

Resigned
Chamberlain Square, BirminghamB3 3AX
Born May 1970
Director
Appointed 01 Dec 2021
Resigned 31 Dec 2025

SHAW, Andrew

Resigned
Wiltell Road, LichfieldWS14 9DS
Born November 1979
Director
Appointed 22 Dec 2022
Resigned 02 Oct 2023

SOUTHWELL, John Paul

Resigned
Chamberlain Square, BirminghamB3 3AX
Born January 1964
Director
Appointed 01 Dec 2021
Resigned 31 Dec 2025

Persons with significant control

1

Level 9 The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Resolution
4 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2021
PSC09Update to PSC Statements
Capital Variation Of Rights Attached To Shares
20 December 2021
SH10Notice of Particulars of Variation
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
19 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2021
NEWINCIncorporation