Introduction
Watch Company
D
D T A CONSULTING ENGINEERS LLP
D T A CONSULTING ENGINEERS LLP is an active company incorporated on 16 March 2004 with the registered office located in Stockton-On-Tees. D T A CONSULTING ENGINEERS LLP was registered 22 years ago.
Status
active
Active since 22 years ago
Company No
OC307265
LLP Company
Age
22 Years
Incorporated 16 March 2004
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 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
Last Filed
Made up to 2 April 2025 (1 year ago)
Next Due
Due by 16 April 2026
For period ending 2 April 2026
Address
6 Innovation Court Yarm Road Stockton-On-Tees, TS18 3DA,
1 key events • 2004 - 2004
Funding Officers Ownership
Company Founded
Mar 04
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
12
4 Active
8 Resigned
Name
Role
Appointed
Status
ATKINS, Leon Marquis
ActiveYarm Road, Stockton-On-TeesTS18 3DA
Born November 1977
Llp designated member
Appointed 01 Jun 2022
ATKINS, Leon Marquis
Yarm Road, Stockton-On-TeesTS18 3DA
Born November 1977
Llp designated member
01 Jun 2022
Active
HALSE, Philip Douglas
ActiveYarm Road, Stockton-On-TeesTS18 3DA
Born November 1975
Llp designated member
Appointed 01 Jun 2015
HALSE, Philip Douglas
Yarm Road, Stockton-On-TeesTS18 3DA
Born November 1975
Llp designated member
01 Jun 2015
Active
MIDDLETON, John
ActiveYarm Road, Stockton-On-TeesTS18 3DA
Born September 1967
Llp designated member
Appointed 01 Jun 2021
MIDDLETON, John
Yarm Road, Stockton-On-TeesTS18 3DA
Born September 1967
Llp designated member
01 Jun 2021
Active
WILKES, Jordan Michael
ActiveYarm Road, Stockton-On-TeesTS18 3DA
Born September 1989
Llp designated member
Appointed 01 Jun 2022
WILKES, Jordan Michael
Yarm Road, Stockton-On-TeesTS18 3DA
Born September 1989
Llp designated member
01 Jun 2022
Active
APPLETON, Paul Graham
Resigned18 Cormorant Drive, RedcarTS10 2QD
Born November 1958
Llp designated member
Appointed 16 Mar 2004
Resigned 31 Oct 2013
APPLETON, Paul Graham
18 Cormorant Drive, RedcarTS10 2QD
Born November 1958
Llp designated member
16 Mar 2004
Resigned 31 Oct 2013
Resigned
CLOUGH, Thomas
ResignedHeads Nook, BramptonCA8 9BU
Born November 1954
Llp designated member
Appointed 16 Mar 2004
Resigned 31 Jan 2017
CLOUGH, Thomas
Heads Nook, BramptonCA8 9BU
Born November 1954
Llp designated member
16 Mar 2004
Resigned 31 Jan 2017
Resigned
CRYER, Nicholas John
Resigned230 Abbots Road, North ShieldsNE28 81P
Born October 1959
Llp designated member
Appointed 16 Mar 2004
Resigned 30 Nov 2011
CRYER, Nicholas John
230 Abbots Road, North ShieldsNE28 81P
Born October 1959
Llp designated member
16 Mar 2004
Resigned 30 Nov 2011
Resigned
DAVIES, Raymond Thomas
ResignedGlenholme, DarlingtonDL2 2QY
Born November 1941
Llp designated member
Appointed 16 Mar 2004
Resigned 30 Nov 2011
DAVIES, Raymond Thomas
Glenholme, DarlingtonDL2 2QY
Born November 1941
Llp designated member
16 Mar 2004
Resigned 30 Nov 2011
Resigned
HANDS, Paul Kevin
ResignedThornaby Place, Stockton-On-TeesTS17 6SF
Born August 1964
Llp designated member
Appointed 01 Jun 2015
Resigned 31 May 2021
HANDS, Paul Kevin
Thornaby Place, Stockton-On-TeesTS17 6SF
Born August 1964
Llp designated member
01 Jun 2015
Resigned 31 May 2021
Resigned
THOMPSON, Michael Arthur
ResignedCranberry Drive, WashingtonNE38 8LN
Born July 1953
Llp designated member
Appointed 16 Mar 2004
Resigned 31 May 2019
THOMPSON, Michael Arthur
Cranberry Drive, WashingtonNE38 8LN
Born July 1953
Llp designated member
16 Mar 2004
Resigned 31 May 2019
Resigned
JL NOMINEES ONE LIMITED
Resigned1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate llp designated member
Appointed 16 Mar 2004
Resigned 16 Mar 2004
JL NOMINEES ONE LIMITED
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate llp designated member
16 Mar 2004
Resigned 16 Mar 2004
Resigned
JL NOMINEES TWO LIMITED
Resigned1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate llp designated member
Appointed 16 Mar 2004
Resigned 16 Mar 2004
JL NOMINEES TWO LIMITED
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate llp designated member
16 Mar 2004
Resigned 16 Mar 2004
Resigned
Persons with significant control
6
4 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Jordan Michael Wilkes
ActiveYarm Road, Stockton-On-TeesTS18 3DA
Born September 1989
Nature of Control
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 01 Jun 2022
Mr Jordan Michael Wilkes
Yarm Road, Stockton-On-TeesTS18 3DA
Born September 1989
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
01 Jun 2022
Active
Mr Leon Marquis Atkins
ActiveYarm Road, Stockton-On-TeesTS18 3DA
Born November 1977
Nature of Control
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
Notified 01 Jun 2022
Mr Leon Marquis Atkins
Yarm Road, Stockton-On-TeesTS18 3DA
Born November 1977
Significant influence or control limited liability partnership
Significant influence or control as trust limited liability partnership
Significant influence or control as firm limited liability partnership
01 Jun 2022
Active
Mr John Middleton
ActiveYarm Road, Stockton-On-TeesTS18 3DA
Born September 1967
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jun 2021
Mr John Middleton
Yarm Road, Stockton-On-TeesTS18 3DA
Born September 1967
Significant influence or control limited liability partnership
01 Jun 2021
Active
Mr Paul Kevin Hands
CeasedThornaby Place, Stockton-On-TeesTS17 6SF
Born August 1964
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jun 2016
Ceased 31 May 2021
Mr Paul Kevin Hands
Thornaby Place, Stockton-On-TeesTS17 6SF
Born August 1964
Significant influence or control limited liability partnership
01 Jun 2016
Ceased 31 May 2021
Ceased
Mr Michael Arthur Thompson
CeasedEnterprise Park East, SunderlandSR5 2TA
Born July 1953
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jun 2016
Ceased 31 May 2019
Mr Michael Arthur Thompson
Enterprise Park East, SunderlandSR5 2TA
Born July 1953
Significant influence or control limited liability partnership
01 Jun 2016
Ceased 31 May 2019
Ceased
Mr Philip Douglas Halse
ActiveYarm Road, Stockton-On-TeesTS18 3DA
Born November 1975
Nature of Control
Significant influence or control limited liability partnership
Notified 01 Jun 2016
Mr Philip Douglas Halse
Yarm Road, Stockton-On-TeesTS18 3DA
Born November 1975
Significant influence or control limited liability partnership
01 Jun 2016
Active
Filing History
80
Description
Type
Date Filed
Document
14 July 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 July 2025
22 May 2024
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
22 May 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 June 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
24 June 2022
24 June 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
24 June 2022
24 June 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
24 June 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 June 2021
1 June 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 June 2021
1 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 June 2021
1 June 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 June 2021
1 June 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 June 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 June 2019
13 June 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 June 2019
7 December 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
7 December 2017
12 June 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 June 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 March 2017
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 June 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 June 2015
Annual Return Limited Liability Partnership With Made Up Date
22 April 2015
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
LLAR01LLAR01
22 April 2015
No document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 April 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 April 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 April 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 April 2012