Background WavePink WaveYellow Wave

D T A CONSULTING ENGINEERS LLP (OC307265)

D T A CONSULTING ENGINEERS LLP (OC307265) is an active UK company. incorporated on 16 March 2004. with registered office in Stockton-On-Tees. D T A CONSULTING ENGINEERS LLP has been registered for 22 years.

Company Number
OC307265
Status
active
Type
llp
Incorporated
16 March 2004
Age
22 years
Address
6 Innovation Court, Stockton-On-Tees, TS18 3DA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

3 days left

Last Filed

Made up to 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

6 Innovation Court Yarm Road Stockton-On-Tees, TS18 3DA,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Mar 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ATKINS, Leon Marquis

Active
Yarm Road, Stockton-On-TeesTS18 3DA
Born November 1977
Llp designated member
Appointed 01 Jun 2022

HALSE, Philip Douglas

Active
Yarm Road, Stockton-On-TeesTS18 3DA
Born November 1975
Llp designated member
Appointed 01 Jun 2015

MIDDLETON, John

Active
Yarm Road, Stockton-On-TeesTS18 3DA
Born September 1967
Llp designated member
Appointed 01 Jun 2021

WILKES, Jordan Michael

Active
Yarm Road, Stockton-On-TeesTS18 3DA
Born September 1989
Llp designated member
Appointed 01 Jun 2022

APPLETON, Paul Graham

Resigned
18 Cormorant Drive, RedcarTS10 2QD
Born November 1958
Llp designated member
Appointed 16 Mar 2004
Resigned 31 Oct 2013

CLOUGH, Thomas

Resigned
Heads Nook, BramptonCA8 9BU
Born November 1954
Llp designated member
Appointed 16 Mar 2004
Resigned 31 Jan 2017

CRYER, Nicholas John

Resigned
230 Abbots Road, North ShieldsNE28 81P
Born October 1959
Llp designated member
Appointed 16 Mar 2004
Resigned 30 Nov 2011

DAVIES, Raymond Thomas

Resigned
Glenholme, DarlingtonDL2 2QY
Born November 1941
Llp designated member
Appointed 16 Mar 2004
Resigned 30 Nov 2011

HANDS, Paul Kevin

Resigned
Thornaby Place, Stockton-On-TeesTS17 6SF
Born August 1964
Llp designated member
Appointed 01 Jun 2015
Resigned 31 May 2021

THOMPSON, Michael Arthur

Resigned
Cranberry Drive, WashingtonNE38 8LN
Born July 1953
Llp designated member
Appointed 16 Mar 2004
Resigned 31 May 2019

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate llp designated member
Appointed 16 Mar 2004
Resigned 16 Mar 2004

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate llp designated member
Appointed 16 Mar 2004
Resigned 16 Mar 2004

Persons with significant control

6

4 Active
2 Ceased

Mr Jordan Michael Wilkes

Active
Yarm 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 Leon Marquis Atkins

Active
Yarm 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 John Middleton

Active
Yarm Road, Stockton-On-TeesTS18 3DA
Born September 1967

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jun 2021

Mr Paul Kevin Hands

Ceased
Thornaby 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 Michael Arthur Thompson

Ceased
Enterprise 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 Philip Douglas Halse

Active
Yarm Road, Stockton-On-TeesTS18 3DA
Born November 1975

Nature of Control

Significant influence or control limited liability partnership
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 July 2025
LLAD01LLAD01
Confirmation Statement With No Updates
2 April 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
22 May 2024
LLAA01LLAA01
Confirmation Statement With No Updates
2 April 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
24 June 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 June 2022
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
24 June 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
24 June 2022
LLPSC01LLPSC01
Confirmation Statement With No Updates
11 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 October 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
1 June 2021
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 June 2021
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
1 June 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
1 June 2021
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
1 June 2021
LLPSC01LLPSC01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 June 2021
LLAD01LLAD01
Confirmation Statement With No Updates
26 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
13 June 2019
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 June 2019
LLPSC07LLPSC07
Confirmation Statement With No Updates
23 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
7 December 2017
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 June 2017
LLAD01LLAD01
Confirmation Statement With Updates
28 April 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
7 March 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
4 June 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 June 2015
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
22 April 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
21 April 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 April 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
25 April 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
25 April 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 April 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 April 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 April 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 April 2012
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
26 April 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
26 April 2012
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 April 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 February 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
23 June 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
1 July 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
5 June 2005
363aAnnual Return
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
225Change of Accounting Reference Date
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
287Change of Registered Office
Incorporation Company
16 March 2004
NEWINCIncorporation