DAINS AUDIT LIMITED

Register to unlock more data on OkredoRegister

DAINS AUDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13775287

Incorporation date

01/12/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon07/01/2026
Appointment of Mr John Robert Coates as a director on 2026-01-01
dot icon07/01/2026
Appointment of Mrs Victoria Jennifer Craig as a director on 2026-01-01
dot icon07/01/2026
Termination of appointment of Jonathan Martyn Dudley as a director on 2026-01-01
dot icon07/01/2026
Termination of appointment of Mark Christopher Hargate as a director on 2026-01-01
dot icon07/01/2026
Termination of appointment of Andrew Paul Morris as a director on 2026-01-01
dot icon07/01/2026
Notification of John Robert Coates as a person with significant control on 2026-01-01
dot icon07/01/2026
Notification of Victoria Jennifer Craig as a person with significant control on 2026-01-01
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon03/06/2025
Director's details changed for Mr Andrew Paul Morris on 2025-06-01
dot icon02/06/2025
Director's details changed for Mr Mark Christopher Hargate on 2025-06-01
dot icon02/06/2025
Director's details changed for Mr Jonathan Martyn Dudley on 2025-06-01
dot icon02/06/2025
Registered office address changed from 2 Chamberlain Square Paradise Circus Birmingham B3 3AX United Kingdom to 2 Chamberlain Square Birmingham B3 3AX on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Richard Charles Mcneilly on 2025-06-01
dot icon22/05/2025
Registration of charge 137752870005, created on 2025-05-21
dot icon07/04/2025
Memorandum and Articles of Association
dot icon07/04/2025
Resolutions
dot icon20/02/2025
Satisfaction of charge 137752870001 in full
dot icon20/02/2025
Satisfaction of charge 137752870002 in full
dot icon20/02/2025
Satisfaction of charge 137752870004 in full
dot icon20/02/2025
Satisfaction of charge 137752870003 in full
dot icon13/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon14/08/2024
Registration of charge 137752870004, created on 2024-08-12
dot icon03/06/2024
Registered office address changed from St. Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS United Kingdom to 2 Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-03
dot icon31/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon13/12/2023
Registration of charge 137752870003, created on 2023-12-12
dot icon25/10/2023
Termination of appointment of Steve Mcmullan as a director on 2023-10-09
dot icon20/10/2023
Accounts for a small company made up to 2023-03-31
dot icon10/10/2023
Appointment of Mr Steve Mcmullan as a director on 2023-10-09
dot icon03/10/2023
Termination of appointment of Andrew Shaw as a director on 2023-10-02
dot icon29/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon11/01/2023
Appointment of Mr Andrew Shaw as a director on 2022-12-22
dot icon15/12/2022
Registration of charge 137752870002, created on 2022-12-13
dot icon17/11/2022
Confirmation statement made on 2021-12-01 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmullan, Steve
Director
09/10/2023 - 09/10/2023
43
Mcneilly, Richard Charles
Director
01/12/2021 - Present
60
Dudley, Jonathan Martyn
Director
01/12/2021 - 01/01/2026
3
Morris, Andrew Paul
Director
01/12/2021 - 01/01/2026
9
Shaw, Andrew
Director
22/12/2022 - 02/10/2023
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAINS AUDIT LIMITED

DAINS AUDIT LIMITED is an(a) Active company incorporated on 01/12/2021 with the registered office located at 2 Chamberlain Square, Birmingham B3 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAINS AUDIT LIMITED?

toggle

DAINS AUDIT LIMITED is currently Active. It was registered on 01/12/2021 .

Where is DAINS AUDIT LIMITED located?

toggle

DAINS AUDIT LIMITED is registered at 2 Chamberlain Square, Birmingham B3 3AX.

What does DAINS AUDIT LIMITED do?

toggle

DAINS AUDIT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for DAINS AUDIT LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of Mr John Robert Coates as a director on 2026-01-01.