DAPA DANCE LTD

Register to unlock more data on OkredoRegister

DAPA DANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04688061

Incorporation date

06/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 Erin Cottages Well Lane, St. Margarets-At-Cliffe, Dover CT15 6AACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon16/08/2025
Micro company accounts made up to 2025-03-31
dot icon03/07/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon01/06/2023
Certificate of change of name
dot icon30/05/2023
Micro company accounts made up to 2023-03-31
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon19/11/2021
Director's details changed for Mrs Sarah Michelle Wood on 2021-11-19
dot icon19/11/2021
Secretary's details changed for Kevin James Wood on 2021-11-19
dot icon19/11/2021
Registered office address changed from Erin Cottage, Well Lane St Margarets at Cliffe Dover Kent CT15 6AA to 1 Erin Cottages Well Lane St. Margarets-at-Cliffe Dover CT15 6AA on 2021-11-19
dot icon14/07/2021
Micro company accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon29/04/2020
Micro company accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon05/03/2020
Change of details for Mrs Sarah Michelle Wood as a person with significant control on 2020-02-13
dot icon05/03/2020
Cessation of Kevin James Wood as a person with significant control on 2020-02-13
dot icon30/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon05/03/2019
Notification of Kevin James Wood as a person with significant control on 2018-12-19
dot icon05/03/2019
Change of details for Mrs Sarah Michelle Wood as a person with significant control on 2018-12-19
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Appointment of Mr Kevin James Wood as a director on 2015-11-25
dot icon10/07/2015
Director's details changed for Mrs Sarah Michelle Wood on 2015-07-10
dot icon10/07/2015
Secretary's details changed for Kevin James Wood on 2015-07-10
dot icon06/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon06/03/2015
Director's details changed for Sarah Michelle Wood on 2012-11-27
dot icon06/03/2015
Secretary's details changed for Kevin James Wood on 2012-11-27
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon12/03/2013
Director's details changed for Sarah Michelle Smith on 2012-11-27
dot icon08/01/2013
Annual return made up to 2012-03-06 with full list of shareholders
dot icon08/01/2013
Director's details changed for Sarah Dean on 2012-03-05
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon08/01/2013
Administrative restoration application
dot icon23/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/10/2011
Compulsory strike-off action has been discontinued
dot icon19/10/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Termination of appointment of Sylvia Sims as a secretary
dot icon12/01/2011
Appointment of Kevin James Wood as a secretary
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon02/06/2010
Director's details changed for Sarah Dean on 2009-11-01
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-03-06 with full list of shareholders
dot icon29/10/2009
Annual return made up to 2008-03-06 with full list of shareholders
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/01/2008
Registered office changed on 18/01/08 from: 12 walmer castle road walmer deal kent CT14 7NG
dot icon11/07/2007
Registered office changed on 11/07/07 from: 75 the street sholden deal kent CT14 0AJ
dot icon11/07/2007
Director resigned
dot icon30/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 06/03/07; full list of members
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 06/03/06; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 06/03/05; full list of members
dot icon27/04/2005
Registered office changed on 27/04/05 from: 5 archery square, walmer deal kent CT14 7JA
dot icon27/04/2005
Director resigned
dot icon01/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 06/03/04; full list of members
dot icon17/03/2003
Ad 10/03/03--------- £ si 2@1=2 £ ic 1/3
dot icon17/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New secretary appointed;new director appointed
dot icon06/03/2003
Secretary resigned
dot icon06/03/2003
Director resigned
dot icon06/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.82K
-
0.00
-
-
2022
5
2.65K
-
0.00
-
-
2023
4
983.00
-
0.00
-
-
2023
4
983.00
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

983.00 £Descended-62.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Kevin James
Director
25/11/2015 - Present
16
Wood, Sarah Michelle
Director
06/03/2003 - Present
9

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAPA DANCE LTD

DAPA DANCE LTD is an(a) Active company incorporated on 06/03/2003 with the registered office located at 1 Erin Cottages Well Lane, St. Margarets-At-Cliffe, Dover CT15 6AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DAPA DANCE LTD?

toggle

DAPA DANCE LTD is currently Active. It was registered on 06/03/2003 .

Where is DAPA DANCE LTD located?

toggle

DAPA DANCE LTD is registered at 1 Erin Cottages Well Lane, St. Margarets-At-Cliffe, Dover CT15 6AA.

What does DAPA DANCE LTD do?

toggle

DAPA DANCE LTD operates in the Performing arts (90.01 - SIC 2007) sector.

How many employees does DAPA DANCE LTD have?

toggle

DAPA DANCE LTD had 4 employees in 2023.

What is the latest filing for DAPA DANCE LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.