DAU COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

DAU COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01301508

Incorporation date

07/03/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

70-74 Barnham Road, Barnham, Bognor Regis, West Sussex PO22 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1977)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon03/12/2024
Director's details changed for Mr Paul Michael Harmer on 2024-12-03
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-11-26
dot icon26/11/2024
Appointment of Sophie Patten as a director on 2024-11-26
dot icon21/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon16/07/2024
Change of details for Mr Paul Michael Harmer as a person with significant control on 2024-07-11
dot icon16/07/2024
Director's details changed for Mr Paul Michael Harmer on 2024-07-16
dot icon13/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon31/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon07/06/2022
Appointment of Mr James Robert Thompson as a secretary on 2022-06-01
dot icon07/06/2022
Termination of appointment of Debra Jane Hall as a secretary on 2022-05-31
dot icon21/03/2022
Registration of charge 013015080005, created on 2022-03-16
dot icon02/09/2021
Termination of appointment of Carol Butterworth as a secretary on 2021-08-30
dot icon02/09/2021
Appointment of Mrs Debra Jane Hall as a secretary on 2021-08-31
dot icon06/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon26/07/2021
Satisfaction of charge 013015080004 in full
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Registration of charge 013015080004, created on 2018-10-29
dot icon20/09/2018
Change of details for Mr Paul Michael Harmer as a person with significant control on 2018-09-20
dot icon20/09/2018
Director's details changed for Mr Paul Michael Harmer on 2018-09-20
dot icon01/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/01/2018
Termination of appointment of Susan Karen Pauling as a director on 2017-12-22
dot icon22/12/2017
Appointment of Ms Carol Butterworth as a secretary on 2017-12-22
dot icon22/12/2017
Termination of appointment of Susan Karen Pauling as a secretary on 2017-12-22
dot icon21/09/2017
Director's details changed for Mr Paul Michael Harmer on 2017-07-21
dot icon21/09/2017
Change of details for Mr Paul Michael Harmer as a person with significant control on 2017-07-21
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon25/07/2017
Cessation of John Robert Harmer as a person with significant control on 2016-10-12
dot icon05/01/2017
Termination of appointment of John Robert Harmer as a director on 2016-12-31
dot icon15/11/2016
Purchase of own shares.
dot icon02/11/2016
Resolutions
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon25/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Appointment of Mrs Susan Karen Pauling as a director
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-09-06
dot icon01/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon01/08/2012
Director's details changed for Paul Michael Harmer on 2012-08-01
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/05/2012
Termination of appointment of Christopher Harris as a director
dot icon22/05/2012
Appointment of Mrs Susan Karen Pauling as a secretary
dot icon22/05/2012
Termination of appointment of Christopher Harris as a secretary
dot icon29/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon27/07/2010
Director's details changed for Christopher Norman Harris on 2010-07-23
dot icon27/07/2010
Director's details changed for Paul Michael Harmer on 2010-07-23
dot icon27/07/2010
Director's details changed for John Robert Harmer on 2010-07-23
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2009
Return made up to 23/07/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/08/2008
Return made up to 23/07/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 23/07/07; full list of members
dot icon04/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 23/07/06; full list of members
dot icon12/08/2005
Return made up to 23/07/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon24/03/2005
Declaration of satisfaction of mortgage/charge
dot icon29/07/2004
Return made up to 23/07/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/08/2003
Return made up to 23/07/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/07/2002
Return made up to 23/07/02; full list of members
dot icon13/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/09/2001
Accounts for a small company made up to 2000-12-31
dot icon27/07/2001
Return made up to 23/07/01; full list of members
dot icon06/09/2000
Return made up to 23/07/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-12-31
dot icon29/07/1999
Return made up to 23/07/99; full list of members
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
Secretary resigned
dot icon13/05/1999
Accounts for a small company made up to 1998-12-31
dot icon21/01/1999
Director resigned
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon03/08/1998
Return made up to 23/07/98; no change of members
dot icon21/04/1998
Accounts for a small company made up to 1997-12-31
dot icon24/09/1997
Return made up to 23/07/97; full list of members
dot icon05/08/1997
Director resigned
dot icon16/05/1997
Accounts for a small company made up to 1996-12-31
dot icon06/03/1997
Registered office changed on 06/03/97 from: 70-74 barnham road barnham west sussex PO22 0ES
dot icon13/11/1996
Registered office changed on 13/11/96 from: 12 york gate london NW1 4QG
dot icon03/09/1996
Secretary's particulars changed;director's particulars changed
dot icon03/09/1996
Director's particulars changed
dot icon29/08/1996
Accounts for a small company made up to 1995-12-31
dot icon13/08/1996
Return made up to 23/07/96; no change of members
dot icon17/08/1995
Return made up to 23/07/95; no change of members
dot icon22/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 23/07/94; full list of members
dot icon12/04/1994
Accounts for a small company made up to 1993-12-31
dot icon05/08/1993
Return made up to 23/07/93; no change of members
dot icon23/04/1993
Accounts for a small company made up to 1992-12-31
dot icon18/08/1992
Return made up to 23/07/92; no change of members
dot icon22/04/1992
Accounts for a small company made up to 1991-12-31
dot icon16/10/1991
Particulars of mortgage/charge
dot icon31/07/1991
Accounts for a small company made up to 1990-12-31
dot icon31/07/1991
Return made up to 23/07/91; full list of members
dot icon03/08/1990
Director's particulars changed
dot icon03/08/1990
Return made up to 23/07/90; full list of members
dot icon03/08/1990
Accounts for a small company made up to 1989-12-31
dot icon07/09/1989
Accounts for a small company made up to 1988-12-31
dot icon07/09/1989
Return made up to 24/07/89; full list of members
dot icon01/12/1988
Accounts for a small company made up to 1987-12-31
dot icon01/12/1988
Return made up to 04/05/88; full list of members
dot icon02/06/1987
Accounts for a small company made up to 1986-12-31
dot icon02/06/1987
Return made up to 14/04/87; full list of members
dot icon13/08/1986
Accounts for a small company made up to 1985-12-31
dot icon13/08/1986
Return made up to 28/05/86; full list of members
dot icon01/03/1983
Accounts made up to 1981-12-31
dot icon31/12/1982
Accounts made up to 1982-12-31
dot icon08/04/1982
Accounts made up to 1980-12-31
dot icon07/03/1977
Miscellaneous
dot icon07/03/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon-60.89 % *

* during past year

Cash in Bank

£218,578.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9
462.63K
-
0.00
558.84K
-
2022
10
715.39K
-
0.00
218.58K
-
2022
10
715.39K
-
0.00
218.58K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

715.39K £Ascended54.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.58K £Descended-60.89 % *

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
Harmer, Paul Michael
Director
01/10/1998 - Present
2
Patten, Sophie
Director
26/11/2024 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DAU COMPONENTS LIMITED

DAU COMPONENTS LIMITED is an(a) Active company incorporated on 07/03/1977 with the registered office located at 70-74 Barnham Road, Barnham, Bognor Regis, West Sussex PO22 0ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DAU COMPONENTS LIMITED?

toggle

DAU COMPONENTS LIMITED is currently Active. It was registered on 07/03/1977 .

Where is DAU COMPONENTS LIMITED located?

toggle

DAU COMPONENTS LIMITED is registered at 70-74 Barnham Road, Barnham, Bognor Regis, West Sussex PO22 0ES.

What does DAU COMPONENTS LIMITED do?

toggle

DAU COMPONENTS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

How many employees does DAU COMPONENTS LIMITED have?

toggle

DAU COMPONENTS LIMITED had 10 employees in 2022.

What is the latest filing for DAU COMPONENTS LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.