ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D&A Secretarial Services Limited

D&A Secretarial Services Limited is a dormant company incorporated on 28 August 2002 with the registered office located in London, City of London. D&A Secretarial Services Limited was registered 23 years ago.
Status
Dormant
Dormant since 18 years ago
Company No
04520314
Private limited company
Age
23 years
Incorporated 28 August 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 August 2025 (4 months ago)
Next confirmation dated 28 August 2026
Due by 11 September 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 August 2025
Due by 31 May 2026 (5 months remaining)
Contact
Address
6th Floor 99 Gresham Street
London
EC2V 7NG
United Kingdom
Address changed on 8 Oct 2025 (2 months ago)
Previous address was 6th Floor 99 Gresham Street London EC2V 7NG United Kingdom
Telephone
02076389271
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • PSC
Director • Solicitor • Lives in UK • Born in Oct 1964
Director • Solicitor • Lives in UK • Born in Aug 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
D & A Nominees Limited
Paul Roy Campbell and are mutual people.
Active
Druces LLP
Paul Roy Campbell and Karen Elaine Chapman are mutual people.
Active
Kromat Trading Limited
Paul Roy Campbell is a mutual person.
Active
Tubetrade Plc
Paul Roy Campbell is a mutual person.
Active
South West Structurals Limited
Paul Roy Campbell is a mutual person.
Active
Summerfield Developments (SW) Limited
Karen Elaine Chapman is a mutual person.
Active
Dowlake Limited
Paul Roy Campbell is a mutual person.
Active
Ramsteel Tubes Limited
Paul Roy Campbell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1
Increased by £1 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Suzanne Middleton Lindsley Resigned
14 Days Ago on 17 Dec 2025
D & a Nominees Limited Details Changed
2 Months Ago on 29 Oct 2025
Registered Address Changed
2 Months Ago on 8 Oct 2025
D & a Nominees Limited (PSC) Details Changed
2 Months Ago on 3 Oct 2025
Registered Address Changed
3 Months Ago on 29 Sep 2025
Confirmation Submitted
3 Months Ago on 12 Sep 2025
Paul Roy Campbell Details Changed
6 Months Ago on 10 Jun 2025
Paul Roy Campbell Details Changed
6 Months Ago on 10 Jun 2025
Ms Karen Elaine Chapman Details Changed
6 Months Ago on 10 Jun 2025
Dormant Accounts Submitted
10 Months Ago on 27 Feb 2025
Get Credit Report
Discover D&A Secretarial Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Suzanne Middleton Lindsley as a director on 17 December 2025
Submitted on 18 Dec 2025
Director's details changed for D & a Nominees Limited on 29 October 2025
Submitted on 12 Dec 2025
Registered office address changed from 6th Floor 99 Gresham Street London EC2V 7NG United Kingdom to 6th Floor 99 Gresham Street London EC2V 7NG on 8 October 2025
Submitted on 8 Oct 2025
Change of details for D & a Nominees Limited as a person with significant control on 3 October 2025
Submitted on 3 Oct 2025
Registered office address changed from Salisbury House London Wall London EC2M 5PS to 6th Floor 99 Gresham Street London EC2V 7NG on 29 September 2025
Submitted on 29 Sep 2025
Confirmation statement made on 28 August 2025 with no updates
Submitted on 12 Sep 2025
Secretary's details changed for Paul Roy Campbell on 10 June 2025
Submitted on 10 Jun 2025
Director's details changed for Paul Roy Campbell on 10 June 2025
Submitted on 10 Jun 2025
Director's details changed for Ms Karen Elaine Chapman on 10 June 2025
Submitted on 10 Jun 2025
Accounts for a dormant company made up to 31 August 2024
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year