ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John F Daly Associates Limited

John F Daly Associates Limited is an active company incorporated on 24 March 2010 with the registered office located in Leeds, West Yorkshire. John F Daly Associates Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07202018
Private limited company
Age
15 years
Incorporated 24 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (5 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
England
Address changed on 9 Feb 2024 (1 year 7 months ago)
Previous address was One St. Peters Square Manchester M2 3DE England
Telephone
01258471471
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Lives in Scotland • Born in Sep 1977
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1967
Director • British • Lives in Scotland • Born in May 1978
Director • Accountant • British • Lives in Scotland • Born in Mar 1971
Director • British • Lives in Scotland • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aab Professional Services Limited
Addleshaw Goddard (Scotland) Secretarial Limited, Graeme Andrew Allan, and 3 more are mutual people.
Active
Pioneer Topco Limited
Addleshaw Goddard (Scotland) Secretarial Limited, Graeme Andrew Allan, and 2 more are mutual people.
Active
Pioneer Midco Limited
Addleshaw Goddard (Scotland) Secretarial Limited, Graeme Andrew Allan, and 2 more are mutual people.
Active
Pioneer Finco Limited
Addleshaw Goddard (Scotland) Secretarial Limited, Graeme Andrew Allan, and 2 more are mutual people.
Active
Pioneer Bidco Limited
Addleshaw Goddard (Scotland) Secretarial Limited, Graeme Andrew Allan, and 2 more are mutual people.
Active
Aab Business Services Limited
Addleshaw Goddard (Scotland) Secretarial Limited, Graeme Andrew Allan, and 2 more are mutual people.
Active
Aab Audit & Accountancy Limited
Addleshaw Goddard (Scotland) Secretarial Limited, James Stuart Pirrie, and 1 more are mutual people.
Active
Aab Innovation Taxes Limited
Addleshaw Goddard (Scotland) Secretarial Limited, Derek Sinclair Mitchell, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£71.51K
Decreased by £92.2K (-56%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£342.29K
Decreased by £22.66K (-6%)
Total Liabilities
-£154.66K
Decreased by £64.93K (-30%)
Net Assets
£187.63K
Increased by £42.27K (+29%)
Debt Ratio (%)
45%
Decreased by 14.99% (-25%)
Latest Activity
Graeme Andrew Allan Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Subsidiary Accounts Submitted
8 Months Ago on 28 Dec 2024
Mr Gavin Stewart Higgins Appointed
9 Months Ago on 6 Dec 2024
Anderson Anderson & Brown Llp (PSC) Details Changed
1 Year 2 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 9 Feb 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 30 Dec 2023
Scott Allan Taylor Resigned
1 Year 9 Months Ago on 28 Nov 2023
Charge Satisfied
2 Years Ago on 21 Aug 2023
Get Credit Report
Discover John F Daly Associates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Graeme Andrew Allan as a director on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 24 March 2025 with updates
Submitted on 24 Mar 2025
Change of details for Anderson Anderson & Brown Llp as a person with significant control on 18 June 2024
Submitted on 14 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 28 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 28 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 28 Dec 2024
Appointment of Mr Gavin Stewart Higgins as a director on 6 December 2024
Submitted on 6 Dec 2024
Confirmation statement made on 24 March 2024 with no updates
Submitted on 27 Mar 2024
Registered office address changed from One St. Peters Square Manchester M2 3DE England to 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG on 9 February 2024
Submitted on 9 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year