Djh Business Advisers Limited

DataGardener
djh business advisers limited
live
Medium

Djh Business Advisers Limited

03451690Private Limited With Share Capital

The Glades Festival Way, Festival Park, Stoke-On-Trent, ST15SQ
Incorporated

17/10/1997

Company Age

28 years

Directors

5

Employees

178

SIC Code

69201

Risk

very low risk

Company Overview

Registration, classification & business activity

Djh Business Advisers Limited (03451690) is a private limited with share capital incorporated on 17/10/1997 (28 years old) and registered in stoke-on-trent, ST15SQ. The company operates under SIC code 69201 - accounting and auditing activities.

From our friendly team to the range of services we offer, you’ll find djh mitten clarke a refreshing change. you’ll be working with an enthusiastic team of 275+, operating throughout the midlands, north west and yorkshire. we have a wide range of uk and international clients and specialise in loo...

Private Limited With Share Capital
SIC: 69201
Medium
Incorporated 17/10/1997
ST15SQ
178 employees

Financial Overview

Total Assets

£8.31M

Liabilities

£4.16M

Net Assets

£4.15M

Turnover

£13.31M

Cash

£343.2K

Key Metrics

178

Employees

5

Directors

6

Shareholders

Board of Directors

5

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-12-2025
Legacy
Category:Accounts
Date:17-12-2025
Legacy
Category:Other
Date:17-12-2025
Legacy
Category:Other
Date:17-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2025
Memorandum Articles
Category:Incorporation
Date:04-03-2025
Resolution
Category:Resolution
Date:04-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-12-2024
Legacy
Category:Accounts
Date:17-12-2024
Legacy
Category:Other
Date:17-12-2024
Legacy
Category:Other
Date:17-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:15-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-01-2024
Legacy
Category:Accounts
Date:02-01-2024
Legacy
Category:Other
Date:02-01-2024
Legacy
Category:Other
Date:02-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2023
Memorandum Articles
Category:Incorporation
Date:16-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2022
Resolution
Category:Resolution
Date:14-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2022
Resolution
Category:Resolution
Date:14-06-2022
Resolution
Category:Resolution
Date:14-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2022
Capital Allotment Shares
Category:Capital
Date:23-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-05-2022
Resolution
Category:Resolution
Date:12-05-2022
Memorandum Articles
Category:Incorporation
Date:12-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2021
Capital Allotment Shares
Category:Capital
Date:10-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2021
Resolution
Category:Resolution
Date:16-04-2021
Change Of Name Notice
Category:Change Of Name
Date:29-03-2021
Capital Return Purchase Own Shares
Category:Capital
Date:23-02-2021
Capital Cancellation Shares
Category:Capital
Date:04-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Capital Allotment Shares
Category:Capital
Date:23-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2018
Legacy
Category:Capital
Date:11-05-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-05-2018
Legacy
Category:Insolvency
Date:11-05-2018
Resolution
Category:Resolution
Date:11-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Termination Director Company With Name
Category:Officers
Date:29-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date15/12/2025
Latest Accounts31/03/2025

Trading Addresses

1 Whitmore Road, Newcastle, Staffordshire, ST53LY
Festival Way, Festival Park, Stoke-On-Trent, Staffordshire, ST15BB
The Glades Festival Way, Festival Park, Stoke-On-Trent, Staffordshire St1 5Sq, ST15SQRegistered

Contact

01782279615
info@mittenclarke.co.uk
mittenclarke.co.uk
The Glades Festival Way, Festival Park, Stoke-On-Trent, ST15SQ