Daalmas Limited SHEFFIELD


Daalmas Limited is a private limited company situated at 311 Shoreham Street, Sheffield S2 4FA. Its net worth is estimated to be roughly 3 pounds, and the fixed assets belonging to the company amount to 42 pounds. Incorporated on 2007-04-02, this 17-year-old company is run by 2 directors and 1 secretary.
Director Darrel M., appointed on 06 July 2019. Director Laura K., appointed on 23 August 2017.
Changing the topic to secretaries, we can name: Laura K., appointed on 02 April 2007.
The company is classified as "other human health activities" (SIC: 86900), "other engineering activities" (SIC code: 71129).
The latest confirmation statement was filed on 2023-04-02 and the deadline for the next filing is 2024-04-16. Additionally, the accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Daalmas Limited Address / Contact

Office Address 311 Shoreham Street
Town Sheffield
Post code S2 4FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06198381
Date of Incorporation Mon, 2nd Apr 2007
Industry Other human health activities
Industry Other engineering activities
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Darrel M.

Position: Director

Appointed: 06 July 2019

Laura K.

Position: Director

Appointed: 23 August 2017

Laura K.

Position: Secretary

Appointed: 02 April 2007

Filetravel Company Secretary Limited

Position: Corporate Secretary

Appointed: 02 April 2007

Resigned: 02 April 2007

Filetravel Company Director Limited

Position: Corporate Director

Appointed: 02 April 2007

Resigned: 02 April 2007

Darrel M.

Position: Director

Appointed: 02 April 2007

Resigned: 23 August 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Laura K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Darrel M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Darrel M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Laura K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darrel M.

Notified on 28 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darrel M.

Notified on 6 April 2016
Ceased on 28 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth313 95017 87012 02555 60351 448       
Balance Sheet
Current Assets46 89541 20653 63941 482110 164106 728114 39957 81235 52476 233116 126119 838150 572
Net Assets Liabilities     51 44861 42121 87610 94629 607-74113
Cash Bank In Hand35 52833 37234 81032 971100 98077 930       
Cash Bank On Hand     77 93074 80110 9642 98335 773   
Debtors11 3677 83418 8298 5119 18428 79839 59846 84832 54140 460   
Net Assets Liabilities Including Pension Asset Liability   12 02555 60351 448       
Other Debtors     28 79839 59846 84824 91830 186   
Property Plant Equipment     21782 4 3023 918   
Tangible Fixed Assets42   353217       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve113 94817 86812 02355 60151 446       
Shareholder Funds313 95017 87012 02555 60351 448       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal           1 188954
Average Number Employees During Period      2113311
Creditors     55 44253 04335 93628 06349 80074 93778 874109 561
Fixed Assets         3 9182 8702 3722 093
Net Current Assets Liabilities-3913 95017 87012 02555 32151 28661 35621 8767 46126 43341 18940 96441 011
Total Assets Less Current Liabilities313 95017 87012 02555 67451 50361 43821 87611 76330 35144 05943 33643 104
Amount Specific Advance Or Credit Directors    2 60519 78619 78619 78619 78623 901   
Amount Specific Advance Or Credit Made In Period Directors     17 181   5 389   
Amount Specific Advance Or Credit Repaid In Period Directors         1 274   
Accumulated Depreciation Impairment Property Plant Equipment     8 5918 7268 8089 99211 013   
Creditors Due Within One Year46 93427 25635 76929 45754 84355 442       
Dividends Paid      156 236138 516     
Increase From Depreciation Charge For Year Property Plant Equipment      135821 1841 021   
Number Shares Allotted 22222       
Number Shares Issued Fully Paid      22     
Other Creditors     1 9487 0977 4887 2344 022   
Other Taxation Social Security Payable     53 46045 91328 41820 82939 876   
Par Value Share 1111111     
Profit Loss      166 20998 971     
Property Plant Equipment Gross Cost     8 8088 8088 80814 29414 931   
Provisions For Liabilities Balance Sheet Subtotal     5517 817744   
Provisions For Liabilities Charges    7155       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions    409        
Tangible Fixed Assets Cost Or Valuation9 0549 0549 0549 0549 4638 808       
Tangible Fixed Assets Depreciation9 0129 0549 0549 0549 1108 591       
Tangible Fixed Assets Depreciation Charged In Period 42  56136       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     655       
Tangible Fixed Assets Disposals     655       
Total Additions Including From Business Combinations Property Plant Equipment        5 486637   
Trade Creditors Trade Payables     343330 5 902   
Trade Debtors Trade Receivables        7 62310 274   
Advances Credits Directors4 7864 7864 7864 7862 60519 786       
Advances Credits Made In Period Directors4 786   143 785        
Advances Credits Repaid In Period Directors    145 966        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 30th April 2023
filed on: 9th, January 2024
Free Download (2 pages)

Company search

Advertisements