Dapz Compound Audio Ltd MELTON MOWBRAY


Founded in 2015, Dapz Compound Audio, classified under reg no. 09747540 is an active company. Currently registered at 12 Lowesby Close LE13 1HW, Melton Mowbray the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Anna M., Dean P.. Of them, Dean P. has been with the company the longest, being appointed on 25 August 2015 and Anna M. has been with the company for the least time - from 15 June 2020. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Dapz Compound Audio Ltd Address / Contact

Office Address 12 Lowesby Close
Town Melton Mowbray
Post code LE13 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09747540
Date of Incorporation Tue, 25th Aug 2015
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Anna M.

Position: Director

Appointed: 15 June 2020

Dean P.

Position: Director

Appointed: 25 August 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Bevlene P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dean P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anna M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bevlene P.

Notified on 23 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Dean P.

Notified on 22 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anna M.

Notified on 23 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 778      
Balance Sheet
Cash Bank On Hand 3 0014 2392 0629 38112 9624 202
Current Assets3 0293 1014 2592 1179 43813 0714 319
Debtors115100205557109117
Property Plant Equipment 7 4539 81619 07213 72714 78727 815
Net Assets Liabilities  7402 1349 63516 04115 004
Other Debtors   555710954
Cash Bank In Hand2 914      
Net Assets Liabilities Including Pension Asset Liability1 778      
Tangible Fixed Assets1 511      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve1 777      
Shareholder Funds1 778      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5784 2146 1256 41211 23218 126
Average Number Employees During Period 111222
Bank Borrowings Overdrafts 164    6 104
Creditors 6 80113 33517 7549 6267 71410 644
Increase From Depreciation Charge For Year Property Plant Equipment  2 6364 7584 6455 9216 894
Net Current Assets Liabilities1 167-3 700-9 0768165 5348 968-2 167
Other Creditors 6 57113 33517 7549 6267 7144 540
Other Taxation Social Security Payable 66 722 9642 6621 970
Property Plant Equipment Gross Cost 9 03114 03025 19720 13926 01945 941
Total Additions Including From Business Combinations Property Plant Equipment  4 99920 3158 19910 40019 922
Total Assets Less Current Liabilities2 6783 75374019 88819 26123 75525 648
Trade Debtors Trade Receivables 10020   63
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 8474 3581 101 
Disposals Property Plant Equipment   9 14813 2574 520 
Accruals Deferred Income900      
Creditors Due Within One Year1 862      
Fixed Assets1 511      
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions1 559      
Tangible Fixed Assets Cost Or Valuation1 559      
Tangible Fixed Assets Depreciation48      
Tangible Fixed Assets Depreciation Charged In Period48      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/10/24. New Address: 12 Lowesby Close Melton Mowbray Leicestershire LE13 1HW. Previous address: Hamilton Office Park 31 High View Close Leicester LE4 9LJ England
filed on: 24th, October 2023
Free Download (1 page)

Company search