UKBizDB.co.uk

CHARLES DANIEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Daniel Limited. The company was founded 14 years ago and was given the registration number 07115593. The firm's registered office is in MARSH WALL. You can find them at Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:CHARLES DANIEL LIMITED
Company Number:07115593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 January 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Forehill, Ely, England, CB7 4AA

Director01 September 2011Active
17, Forehill, Ely, England, CB7 4AA

Director01 September 2011Active
7, Cole Close, Witchford, Ely, England, CB6 2JX

Director04 January 2010Active
7, Cole Close, Witchford, Ely, England, CB6 2JX

Director04 January 2010Active
17, Forehill, Ely, United Kingdom, CB7 4AA

Director01 November 2011Active
93, Carter Street, Fordham, Ely, CB7 5JU

Director22 February 2010Active
93, Carter Street, Fordham, Ely, CB7 5JU

Director22 February 2010Active
19, Portland Square, Bristol, BS2 8SJ

Director24 February 2010Active

People with Significant Control

Mrs Alison Murray Blakey
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:17 Forehill, Ely, England, CB7 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Michael Geach
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:17 Forehill, Ely, England, CB7 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Geach
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:17 Forehill, Ely, England, CB7 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Andrew Blakey
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:17 Forehill, Ely, England, CB7 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-27Gazette

Gazette dissolved liquidation.

Download
2021-07-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-27Resolution

Resolution.

Download
2020-07-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Accounts

Change account reference date company previous extended.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2019-01-04Officers

Change person director company with change date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-10Accounts

Accounts with accounts type total exemption small.

Download
2014-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.