UKBizDB.co.uk

DAI BON UK LIMITED

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

This company is commonly known as Dai Bon Uk Limited. The company was founded 28 years ago and was given the registration number 03088964. The firm's registered office is in ORPINGTON. You can find them at Mcmillan Suite International House, Cray Avenue, Orpington, Kent. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:DAI BON UK LIMITED
Company Number:03088964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 56101 - Licensed restaurants
  • 68310 - Real estate agencies
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:Mcmillan Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unicorn House, 221-222 Shoreditch High Street, London, England, E1 6PJ

Director01 September 2018Active
Suite 2, 92 Gloucester Place, London, W1U 6HT

Secretary27 March 2002Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary08 August 1995Active
International House, Cray Avenue, Orpington, BR5 3RS

Secretary07 May 2004Active
19 Caverleigh Way, Worcester Park, KT4 8DH

Secretary31 August 1997Active
112 Clarence Avenue, New Malden, KT3 3DZ

Secretary04 October 1995Active
Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS

Corporate Secretary16 June 2004Active
31 Great Queen Street, London, WC2B 5AE

Corporate Secretary29 July 2002Active
26 Badgers Copse, Worcester Park, KT4 7EZ

Director01 September 2003Active
19 Caverleigh Way, Worcester Park, KT4 8DH

Director31 August 1997Active
Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England, DA14 6BT

Director31 May 1996Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director08 August 1995Active
112 Clarence Avenue, New Malden, KT3 3DZ

Director04 October 1995Active
112 Clarence Avenue, New Malden, KT3 3DZ

Director04 October 1995Active

People with Significant Control

Ms Linda Lessle
Notified on:12 December 2021
Status:Active
Date of birth:January 1966
Nationality:South African,British
Country of residence:England
Address:203, 60 High Street, New Malden, England, KT3 4EZ
Nature of control:
  • Significant influence or control
Mr Sunghyun (Sean Arthur) Kwon
Notified on:08 August 2021
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:Scotland
Address:Flat 3 36 Lower London Road, Lower London Road, Edinburgh, Scotland, EH7 5TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jay Kwon
Notified on:31 May 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England, DA14 6BT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Address

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

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-29Accounts

Accounts with accounts type dormant.

Download
2022-05-29Address

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

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Address

Move registers to registered office company with new address.

Download
2021-12-14Address

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

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Address

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

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-29Officers

Change person director company with change date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.