UKBizDB.co.uk

DAKE INTERNATIONAL LIMITED

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

This company is commonly known as Dake International Limited. The company was founded 15 years ago and was given the registration number 06783752. The firm's registered office is in SHEFFIELD. You can find them at 19 Malham Gardens, Halfway, Sheffield, South Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DAKE INTERNATIONAL LIMITED
Company Number:06783752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:19 Malham Gardens, Halfway, Sheffield, South Yorkshire, S20 4RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Malham Gardens, Halfway, Sheffield, England, S20 4RZ

Secretary06 January 2009Active
20, St Dunstan Drive, Gravesend, England, DA12 4BG

Director06 January 2009Active
19, Malham Gardens, Halfway, Sheffield, England, S20 4RZ

Director06 January 2009Active

People with Significant Control

Mrs Janet Ibhaluza Okojie
Notified on:11 April 2023
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:19, Malham Gardens, Sheffield, England, S20 4RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond Odigie
Notified on:03 January 2017
Status:Active
Date of birth:November 1955
Nationality:Nigerian
Country of residence:England
Address:20, St. Dunstans Drive, Gravesend, England, DA12 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Henry Ehibhanre Okojie
Notified on:03 January 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:19, Malham Gardens, Sheffield, England, S20 4RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type dormant.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-11Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type dormant.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-27Accounts

Accounts with accounts type total exemption full.

Download
2014-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.