UKBizDB.co.uk

DALTON RESOURCES LIMITED

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

This company is commonly known as Dalton Resources Limited. The company was founded 12 years ago and was given the registration number 07824213. The firm's registered office is in HERTS. You can find them at Suite 1, The Studio, St. Nicholas Close, Herts, Elstree. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:DALTON RESOURCES LIMITED
Company Number:07824213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2011
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Suite 1, The Studio, St. Nicholas Close, Herts, Elstree, England, WD6 3EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Georgiou Griva Digeni, 4002, Limassol, Cyprus,

Director06 December 2017Active
Suite 1, The Studio, St. Nicholas Close, Herts, England, WD6 3EW

Director06 December 2018Active
Solar House, Ground Floor, 282 Chase Road, London, United Kingdom, N14 6NZ

Secretary07 November 2016Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR

Corporate Secretary26 October 2011Active
Studio G3, Grove Park Studios, 188 - 192 Sutton Court Road, London, United Kingdom, W4 3HR

Director21 June 2013Active
Solar House, Ground Floor, 282 Chase Road, London, United Kingdom, N14 6NZ

Director07 November 2016Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR

Director26 October 2011Active
2d, Stalingradu Avenue, Apt. 331, Kiev, Ukraine,

Director16 November 2017Active
Studio G3, Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom, W4 3HR

Corporate Director26 October 2011Active

People with Significant Control

Mr. Sergiy Kucher
Notified on:08 August 2019
Status:Active
Date of birth:September 1975
Nationality:Ukrainian
Country of residence:England
Address:Suite 1, The Studio, St. Nicholas Close, Herts, England, WD6 3EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs. Iryna Simonchuk
Notified on:06 December 2018
Status:Active
Date of birth:January 1968
Nationality:Ukrainian
Country of residence:England
Address:Suite 1, The Studio, St. Nicholas Close, Herts, England, WD6 3EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sergiy Kucher
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:Ukrainian
Country of residence:England
Address:Suite 1, The Studio, St. Nicholas Close, Herts, England, WD6 3EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-18Dissolution

Dissolution application strike off company.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-12Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-12-06Address

Change sail address company with old address new address.

Download
2017-12-05Address

Move registers to registered office company with new address.

Download
2017-12-05Address

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

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.