UKBizDB.co.uk

DANAJ HAINES CONSULTING LTD

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

This company is commonly known as Danaj Haines Consulting Ltd. The company was founded 8 years ago and was given the registration number 10201248. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DANAJ HAINES CONSULTING LTD
Company Number:10201248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Secretary31 January 2018Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director23 June 2017Active
27, Old Gloucester Street, London, England, WC1N 3AX

Secretary01 June 2017Active
27, Barton Road, Tewkesbury, England, GL20 5QL

Director01 June 2017Active
27 Barton Road, Tewkesbury, England, GL20 5QL

Director26 May 2016Active
11 Fitzharding Road, Pill, Bristol, England, BS20 0EH

Director26 May 2016Active

People with Significant Control

Mr Colin James Gordon
Notified on:25 May 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Mary Haines
Notified on:25 May 2019
Status:Active
Date of birth:July 1954
Nationality:English
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Haines
Notified on:26 May 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Officers

Appoint person secretary company with name date.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2017-07-11Address

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

Download
2017-06-26Persons with significant control

Change to a person with significant control.

Download
2017-06-25Officers

Appoint person director company with name date.

Download
2017-06-19Resolution

Resolution.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download
2017-06-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.