UKBizDB.co.uk

DANEFORD INVESTMENTS LIMITED

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

This company is commonly known as Daneford Investments Limited. The company was founded 24 years ago and was given the registration number 03946931. The firm's registered office is in LONDON. You can find them at Suite 1, 5 Percy Street, Fitzrovia, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DANEFORD INVESTMENTS LIMITED
Company Number:03946931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 1, 5 Percy Street, Fitzrovia, London, W1T 1DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Devonshire Street, Ground Floor, London, United Kingdom, W1G 7AJ

Director14 October 2019Active
17 Dartmouth Street, London, SW1H 9BL

Secretary04 April 2000Active
17, Dartmouth Street, St James's Park, London, United Kingdom, SW1H 9BL

Corporate Secretary26 July 2005Active
Britannic House, Providenciales, British West Indies,

Corporate Secretary03 October 2000Active
Britannic House, Providenciales, British West Indies,

Corporate Secretary14 March 2000Active
17 Dartmouth Street, St James Park, London, SW1H 9BL

Director03 October 2000Active
Suite 1,, 5 Percy Street, Fitzrovia, London, W1T 1DG

Director02 August 2017Active
Flat 2, 2 Ridgeway Street, Douglas, IM1 1EW

Director21 March 2002Active
Flat 2, 2 Ridgeway Street, Douglas, IM1 1EW

Director14 March 2000Active
Suite 1,, 5 Percy Street, Fitzrovia, London, England, W1T 1DG

Director24 April 2012Active
3, Station Road, Borough Green, Sevenoaks, United Kingdom, TN15 8ER

Director12 August 2010Active
19, Peel Road, Douglas, IM1 4LS

Director28 January 2003Active
2 Ridgeway Street, Douglas, IM1 1EL

Director26 July 2005Active
2 Ridgeway Street, Douglas, IM1 1EL

Director04 April 2000Active
1 Alderley Close, Saddlestone Park, Douglas, IM2 1NT

Director17 September 2004Active
N/A, Abacus, Mount Fleuri Mahe, Seychelles, Seychelles,

Corporate Director12 August 2010Active

People with Significant Control

Mr Oleksandr Kubytskyi
Notified on:01 August 2016
Status:Active
Date of birth:November 1967
Nationality:Ukrainian
Country of residence:United Arab Emirates
Address:Apt.008, Kempinski Residences, Palm Jumeirah, United Arab Emirates,
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
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Address

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

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-08Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Address

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

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Gazette

Gazette filings brought up to date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.