UKBizDB.co.uk

DANTZIG LIMITED

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

This company is commonly known as Dantzig Limited. The company was founded 7 years ago and was given the registration number 10425180. The firm's registered office is in CARTERTON. You can find them at 17 Black Bourton Road, , Carterton, . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:DANTZIG LIMITED
Company Number:10425180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2016
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:17 Black Bourton Road, Carterton, England, OX18 3HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Black Bourton Road, Carterton, England, OX18 3HQ

Director08 December 2020Active
1, Market Street, Woodstock, OX20 1SU

Secretary13 October 2016Active
5, St. Andrews Square, Woodstock, United Kingdom, OX20 1XQ

Director13 October 2016Active
Rown House, Caldecott Close, Abingdon, United Kingdom, OX14 5HA

Director13 October 2016Active
17, Black Bourton Road, Carterton, England, OX18 3HQ

Director13 November 2018Active
1, Market Street, Woodstock, OX20 1SU

Director13 October 2016Active

People with Significant Control

Ms Elizabeth Lumb
Notified on:13 November 2018
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:17, Black Bourton Road, Carterton, England, OX18 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Anthony Davies
Notified on:13 October 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:5, St. Andrews Square, Woodstock, United Kingdom, OX20 1XQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as firm
Mr Sam Van Coillie
Notified on:13 October 2016
Status:Active
Date of birth:December 1985
Nationality:Belgian
Country of residence:United Kingdom
Address:Rown House, Caldecott Close, Abingdon, United Kingdom, OX14 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Miss Katherine French
Notified on:13 October 2016
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:Rown House, Caldecott Close, Abingdon, United Kingdom, OX14 5HA
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
2021-09-14Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Capital

Capital allotment shares.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-07-06Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Address

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

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-19Address

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

Download
2017-04-19Officers

Termination secretary company with name termination date.

Download
2017-02-16Officers

Change person secretary company with change date.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-01-31Officers

Termination director company with name termination date.

Download
2016-10-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.