UKBizDB.co.uk

DAWN GLOBAL LTD

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

This company is commonly known as Dawn Global Ltd. The company was founded 6 years ago and was given the registration number 10886412. The firm's registered office is in LONDON. You can find them at Avery House 8 Avery Hill Road, New Eltham, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DAWN GLOBAL LTD
Company Number:10886412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Avery House 8 Avery Hill Road, New Eltham, London, United Kingdom, SE9 2BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avery House, 8 Avery Hill Road, New Eltham, London, United Kingdom, SE9 2BD

Director31 December 2019Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director23 November 2017Active
34, Southmeads Road, Leicester, United Kingdom, LE2 2LS

Director27 July 2017Active

People with Significant Control

Dawn Universal Ltd
Notified on:15 August 2018
Status:Active
Country of residence:United Kingdom
Address:Avery House, 8 Avery Hill Road, London, United Kingdom, SE9 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew John Allen
Notified on:23 November 2017
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:25, Suite 100, London, United Kingdom, W1K 7QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Subhash Khanna
Notified on:27 July 2017
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:34, Southmeads Road, Leicester, United Kingdom, LE2 2LS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Address

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

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Address

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

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Capital

Capital allotment shares.

Download
2019-01-15Capital

Capital allotment shares.

Download
2018-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type micro entity.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.