This company is commonly known as Dawn Ventures Limited. The company was founded 11 years ago and was given the registration number 08120788. The firm's registered office is in LONDON. You can find them at 5th Floor, 86 Jermyn Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DAWN VENTURES LIMITED |
---|---|---|
Company Number | : | 08120788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 86 Jermyn Street, London, SW1Y 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG | Director | 01 March 2024 | Active |
29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG | Director | 01 March 2024 | Active |
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Secretary | 27 June 2012 | Active |
76, Grove Gardens, Tring, England, HP23 5PY | Director | 19 November 2015 | Active |
Farm Etna, Hazyview Road, White River 1240, South Africa, | Director | 19 November 2015 | Active |
5th, Floor, 86 Jermyn Street, London, England, SW1Y 6AW | Director | 30 November 2012 | Active |
33, Abernethy Street, Seaforth, Australia, | Director | 19 November 2015 | Active |
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Director | 27 June 2012 | Active |
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Director | 27 June 2012 | Active |
Mr Edwin Wayland Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG |
Nature of control | : |
|
Mr Patrick Reardon Dunseith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG |
Nature of control | : |
|
Ms Kathryn Wayland Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG |
Nature of control | : |
|
Mr Rodney Wayland Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-22 | Officers | Termination secretary company with name termination date. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.