UKBizDB.co.uk

DAWN VENTURES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG

Director01 March 2024Active
29, Wood Street, Stratford-Upon-Avon, England, CV37 6JG

Director01 March 2024Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary27 June 2012Active
76, Grove Gardens, Tring, England, HP23 5PY

Director19 November 2015Active
Farm Etna, Hazyview Road, White River 1240, South Africa,

Director19 November 2015Active
5th, Floor, 86 Jermyn Street, London, England, SW1Y 6AW

Director30 November 2012Active
33, Abernethy Street, Seaforth, Australia,

Director19 November 2015Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Director27 June 2012Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Director27 June 2012Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors
  • Significant influence or control as trust

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
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-22Address

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

Download
2020-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.