D'ANCONIA LTD

Register to unlock more data on OkredoRegister

D'ANCONIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06277113

Incorporation date

12/06/2007

Size

Group

Contacts

Registered address

Registered address

Oak House Central Park, Reeds Crescent, Watford WD24 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2007)
dot icon04/03/2026
Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF England to Oak House Central Park Reeds Crescent Watford WD24 4QP on 2026-03-04
dot icon30/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon20/12/2025
Confirmation statement made on 2025-12-20 with updates
dot icon17/12/2025
Cessation of Simon James Dolan as a person with significant control on 2025-12-10
dot icon17/12/2025
Termination of appointment of Simon James Dolan as a director on 2025-12-10
dot icon17/12/2025
Appointment of Mr Nesar Khan as a director on 2025-12-10
dot icon17/12/2025
Notification of Nesar Khan as a person with significant control on 2025-12-10
dot icon17/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon17/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon07/02/2025
Amended group of companies' accounts made up to 2024-04-30
dot icon24/09/2024
Change of details for Mr Simon James Dolan as a person with significant control on 2016-04-06
dot icon23/09/2024
Change of details for Mr Simon James Dolan as a person with significant control on 2024-09-23
dot icon23/09/2024
Director's details changed for Mr Simon James Dolan on 2024-09-23
dot icon23/09/2024
Director's details changed for Mr Simon James Dolan on 2024-09-23
dot icon25/07/2024
Amended group of companies' accounts made up to 2023-04-30
dot icon01/07/2024
Accounts for a dormant company made up to 2023-04-30
dot icon01/07/2024
Accounts for a dormant company made up to 2024-04-30
dot icon18/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon28/03/2024
Statement of capital following an allotment of shares on 2023-06-13
dot icon09/08/2023
Change of details for Mr Simon James Dolan as a person with significant control on 2023-08-09
dot icon09/08/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon28/04/2023
Group of companies' accounts made up to 2022-04-30
dot icon09/08/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon21/12/2021
Group of companies' accounts made up to 2021-04-30
dot icon16/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon23/06/2021
Group of companies' accounts made up to 2020-04-30
dot icon29/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon03/03/2020
Group of companies' accounts made up to 2019-04-30
dot icon13/08/2019
Registered office address changed from 12 st. Peters Court Middleborough Colchester CO1 1WD to Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF on 2019-08-13
dot icon31/07/2019
Previous accounting period extended from 2018-10-31 to 2019-04-30
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon03/08/2018
Group of companies' accounts made up to 2017-10-31
dot icon14/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon30/04/2018
Change of details for Mr Simon James Dolan as a person with significant control on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Simon James Dolan on 2018-04-30
dot icon08/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon14/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon05/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon15/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon10/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon30/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon24/09/2014
Termination of appointment of Sjd (Secretaries) Limited as a secretary on 2014-09-16
dot icon24/09/2014
Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 12 St. Peters Court Middleborough Colchester CO1 1WD on 2014-09-24
dot icon07/09/2014
Full accounts made up to 2013-10-31
dot icon30/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon30/06/2014
Director's details changed for Mr Simon James Dolan on 2013-07-01
dot icon17/04/2014
Annual return made up to 2009-06-12 with full list of shareholders
dot icon17/04/2014
Annual return made up to 2008-06-12 with full list of shareholders
dot icon14/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-06-12
dot icon14/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2010-06-12
dot icon01/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-12
dot icon01/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-06-12
dot icon02/08/2013
Group of companies' accounts made up to 2012-10-31
dot icon19/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon06/11/2012
Amended group of companies' accounts made up to 2011-10-31
dot icon27/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/03/2012
Registered office address changed from , Hightrees, Hillfield Road, Hemel Hempstead, Herts., HP2 4AY on 2012-03-15
dot icon24/07/2011
Current accounting period extended from 2011-06-30 to 2011-10-31
dot icon06/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/08/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Sjd (Secretaries) Limited on 2010-06-12
dot icon10/08/2010
Director's details changed for Simon James Dolan on 2010-06-12
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/06/2009
Return made up to 12/06/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 12/06/08; full list of members
dot icon27/07/2007
Particulars of mortgage/charge
dot icon12/06/2007
Director's particulars changed
dot icon12/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-2.56 % *

* during past year

Cash in Bank

£1,254.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.42K
-
0.00
1.29K
-
2022
0
-
-
0.00
1.25K
-
2022
0
-
-
0.00
1.25K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.25K £Descended-2.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nesar Khan
Director
10/12/2025 - Present
11
Dolan, Simon James
Director
12/06/2007 - 10/12/2025
41

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D'ANCONIA LTD

D'ANCONIA LTD is an(a) Active company incorporated on 12/06/2007 with the registered office located at Oak House Central Park, Reeds Crescent, Watford WD24 4QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D'ANCONIA LTD?

toggle

D'ANCONIA LTD is currently Active. It was registered on 12/06/2007 .

Where is D'ANCONIA LTD located?

toggle

D'ANCONIA LTD is registered at Oak House Central Park, Reeds Crescent, Watford WD24 4QP.

What does D'ANCONIA LTD do?

toggle

D'ANCONIA LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for D'ANCONIA LTD?

toggle

The latest filing was on 04/03/2026: Registered office address changed from Unit 36 Silk Mill Industrial Estate Brook Street Tring Hertfordshire HP23 5EF England to Oak House Central Park Reeds Crescent Watford WD24 4QP on 2026-03-04.