DAGNY LIMITED

Register to unlock more data on OkredoRegister

DAGNY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09854962

Incorporation date

03/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Belgrave Square, London SW1X 8PSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2015)
dot icon31/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon01/08/2025
Withdrawal of a person with significant control statement on 2025-08-01
dot icon01/08/2025
Notification of Henry Allan as a person with significant control on 2025-03-26
dot icon23/01/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon23/09/2024
Termination of appointment of Neil Peter Record as a director on 2024-09-23
dot icon17/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon31/10/2023
Certificate of change of name
dot icon04/08/2023
Change of name notice
dot icon04/08/2023
Change of name with request to seek comments from relevant body
dot icon04/08/2023
Certificate of change of name
dot icon17/03/2023
Termination of appointment of James Furneaux Shields as a director on 2023-02-28
dot icon17/03/2023
Appointment of Mr Henry William Alexander Allan as a director on 2023-03-01
dot icon20/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon06/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon31/10/2022
Secretary's details changed for Mr Howard John Long on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Jocelin Montague St John Harris on 2022-10-31
dot icon12/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon10/06/2021
Statement of capital following an allotment of shares on 2021-06-10
dot icon23/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon04/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon02/07/2020
Termination of appointment of James Jonathan Foxlee as a director on 2020-06-25
dot icon16/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/03/2020
Registered office address changed from 23a Motcomb Street London SW1X 8LB England to 15 Belgrave Square London SW1X 8PS on 2020-03-12
dot icon24/02/2020
Notification of a person with significant control statement
dot icon21/02/2020
Appointment of Mr James Furneaux Shields as a director on 2020-02-19
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon19/02/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon19/02/2020
Cessation of James Jonathan Foxlee as a person with significant control on 2020-02-19
dot icon19/02/2020
Registered office address changed from 231 Vauxhall Bridge Road London SW1V 1AD United Kingdom to 23a Motcomb Street London SW1X 8LB on 2020-02-19
dot icon02/01/2020
Confirmation statement made on 2019-11-02 with updates
dot icon02/01/2020
Cessation of Neil Peter Record as a person with significant control on 2019-06-19
dot icon10/09/2019
Cessation of Ashley Ryan Rudland as a person with significant control on 2019-06-19
dot icon09/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/03/2019
Appointment of Mr Howard John Long as a secretary on 2019-03-26
dot icon13/02/2019
Termination of appointment of Ashley Ryan Rudland as a director on 2019-02-07
dot icon02/01/2019
Appointment of Mr Jocelin Montague St John Harris as a director on 2019-01-02
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon19/11/2018
Change of details for Dr James Jonathan Foxlee as a person with significant control on 2018-10-04
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon15/11/2018
Change of details for Dr James Jonathan Foxlee as a person with significant control on 2018-10-04
dot icon15/11/2018
Director's details changed for Dr James Jonathan Foxlee on 2018-10-04
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-12-23
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-12-23
dot icon08/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon08/11/2017
Registered office address changed from 231 Suite 102 231 Vauxhall Bridge Road London SW1V 1AD England to 231 Vauxhall Bridge Road London SW1V 1AD on 2017-11-08
dot icon03/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/06/2017
Registered office address changed from Suite 9.3 64 Victoria Street London SW1E 6QP United Kingdom to 231 Suite 102 231 Vauxhall Bridge Road London SW1V 1AD on 2017-06-19
dot icon03/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon03/11/2016
Director's details changed for Mr Ashley Ryan Rudland on 2016-08-22
dot icon03/11/2016
Director's details changed for Dr James Jonathan Foxlee on 2016-08-22
dot icon02/09/2016
Registered office address changed from Suite 9.3 64 Victoria Street London SW1E 6QP United Kingdom to Suite 9.3 64 Victoria Street London SW1E 6QP on 2016-09-02
dot icon02/09/2016
Registered office address changed from C/O Drg Chartered Accountants 18a King Street Maidenhead Berkshire SL6 1EF England to Suite 9.3 64 Victoria Street London SW1E 6QP on 2016-09-02
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon18/08/2016
Appointment of Mr Neil Peter Record as a director on 2016-08-15
dot icon18/08/2016
Director's details changed for Dr James Jonathan Foxlee on 2016-08-18
dot icon18/08/2016
Director's details changed for Dr James Jonathan Foxlee on 2016-08-18
dot icon18/08/2016
Director's details changed for Mr Ashley Ryan Rudland on 2016-08-18
dot icon18/08/2016
Director's details changed for Dr James Jonathan Foxlee on 2016-08-18
dot icon04/08/2016
Registered office address changed from Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ to C/O Drg Chartered Accountants 18a King Street Maidenhead Berkshire SL6 1EF on 2016-08-04
dot icon03/11/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon+45.20 % *

* during past year

Cash in Bank

£105,255.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
152.03K
-
0.00
123.02K
-
2022
5
91.05K
-
0.00
72.49K
-
2023
4
118.70K
-
0.00
105.26K
-
2023
4
118.70K
-
0.00
105.26K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

118.70K £Ascended30.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.26K £Ascended45.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Jocelin Montague St John
Director
02/01/2019 - Present
47
Record, Neil Peter
Director
15/08/2016 - 23/09/2024
15
Dr James Jonathan Foxlee
Director
03/11/2015 - 25/06/2020
3
Allan, Henry William Alexander
Director
01/03/2023 - Present
7
Mr Ashley Ryan Rudland
Director
03/11/2015 - 07/02/2019
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAGNY LIMITED

DAGNY LIMITED is an(a) Active company incorporated on 03/11/2015 with the registered office located at 15 Belgrave Square, London SW1X 8PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DAGNY LIMITED?

toggle

DAGNY LIMITED is currently Active. It was registered on 03/11/2015 .

Where is DAGNY LIMITED located?

toggle

DAGNY LIMITED is registered at 15 Belgrave Square, London SW1X 8PS.

What does DAGNY LIMITED do?

toggle

DAGNY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DAGNY LIMITED have?

toggle

DAGNY LIMITED had 4 employees in 2023.

What is the latest filing for DAGNY LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-11-30.