DAINA FINANCE LTD

Register to unlock more data on OkredoRegister

DAINA FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06566837

Incorporation date

16/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon18/11/2024
Application to strike the company off the register
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-29
dot icon08/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon07/05/2024
Change of details for Mr Andrea Conte as a person with significant control on 2024-05-07
dot icon07/05/2024
Director's details changed for Mr Andrea Conte on 2024-05-07
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-29
dot icon28/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon17/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon16/03/2023
Accounts for a small company made up to 2021-12-30
dot icon20/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon13/07/2022
Confirmation statement made on 2022-04-16 with updates
dot icon12/07/2022
Change of details for Mr Andrea Conte as a person with significant control on 2021-11-04
dot icon14/06/2022
Change of details for Mr Andrea Conte as a person with significant control on 2021-10-07
dot icon14/06/2022
Director's details changed for Mr Andrea Conte on 2021-10-07
dot icon13/04/2022
Accounts for a small company made up to 2020-12-31
dot icon07/10/2021
Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 2021-10-07
dot icon29/09/2021
Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR England to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 2021-09-29
dot icon27/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon08/11/2019
Termination of appointment of Valter Bordini as a director on 2019-10-31
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-04-16 with updates
dot icon18/06/2019
Notification of Andrea Conte as a person with significant control on 2019-04-01
dot icon17/06/2019
Cessation of Herriot Limited as a person with significant control on 2019-04-01
dot icon15/05/2019
Appointment of Mr Andrea Conte as a director on 2019-04-30
dot icon15/05/2019
Termination of appointment of Mauro Terrinoni as a director on 2019-04-30
dot icon15/05/2019
Termination of appointment of Jonathan Peter Marland of Odstock as a director on 2019-04-30
dot icon15/05/2019
Appointment of Mr Valter Bordini as a director on 2019-04-30
dot icon23/04/2019
Termination of appointment of Christopher Gill Harman as a director on 2018-10-19
dot icon17/04/2019
Termination of appointment of Marcus Marland as a director on 2019-04-01
dot icon17/04/2019
Termination of appointment of Alexander Gerard Charles Belcher as a director on 2019-04-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Appointment of Mr Alexander Gerard Charles Belcher as a director on 2017-06-05
dot icon18/07/2017
Appointment of Mr Marcus Marland as a director on 2017-06-05
dot icon17/07/2017
Confirmation statement made on 2017-04-16 with updates
dot icon13/07/2017
Notification of Herriot Limited as a person with significant control on 2017-04-12
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-06-05
dot icon12/05/2017
Director's details changed for Mr Mauro Terrinoni on 2017-05-12
dot icon12/05/2017
Director's details changed for Mr Christopher Gill Harman on 2017-05-12
dot icon12/05/2017
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 40 Kimbolton Road Bedford MK40 2NR on 2017-05-12
dot icon07/04/2017
Resolutions
dot icon31/03/2017
Resolutions
dot icon08/03/2017
Termination of appointment of Robin Daina as a director on 2017-03-08
dot icon08/03/2017
Termination of appointment of Guglielmo Carsana as a director on 2017-03-08
dot icon03/03/2017
Appointment of Mr Christopher Gill Harman as a director on 2017-02-27
dot icon03/03/2017
Appointment of Lord Jonathan Peter Marland of Odstock as a director on 2017-02-27
dot icon03/03/2017
Appointment of Mr Mauro Terrinoni as a director on 2017-02-27
dot icon01/07/2016
Accounts for a small company made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon11/05/2016
Director's details changed for Mr Robin Daina on 2016-04-14
dot icon12/11/2015
Termination of appointment of Rupert William Swallow as a director on 2015-11-11
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-17
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon25/04/2013
Appointment of Mr. Rupert William Swallow as a director
dot icon11/04/2013
Statement of capital following an allotment of shares on 2012-12-17
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-11
dot icon26/03/2013
Change of share class name or designation
dot icon18/03/2013
Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 2013-03-18
dot icon21/11/2012
Change of share class name or designation
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon22/11/2011
Statement of capital following an allotment of shares on 2011-11-08
dot icon22/11/2011
Statement of capital following an allotment of shares on 2011-11-08
dot icon21/11/2011
Resolutions
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/09/2011
Appointment of Guglielmo Carsana as a director
dot icon14/07/2011
Registered office address changed from 6 Victoria Court 17-19 Kempsford Gardens London London SW5 9LA United Kingdom on 2011-07-14
dot icon14/06/2011
Statement of capital following an allotment of shares on 2011-06-09
dot icon19/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon13/05/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon21/03/2011
Memorandum and Articles of Association
dot icon21/03/2011
Resolutions
dot icon21/03/2011
Statement of company's objects
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon21/03/2011
Sub-division of shares on 2011-03-15
dot icon25/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mr Robin Daina on 2009-10-01
dot icon18/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon04/06/2009
Return made up to 16/04/09; full list of members
dot icon12/09/2008
Resolutions
dot icon20/08/2008
Nc inc already adjusted 06/08/08
dot icon20/08/2008
Resolutions
dot icon16/04/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£250,547.00

Confirmation

dot iconLast made up date
29/12/2023
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
29/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.93K
-
0.00
250.55K
-
2021
1
20.93K
-
0.00
250.55K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

20.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrea Conte
Director
30/04/2019 - Present
-

Persons with Significant Control

1
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 DAINA FINANCE LTD

DAINA FINANCE LTD is an(a) Active company incorporated on 16/04/2008 with the registered office located at 82 St John Street, London EC1M 4JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAINA FINANCE LTD?

toggle

DAINA FINANCE LTD is currently Active. It was registered on 16/04/2008 .

Where is DAINA FINANCE LTD located?

toggle

DAINA FINANCE LTD is registered at 82 St John Street, London EC1M 4JN.

What does DAINA FINANCE LTD do?

toggle

DAINA FINANCE LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does DAINA FINANCE LTD have?

toggle

DAINA FINANCE LTD had 1 employees in 2021.

What is the latest filing for DAINA FINANCE LTD?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.