DAN CONSULTING LIMITED

Register to unlock more data on OkredoRegister

DAN CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08982779

Incorporation date

07/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

31 Hamnett Court, Birchwood, Warrington, Cheshire WA3 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2014)
dot icon18/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon07/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon24/04/2022
Micro company accounts made up to 2021-04-30
dot icon09/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon08/04/2022
Director's details changed for Mr Dhanancheyan Manohar on 2021-04-08
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon11/02/2021
Registered office address changed from Suite 109 Newton House 406 the Quadrant Birchwood Park Warrington Cheshire WA3 6FW England to 31 Hamnett Court Birchwood Warrington Cheshire WA3 7AG on 2021-02-11
dot icon18/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon14/04/2020
Register inspection address has been changed from Olympic House 28-42 Clements Road Ilford IG1 1BA England to 31 Hamnett Court Birchwood Warrington WA3 7AG
dot icon09/04/2020
Registered office address changed from Olympic House 28-42 Clements Road Ilford Greater London IG1 1BA England to Suite 109 Newton House 406 the Quadrant Birchwood Park Warrington Cheshire WA3 6FW on 2020-04-09
dot icon27/11/2019
Micro company accounts made up to 2019-04-30
dot icon22/10/2019
Director's details changed for Mr Dhanancheyan Manohar on 2019-10-10
dot icon17/10/2019
Change of details for Mr Dhanancheyan Manohar as a person with significant control on 2019-10-01
dot icon17/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon11/04/2019
Register inspection address has been changed from Lovell House Suite 117 the Quadrant Birchwood Warrington Cheshire WA3 6FW England to Olympic House 28-42 Clements Road Ilford IG1 1BA
dot icon15/03/2019
Registered office address changed from Suite 117 Lovell House the Quadrant Birchwood Park Birchwood Warrington Cheshire WA3 6FW England to Olympic House 28-42 Clements Road Ilford Greater London IG1 1BA on 2019-03-15
dot icon01/02/2019
Micro company accounts made up to 2018-04-30
dot icon15/08/2018
Register inspection address has been changed from Monteagle Court Suite 111, Unit 7, Ground Floor Wakering Road Barking Essex Greater London IG11 8PL England to Lovell House Suite 117 the Quadrant Birchwood Warrington Cheshire WA3 6FW
dot icon18/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon01/11/2017
Register inspection address has been changed from Suite 117 Lovell House the Quadrant Birchwood Warrington Cheshire WA3 6FW England to Monteagle Court Suite 111, Unit 7, Ground Floor Wakering Road Barking Essex Greater London IG11 8PL
dot icon30/10/2017
Registered office address changed from Suite 111, Unit 7, Ground Floor, Monteagle Court, Wakering Road Barking Essex,Greater London IG11 8PL England to Suite 117 Lovell House the Quadrant Birchwood Park Birchwood Warrington Cheshire WA3 6FW on 2017-10-30
dot icon03/10/2017
Register inspection address has been changed from Suite 117 Lovell House the Quadrant Birchwood Warrington Cheshire WA3 6FW England to Suite 117 Lovell House the Quadrant Birchwood Warrington Cheshire WA3 6FW
dot icon03/10/2017
Register inspection address has been changed from 31 Hamnett Court Birchwood Warrington WA3 7AG England to Suite 117 Lovell House the Quadrant Birchwood Warrington Cheshire WA3 6FW
dot icon02/10/2017
Register(s) moved to registered inspection location 31 Hamnett Court Birchwood Warrington WA3 7AG
dot icon21/08/2017
Registered office address changed from Suite 204 Unit 6 Second Floor Monteagle Court Wakering Road Barking Essex ,Greater London IG11 8PL England to Suite 111, Unit 7, Ground Floor, Monteagle Court, Wakering Road Barking Essex,Greater London IG11 8PL on 2017-08-21
dot icon24/05/2017
Micro company accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon18/04/2017
Register inspection address has been changed from Flat 5 Burlington Villas 78-86 Seaside Road Eastbourne East Sussex BN21 3PZ England to 31 Hamnett Court Birchwood Warrington WA3 7AG
dot icon18/04/2017
Director's details changed for Mr Dhanancheyan Manohar on 2017-03-15
dot icon18/04/2017
Register(s) moved to registered office address Suite 204 Unit 6 Second Floor Monteagle Court Wakering Road Barking Essex ,Greater London IG11 8PL
dot icon27/03/2017
Registered office address changed from Suite 204 Unit 6a Second Floor Monteagle Court Wakering Road Barking Essex IG11 8PL England to Suite 204 Unit 6 Second Floor Monteagle Court Wakering Road Barking Essex ,Greater London IG11 8PL on 2017-03-27
dot icon25/03/2017
Registered office address changed from Greencoat House Ground Floor 32 st. Leonards Road Eastbourne East Sussex BN21 3UT England to Suite 204 Unit 6a Second Floor Monteagle Court Wakering Road Barking Essex IG11 8PL on 2017-03-25
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/01/2017
Amended total exemption full accounts made up to 2015-04-30
dot icon16/05/2016
Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to Greencoat House Ground Floor 32 st. Leonards Road Eastbourne East Sussex BN21 3UT on 2016-05-16
dot icon05/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon05/05/2016
Register(s) moved to registered inspection location Flat 5 Burlington Villas 78-86 Seaside Road Eastbourne East Sussex BN21 3PZ
dot icon05/05/2016
Register inspection address has been changed to Flat 5 Burlington Villas 78-86 Seaside Road Eastbourne East Sussex BN21 3PZ
dot icon04/05/2016
Director's details changed for Mr Dhanancheyan Manohar on 2015-12-02
dot icon28/04/2016
Registered office address changed from 86-90 Paul Street Paul Street 3rd Floor London EC2A 4NE England to 86-90 3rd Floor Paul Street London EC2A 4NE on 2016-04-28
dot icon27/04/2016
Registered office address changed from 7 Davenant Street London E1 5NB England to 86-90 Paul Street Paul Street 3rd Floor London EC2A 4NE on 2016-04-27
dot icon02/02/2016
Registered office address changed from 159 North Road Cardiff CF14 3AG Wales to 7 Davenant Street London E1 5NB on 2016-02-02
dot icon02/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/10/2015
Director's details changed for Mr Dhanancheyan Manohar on 2015-10-26
dot icon26/10/2015
Director's details changed for Mr Dhanancheyan Manohar on 2015-09-01
dot icon26/10/2015
Director's details changed for Dhanancheyan Manohar on 2015-09-01
dot icon26/08/2015
Registered office address changed from 41 Cecil Avenue Barking Essex IG11 9TD to 159 North Road Cardiff CF14 3AG on 2015-08-26
dot icon02/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon02/05/2015
Director's details changed for Dhanancheyan Manohar on 2014-07-20
dot icon22/07/2014
Registered office address changed from 24 Cecil Avenue Barking Essex IG11 9TF England to 41 Cecil Avenue Barking Essex IG11 9TD on 2014-07-22
dot icon13/06/2014
Registered office address changed from 101 Commercial Road London E1 1RD England on 2014-06-13
dot icon14/05/2014
Registered office address changed from C/O Unit 14 101 Commercial Road London E1 1RD England on 2014-05-14
dot icon16/04/2014
Registered office address changed from 24 Cecil Avenue Barking IG11 9TF England on 2014-04-16
dot icon07/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
3
25.63K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Manohar, Dhanancheyan
Director
07/04/2014 - Present
4

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 DAN CONSULTING LIMITED

DAN CONSULTING LIMITED is an(a) Active company incorporated on 07/04/2014 with the registered office located at 31 Hamnett Court, Birchwood, Warrington, Cheshire WA3 7AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAN CONSULTING LIMITED?

toggle

DAN CONSULTING LIMITED is currently Active. It was registered on 07/04/2014 .

Where is DAN CONSULTING LIMITED located?

toggle

DAN CONSULTING LIMITED is registered at 31 Hamnett Court, Birchwood, Warrington, Cheshire WA3 7AG.

What does DAN CONSULTING LIMITED do?

toggle

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

What is the latest filing for DAN CONSULTING LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-07 with no updates.