DAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06665007

Incorporation date

05/08/2008

Size

Dormant

Contacts

Registered address

Registered address

11 Luard Road, Cambridge CB2 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2008)
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon26/05/2022
Satisfaction of charge 1 in full
dot icon26/05/2022
Satisfaction of charge 2 in full
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon07/08/2020
Change of details for Nw Brown Group Limited as a person with significant control on 2020-08-06
dot icon25/10/2019
Appointment of Mrs Margaret Ann Johnson as a director on 2019-10-25
dot icon12/10/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon10/10/2019
Registered office address changed from 36 Unthank Road Norwich Norfolk NR2 2RB to 11 Luard Road Cambridge CB2 8PJ on 2019-10-10
dot icon30/09/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon23/08/2019
Accounts for a dormant company made up to 2019-04-30
dot icon06/09/2018
Accounts for a dormant company made up to 2018-04-30
dot icon10/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon10/08/2018
Termination of appointment of Philip Brian Burke as a director on 2018-08-01
dot icon26/03/2018
Change of share class name or designation
dot icon01/03/2018
Resolutions
dot icon01/03/2018
Resolutions
dot icon14/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon01/09/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon13/07/2017
Director's details changed for Mr Marcus Walter Johnson on 2017-07-13
dot icon13/07/2017
Director's details changed for Mr Philip Brian Burke on 2017-07-13
dot icon27/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon18/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon03/10/2015
Accounts for a dormant company made up to 2015-04-30
dot icon04/09/2015
Annual return made up to 2015-08-05
dot icon09/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon03/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon05/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/09/2013
Director's details changed for Mr Philip Brian Burke on 2013-08-31
dot icon05/09/2013
Director's details changed for Mr Marcus Walter Johnson on 2013-08-31
dot icon05/09/2013
Secretary's details changed for Michael James Tolond on 2013-08-31
dot icon07/08/2013
Accounts for a dormant company made up to 2013-04-30
dot icon30/08/2012
Annual return made up to 2012-08-05
dot icon10/08/2012
Full accounts made up to 2012-04-30
dot icon05/10/2011
Full accounts made up to 2011-04-30
dot icon30/08/2011
Annual return made up to 2011-08-05
dot icon25/01/2011
Full accounts made up to 2010-04-30
dot icon12/10/2010
Previous accounting period shortened from 2010-09-30 to 2010-04-30
dot icon27/09/2010
Termination of appointment of Lynda Turner as a director
dot icon27/09/2010
Termination of appointment of Mark Ring as a director
dot icon27/09/2010
Termination of appointment of Robert Raywood as a director
dot icon27/09/2010
Termination of appointment of Andrew Mulligan as a director
dot icon27/09/2010
Termination of appointment of Colin Manktelow as a director
dot icon27/09/2010
Termination of appointment of Deborah Evans as a director
dot icon27/09/2010
Termination of appointment of Neil Davies as a director
dot icon27/09/2010
Termination of appointment of Ronald Dart as a director
dot icon27/09/2010
Termination of appointment of Brian Carter as a director
dot icon27/09/2010
Termination of appointment of Sara Biggs as a director
dot icon08/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/11/2009
Appointment of Ronald James Dart as a director
dot icon19/11/2009
Appointment of Brian Charles Carter as a director
dot icon19/11/2009
Appointment of Marcus Walter Johnson as a director
dot icon19/11/2009
Appointment of Lynda Jane Turner as a director
dot icon19/11/2009
Appointment of Robert William Raywood as a director
dot icon19/11/2009
Appointment of Philip Brian Burke as a director
dot icon19/11/2009
Appointment of Michael James Tolond as a secretary
dot icon19/11/2009
Termination of appointment of Neil Davies as a secretary
dot icon19/11/2009
Appointment of Colin David Robert Manktelow as a director
dot icon19/11/2009
Appointment of Sara Jane Biggs as a director
dot icon14/08/2009
Return made up to 05/08/09; full list of members
dot icon26/03/2009
Notice of assignment of name or new name to shares
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/08/2008
Accounting reference date extended from 31/08/2009 to 30/09/2009
dot icon15/08/2008
Registered office changed on 15/08/2008 from cedar house 105 carrow road norwich norfolk NR1 1HP
dot icon15/08/2008
Ad 05/08/08\gbp si [email protected]=8.99\gbp ic 0.01/9\
dot icon05/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Marcus Walter
Director
10/11/2009 - Present
68
Johnson, Margaret Ann
Director
25/10/2019 - Present
24

Persons with Significant Control

0

No PSC data available.

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 HOLDINGS LIMITED

DAN HOLDINGS LIMITED is an(a) Active company incorporated on 05/08/2008 with the registered office located at 11 Luard Road, Cambridge CB2 8PJ. There are currently 2 active directors 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 HOLDINGS LIMITED?

toggle

DAN HOLDINGS LIMITED is currently Active. It was registered on 05/08/2008 .

Where is DAN HOLDINGS LIMITED located?

toggle

DAN HOLDINGS LIMITED is registered at 11 Luard Road, Cambridge CB2 8PJ.

What does DAN HOLDINGS LIMITED do?

toggle

DAN HOLDINGS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DAN HOLDINGS LIMITED?

toggle

The latest filing was on 14/08/2025: Accounts for a dormant company made up to 2024-12-31.