DANELY DISPATCH LLP

Register to unlock more data on OkredoRegister

DANELY DISPATCH LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC412802

Incorporation date

15/07/2016

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood WD6 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2016)
dot icon15/12/2025
Micro company accounts made up to 2025-04-05
dot icon18/09/2025
Cessation of Mariyan Tsochev as a person with significant control on 2025-09-09
dot icon18/09/2025
Termination of appointment of Marlon Agostinho as a member on 2025-09-09
dot icon18/09/2025
Termination of appointment of Mariyan Tsochev as a member on 2025-09-09
dot icon18/09/2025
Notification of Ridley Davis as a person with significant control on 2025-04-10
dot icon18/09/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-04-05
dot icon27/11/2024
Compulsory strike-off action has been discontinued
dot icon26/11/2024
Appointment of Mr Marlon Agostinho as a member on 2024-05-01
dot icon26/11/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon09/08/2023
Cessation of Carlos Conte as a person with significant control on 2023-08-09
dot icon09/08/2023
Termination of appointment of Carlos Conte as a member on 2023-08-09
dot icon09/08/2023
Cessation of Rui Martins as a person with significant control on 2023-08-09
dot icon09/08/2023
Termination of appointment of Rui Martins as a member on 2023-08-09
dot icon09/08/2023
Appointment of Mr Deoclides Mendes as a member on 2023-03-18
dot icon09/08/2023
Notification of Deoclides Mendes as a person with significant control on 2023-03-18
dot icon09/08/2023
Appointment of Mr Mariyan Tsochev as a member on 2022-02-12
dot icon09/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon27/06/2023
Micro company accounts made up to 2023-04-05
dot icon03/01/2023
Micro company accounts made up to 2022-04-05
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon03/10/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon03/10/2022
Notification of Mariyan Tsochev as a person with significant control on 2022-02-12
dot icon11/08/2021
Total exemption full accounts made up to 2021-04-05
dot icon03/08/2021
Appointment of Mr Carlos Conte as a member on 2020-11-13
dot icon03/08/2021
Termination of appointment of Dimitar Radev as a member on 2020-08-20
dot icon03/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon03/08/2021
Cessation of Dimitar Radev as a person with significant control on 2020-08-20
dot icon03/08/2021
Notification of Carlos Conte as a person with significant control on 2020-11-13
dot icon03/08/2021
Cessation of Iunussa Ture as a person with significant control on 2020-11-20
dot icon03/08/2021
Termination of appointment of Jason Derby as a member on 2020-03-05
dot icon03/08/2021
Cessation of Jason Derby as a person with significant control on 2020-03-05
dot icon03/08/2021
Termination of appointment of Iunussa Ture as a member on 2020-11-20
dot icon26/11/2020
Notification of Rui Martins as a person with significant control on 2020-11-17
dot icon26/11/2020
Appointment of Mr Rui Martins as a member on 2020-11-17
dot icon16/09/2020
Total exemption full accounts made up to 2020-04-05
dot icon10/09/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon10/09/2020
Registered office address changed from Ground Floor 1 George Yard London EC3V 9DF England to 319 Brentano Suite 720 Centennial Avenue Elstree Borehamwood WD6 3SY on 2020-09-10
dot icon10/09/2020
Termination of appointment of Sean Bonson as a member on 2019-02-07
dot icon10/09/2020
Cessation of Sean Bonson as a person with significant control on 2019-02-07
dot icon10/09/2020
Cessation of Daniel Fagan as a person with significant control on 2018-11-01
dot icon10/09/2020
Termination of appointment of Daniel Fagan as a member on 2018-11-01
dot icon12/08/2020
Notification of Dimitar Radev as a person with significant control on 2019-11-22
dot icon12/08/2020
Appointment of Mr Dimitar Radev as a member on 2019-11-22
dot icon12/08/2020
Notification of Iunussa Ture as a person with significant control on 2019-11-20
dot icon12/08/2020
Appointment of Mr Iunussa Ture as a member on 2019-11-20
dot icon04/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon23/09/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon06/11/2018
Notification of Sean Bonson as a person with significant control on 2018-10-22
dot icon06/11/2018
Appointment of Mr Sean Bonson as a member on 2018-10-22
dot icon24/10/2018
Termination of appointment of a member
dot icon24/10/2018
Compulsory strike-off action has been discontinued
dot icon23/10/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon23/10/2018
Notification of Jason Derby as a person with significant control on 2018-10-08
dot icon23/10/2018
Appointment of Mr Jason Derby as a member on 2018-10-08
dot icon23/10/2018
Notification of Daniel Fagan as a person with significant control on 2018-10-01
dot icon23/10/2018
Appointment of Mr Daniel Fagan as a member on 2018-10-01
dot icon23/10/2018
Cessation of Sdg Secretaries Limited as a person with significant control on 2018-10-23
dot icon23/10/2018
Cessation of Sdg Registrars Limited as a person with significant control on 2018-10-23
dot icon23/10/2018
Registered office address changed from 103 Scott Road Sheffield S4 7BG England to Ground Floor 1 George Yard London EC3V 9DF on 2018-10-23
dot icon23/10/2018
Termination of appointment of Marius Morcoana as a member on 2018-10-23
dot icon23/10/2018
Termination of appointment of Nicolae Huciog as a member on 2017-07-13
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon08/09/2017
Unaudited abridged accounts made up to 2017-04-05
dot icon18/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon18/08/2017
Termination of appointment of Ionut Sandu as a member on 2016-12-22
dot icon18/08/2017
Termination of appointment of Iulian Gabriel Matei as a member on 2017-01-19
dot icon18/08/2017
Termination of appointment of Mircea Vlad Madac as a member on 2016-11-17
dot icon18/08/2017
Termination of appointment of Cristian Vasile Guzu as a member on 2017-05-11
dot icon18/08/2017
Termination of appointment of Carmen Ion as a member on 2016-12-22
dot icon18/08/2017
Termination of appointment of Bogdan Barbu as a member on 2016-12-22
dot icon18/08/2017
Previous accounting period shortened from 2017-07-31 to 2017-04-05
dot icon21/04/2017
Registered office address changed from 152a Nottingham Street Sheffield S3 9HL England to 103 Scott Road Sheffield S4 7BG on 2017-04-21
dot icon11/04/2017
Appointment of Mr Nicolae Huciog as a member on 2017-04-06
dot icon11/04/2017
Appointment of Mr Marius Morcoana as a member on 2017-04-06
dot icon09/02/2017
Termination of appointment of Sdg Secretaries Limited as a member on 2016-10-31
dot icon09/02/2017
Termination of appointment of Sdg Registrars Limited as a member on 2016-10-31
dot icon25/01/2017
Registered office address changed from 123 st. Lawrence Road Sheffield S9 1SE England to 152a Nottingham Street Sheffield S3 9HL on 2017-01-25
dot icon07/12/2016
Registered office address changed from Suite 3, 41 Chalton Street London NW1 1JD United Kingdom to 123 st. Lawrence Road Sheffield S9 1SE on 2016-12-07
dot icon29/11/2016
Appointment of Mr Carmen Ion as a member on 2016-10-31
dot icon23/11/2016
Appointment of Mr Iulian Gabriel Matei as a member on 2016-11-07
dot icon16/11/2016
Appointment of Mr Ionut Sandu as a member on 2016-10-31
dot icon16/11/2016
Appointment of Mr Mircea Vlad Madac as a member on 2016-10-31
dot icon16/11/2016
Appointment of Mr Cristian Vasile Guzu as a member on 2016-10-31
dot icon16/11/2016
Appointment of Mr Bogdan Barbu as a member on 2016-10-31
dot icon15/07/2016
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
3.31K
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mendes, Deoclides
LLP Designated Member
18/03/2023 - Present
1
Martins, Rui
LLP Designated Member
17/11/2020 - 09/08/2023
-
Conte, Carlos
LLP Designated Member
13/11/2020 - 09/08/2023
-
Tsochev, Mariyan
LLP Designated Member
12/02/2022 - 09/09/2025
-
Agostinho, Marlon
LLP Designated Member
01/05/2024 - 09/09/2025
-

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DANELY DISPATCH LLP

DANELY DISPATCH LLP is an(a) Active company incorporated on 15/07/2016 with the registered office located at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood WD6 3SY. 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 DANELY DISPATCH LLP?

toggle

DANELY DISPATCH LLP is currently Active. It was registered on 15/07/2016 .

Where is DANELY DISPATCH LLP located?

toggle

DANELY DISPATCH LLP is registered at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood WD6 3SY.

What is the latest filing for DANELY DISPATCH LLP?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-04-05.