DANEM PEOPLE UK LTD

Register to unlock more data on OkredoRegister

DANEM PEOPLE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08866878

Incorporation date

29/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

15th Floor Brunel House, 2 Fitzalan Road, Cardiff CF24 0HACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2014)
dot icon25/05/2025
Confirmation statement made on 2023-01-29 with no updates
dot icon25/01/2025
Micro company accounts made up to 2024-01-31
dot icon25/01/2025
Confirmation statement made on 2022-01-29 with no updates
dot icon16/07/2024
Voluntary strike-off action has been suspended
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon10/06/2024
Application to strike the company off the register
dot icon02/04/2024
Compulsory strike-off action has been discontinued
dot icon01/04/2024
Accounts for a dormant company made up to 2022-01-31
dot icon01/04/2024
Accounts for a dormant company made up to 2023-01-31
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon24/11/2021
Micro company accounts made up to 2021-01-31
dot icon27/05/2021
Compulsory strike-off action has been discontinued
dot icon26/05/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon18/08/2020
Registered office address changed from 35 Stow Park Circle Newport Gwent NP20 4HF United Kingdom to 15th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0HA on 2020-08-18
dot icon12/05/2020
Micro company accounts made up to 2020-01-31
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon27/01/2020
Registered office address changed from 35 Stow Park Circle Stow Park Circle Newport NP20 4HF Wales to 35 Stow Park Circle Newport Gwent NP20 4HF on 2020-01-27
dot icon17/01/2020
Director's details changed for Mr Karim Menad on 2018-12-17
dot icon15/01/2020
Registered office address changed from Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL England to 35 Stow Park Circle Stow Park Circle Newport NP20 4HF on 2020-01-15
dot icon15/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon23/12/2019
Resolutions
dot icon20/12/2019
Change of details for Mr Karim Menad as a person with significant control on 2018-12-17
dot icon23/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon02/11/2018
Change of details for Mr Karim Menad as a person with significant control on 2018-11-02
dot icon02/11/2018
Director's details changed for Mr Karim Menad on 2018-11-02
dot icon03/10/2018
Registered office address changed from Connies House Rhymney River Bridge Road Cardiff CF23 9AF United Kingdom to Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL on 2018-10-03
dot icon30/04/2018
Micro company accounts made up to 2018-01-29
dot icon23/03/2018
Amended micro company accounts made up to 2017-01-31
dot icon05/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon23/02/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon04/01/2017
Termination of appointment of Yanis Menad as a secretary on 2017-01-04
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon18/11/2016
Termination of appointment of Yanis Menad as a director on 2016-11-18
dot icon18/11/2016
Termination of appointment of Karim Menad as a secretary on 2016-11-17
dot icon18/11/2016
Appointment of Mr Yanis Menad as a secretary on 2016-11-18
dot icon18/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/06/2016
Appointment of Yanis Menad as a director on 2016-06-06
dot icon03/06/2016
Registered office address changed from 21 Scholars Drive Cardiff South Glamorgan CF239FE to Connies House Rhymney River Bridge Road Cardiff CF23 9AF on 2016-06-03
dot icon21/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon09/12/2015
Certificate of change of name
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon24/11/2014
Certificate of change of name
dot icon29/01/2014
Incorporation
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

£1.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
29/01/2024
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.70K
-
0.00
-
-
2022
0
1.00
-
0.00
1.00
-
2023
0
1.00
-
0.00
1.00
-
2023
0
1.00
-
0.00
1.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menad, Karim
Director
29/01/2014 - Present
2
Menad, Karim
Secretary
29/01/2014 - 17/11/2016
-
Menad, Yanis
Secretary
18/11/2016 - 04/01/2017
-
Menad, Yanis
Director
06/06/2016 - 18/11/2016
-

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 DANEM PEOPLE UK LTD

DANEM PEOPLE UK LTD is an(a) Active company incorporated on 29/01/2014 with the registered office located at 15th Floor Brunel House, 2 Fitzalan Road, Cardiff CF24 0HA. 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 DANEM PEOPLE UK LTD?

toggle

DANEM PEOPLE UK LTD is currently Active. It was registered on 29/01/2014 .

Where is DANEM PEOPLE UK LTD located?

toggle

DANEM PEOPLE UK LTD is registered at 15th Floor Brunel House, 2 Fitzalan Road, Cardiff CF24 0HA.

What does DANEM PEOPLE UK LTD do?

toggle

DANEM PEOPLE UK LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for DANEM PEOPLE UK LTD?

toggle

The latest filing was on 25/05/2025: Confirmation statement made on 2023-01-29 with no updates.