DANGRACE LTD

Register to unlock more data on OkredoRegister

DANGRACE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06896966

Incorporation date

06/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Randall Robinson Office 3.14, 85 Gresham Street, London EC2V 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2025-05-31
dot icon27/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/11/2023
Registered office address changed from Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG England to C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ on 2023-11-04
dot icon09/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon07/06/2022
Director's details changed for Miss Oluwatoyin Beatrice Ojo on 2022-06-07
dot icon22/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/08/2021
Compulsory strike-off action has been discontinued
dot icon02/08/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon12/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/05/2020
Director's details changed for Miss Oluwatoyin Beatrice Ojo on 2020-05-14
dot icon14/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/08/2019
Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 2019-08-21
dot icon14/08/2019
Registered office address changed from 9 Bickels Yard 151 -153 Bermondsey Street London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 2019-08-14
dot icon10/06/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon22/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon23/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/07/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2016
Compulsory strike-off action has been discontinued
dot icon25/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon27/07/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon27/07/2015
Termination of appointment of St James Corporate Management Limited as a secretary on 2015-05-06
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/07/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon15/06/2011
Registered office address changed from Parker Randall Llp 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 2011-06-15
dot icon14/05/2011
Compulsory strike-off action has been discontinued
dot icon13/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon06/07/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for St James Corporate Management Limited on 2010-05-06
dot icon06/07/2010
Director's details changed for Miss Oluwatoyin Beatrice Ojo on 2010-05-06
dot icon06/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.23K
-
0.00
94.59K
-
2022
1
47.03K
-
0.00
66.16K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Ojo, Oluwatoyin Beatrice
Director
06/05/2009 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DANGRACE LTD

DANGRACE LTD is an(a) Active company incorporated on 06/05/2009 with the registered office located at C/O Randall Robinson Office 3.14, 85 Gresham Street, London EC2V 7NQ. 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 DANGRACE LTD?

toggle

DANGRACE LTD is currently Active. It was registered on 06/05/2009 .

Where is DANGRACE LTD located?

toggle

DANGRACE LTD is registered at C/O Randall Robinson Office 3.14, 85 Gresham Street, London EC2V 7NQ.

What does DANGRACE LTD do?

toggle

DANGRACE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DANGRACE LTD?

toggle

The latest filing was on 04/06/2025: Confirmation statement made on 2025-05-31 with no updates.