DANHAMZ LTD

Register to unlock more data on OkredoRegister

DANHAMZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06067023

Incorporation date

25/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

11 Hyde Park Corner, Leeds LS6 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon04/02/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon17/10/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon17/11/2020
Micro company accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon25/02/2020
Registered office address changed from 13 the Crescent Hyde Park Leeds LS6 2NW England to 11 Hyde Park Corner Leeds LS6 1AF on 2020-02-25
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon20/02/2019
Director's details changed for Mr Mohsan Rashid Mirza on 2019-02-20
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon21/04/2017
Confirmation statement made on 2017-01-25 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon23/12/2015
Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to 13 the Crescent Hyde Park Leeds LS6 2NW on 2015-12-23
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 2013-09-25
dot icon20/07/2013
Compulsory strike-off action has been discontinued
dot icon18/07/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2012
Termination of appointment of Kamyar Mogul as a secretary
dot icon22/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon22/02/2012
Director's details changed for Mr Mohsan Rashid Mirza on 2012-02-22
dot icon30/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2011
Termination of appointment of Kamyar Mogul as a director
dot icon16/05/2011
Director's details changed for Mr Kamyar Hafiz Mogul on 2011-05-16
dot icon04/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon07/12/2009
Registered office address changed from 16a Regents Street Altrincham Cheshire WA14 1RP on 2009-12-07
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/06/2009
Compulsory strike-off action has been discontinued
dot icon18/06/2009
Return made up to 25/01/09; full list of members
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon25/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/11/2008
Accounting reference date shortened from 31/01/2008 to 31/12/2007
dot icon21/10/2008
Return made up to 25/01/08; full list of members
dot icon05/12/2007
Registered office changed on 05/12/07 from: carlton house, grammer school street, bradford west yorkshire BD1 4NS
dot icon25/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.47K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mogul, Kamyar Hafiz
Director
25/01/2007 - 29/11/2011
87
Mirza, Mohsan Rashid
Director
25/01/2007 - Present
17
Mogul, Kamyar Hafiz
Secretary
25/01/2007 - 29/11/2011
1

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 DANHAMZ LTD

DANHAMZ LTD is an(a) Active company incorporated on 25/01/2007 with the registered office located at 11 Hyde Park Corner, Leeds LS6 1AF. 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 DANHAMZ LTD?

toggle

DANHAMZ LTD is currently Active. It was registered on 25/01/2007 .

Where is DANHAMZ LTD located?

toggle

DANHAMZ LTD is registered at 11 Hyde Park Corner, Leeds LS6 1AF.

What does DANHAMZ LTD do?

toggle

DANHAMZ LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DANHAMZ LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-07 with no updates.