DANIELA UK LTD

Register to unlock more data on OkredoRegister

DANIELA UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05848658

Incorporation date

16/06/2006

Size

Dormant

Contacts

Registered address

Registered address

27 Old Gloucester Street, Office 2000, London WC1N 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon31/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon09/10/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon27/12/2024
Registered office address changed from PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX England to 27 Old Gloucester Street Office 2000 London WC1N 3AF on 2024-12-27
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon28/12/2021
Appointment of Mr Darwin Cerna Sabulao as a director on 2021-12-28
dot icon28/12/2021
Termination of appointment of Aziza Ben-Hamadi as a secretary on 2021-12-28
dot icon28/12/2021
Termination of appointment of Iulia Florina Podasca as a director on 2021-12-28
dot icon18/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon26/05/2021
Registered office address changed from C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA England to PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX on 2021-05-26
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon30/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon16/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon13/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/09/2017
Resolutions
dot icon20/08/2017
Appointment of Ms. Aziza Ben-Hamadi as a secretary on 2017-08-14
dot icon20/08/2017
Termination of appointment of Nolton Secretaries Limited as a secretary on 2017-08-13
dot icon19/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon26/04/2017
Termination of appointment of Nolton Directors Limited as a director on 2017-04-20
dot icon26/04/2017
Termination of appointment of Dany Escobar Campbell as a director on 2017-04-20
dot icon26/04/2017
Appointment of Ms Iulia Florina Podasca as a director on 2017-04-20
dot icon30/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon17/06/2016
Registered office address changed from Office 5, 105 London Street Reading Berkshire RG1 4QD to C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA on 2016-06-17
dot icon17/06/2016
Director's details changed for Nolton Directors Limited on 2016-06-01
dot icon17/06/2016
Secretary's details changed for Nolton Secretaries Limited on 2016-06-01
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Compulsory strike-off action has been discontinued
dot icon17/11/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon17/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon23/06/2012
Previous accounting period shortened from 2012-12-31 to 2012-03-31
dot icon26/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/07/2010
Appointment of Mr. Dany Escobar Campbell as a director
dot icon12/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon12/07/2010
Secretary's details changed for Nolton Secretaries Limited on 2010-06-16
dot icon12/07/2010
Director's details changed for Nolton Directors Limited on 2010-06-16
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 16/06/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 16/06/08; full list of members
dot icon05/07/2007
Return made up to 16/06/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/06/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon30/06/2006
Ad 29/06/06-29/06/06 eur si 33000@1=33000 eur ic 1/33001
dot icon30/06/2006
Eur nc 100/33100 14/06/06
dot icon16/06/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.10K
-
0.00
33.10K
-
2022
-
33.10K
-
0.00
33.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sabulao, Darwin Cerna
Director
28/12/2021 - Present
4
NOLTON DIRECTORS LIMITED
Corporate Director
16/06/2006 - 20/04/2017
46
Campbell, Dany Escobar
Director
17/06/2010 - 20/04/2017
32
Podasca, Iulia Florina
Director
20/04/2017 - 28/12/2021
12
Ben-Hamadi, Aziza, Ms.
Secretary
14/08/2017 - 28/12/2021
-

Persons with Significant Control

2
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 DANIELA UK LTD

DANIELA UK LTD is an(a) Active company incorporated on 16/06/2006 with the registered office located at 27 Old Gloucester Street, Office 2000, London WC1N 3AF. 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 DANIELA UK LTD?

toggle

DANIELA UK LTD is currently Active. It was registered on 16/06/2006 .

Where is DANIELA UK LTD located?

toggle

DANIELA UK LTD is registered at 27 Old Gloucester Street, Office 2000, London WC1N 3AF.

What does DANIELA UK LTD do?

toggle

DANIELA UK LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DANIELA UK LTD?

toggle

The latest filing was on 31/10/2025: Accounts for a dormant company made up to 2025-03-31.