DANIKA ADMINISTRATIVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

DANIKA ADMINISTRATIVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12799260

Incorporation date

07/08/2020

Size

Small

Contacts

Registered address

Registered address

46 New Broad Street, London EC2M 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon20/10/2025
Termination of appointment of Karen Louise Pettifer as a secretary on 2025-10-07
dot icon20/10/2025
Appointment of Mrs Kimberley Hart as a secretary on 2025-10-07
dot icon18/09/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon29/08/2025
Accounts for a small company made up to 2024-12-31
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon06/06/2024
Termination of appointment of Eamon Roche as a director on 2024-04-22
dot icon16/01/2024
Secretary's details changed for Ms Karen Louise Pettifer on 2024-01-16
dot icon16/01/2024
Director's details changed for Mr Timm Arno Bergold on 2024-01-16
dot icon16/01/2024
Director's details changed for Mr Paul Anthony Daniells on 2024-01-16
dot icon16/01/2024
Director's details changed for Mr Eamon Roche on 2024-01-16
dot icon16/01/2024
Change of details for Mr Timm Arno Bergold as a person with significant control on 2024-01-16
dot icon08/11/2023
Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England to 46 New Broad Street London EC2M 1JH on 2023-11-08
dot icon12/10/2023
Director's details changed for Mr Eamon Roche on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Paul Anthony Daniells on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Timm Arno Bergold on 2023-10-12
dot icon12/10/2023
Secretary's details changed for Ms Karen Louise Pettifer on 2023-10-12
dot icon12/10/2023
Change of details for Mr Timm Arno Bergold as a person with significant control on 2023-10-12
dot icon25/09/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon27/07/2023
Accounts for a small company made up to 2022-12-31
dot icon12/12/2022
Registered office address changed from 81 Chancery Lane London WC2A 1DD England to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 2022-12-12
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
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
-
100.00
-
0.00
-
-
2022
6
36.94K
-
0.00
136.97K
-
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
Roche, Eamon
Director
03/05/2022 - 22/04/2024
3
Bergold, Timm-Arno
Director
07/08/2020 - Present
1
Pettifer, Karen Louise
Secretary
17/11/2021 - 07/10/2025
-
Daniells, Paul Anthony
Director
17/11/2021 - Present
-
Hart, Kimberley
Secretary
07/10/2025 - Present
-

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 DANIKA ADMINISTRATIVE SERVICES LIMITED

DANIKA ADMINISTRATIVE SERVICES LIMITED is an(a) Active company incorporated on 07/08/2020 with the registered office located at 46 New Broad Street, London EC2M 1JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANIKA ADMINISTRATIVE SERVICES LIMITED?

toggle

DANIKA ADMINISTRATIVE SERVICES LIMITED is currently Active. It was registered on 07/08/2020 .

Where is DANIKA ADMINISTRATIVE SERVICES LIMITED located?

toggle

DANIKA ADMINISTRATIVE SERVICES LIMITED is registered at 46 New Broad Street, London EC2M 1JH.

What does DANIKA ADMINISTRATIVE SERVICES LIMITED do?

toggle

DANIKA ADMINISTRATIVE SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for DANIKA ADMINISTRATIVE SERVICES LIMITED?

toggle

The latest filing was on 20/10/2025: Termination of appointment of Karen Louise Pettifer as a secretary on 2025-10-07.