DANJO DESIGNS LTD

Register to unlock more data on OkredoRegister

DANJO DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04007685

Incorporation date

05/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warks CV37 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Application to strike the company off the register
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/06/2025
Director's details changed for Mr David Edward Malin on 2018-06-25
dot icon18/06/2025
Change of details for Mr David Edward Malin as a person with significant control on 2018-06-25
dot icon18/06/2025
Change of details for Mrs Sheila Malin as a person with significant control on 2018-06-25
dot icon18/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon21/10/2017
Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NP on 2017-10-21
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon11/08/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon21/07/2015
Registered office address changed from 2 Shottery Brook Office Park Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NR to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2015-07-21
dot icon21/08/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Mr David Edward Malin on 2010-06-04
dot icon23/06/2010
Termination of appointment of Thomas Malin as a director
dot icon23/06/2010
Director's details changed for Mr David Edward Malin on 2010-06-04
dot icon25/09/2009
Director appointed david malin
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/06/2009
Return made up to 05/06/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/06/2008
Return made up to 05/06/08; full list of members
dot icon10/06/2008
Registered office changed on 10/06/2008 from elta house birmingham road stratford upon avon warwickshire CV37 0AQ
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/07/2007
Return made up to 05/06/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/08/2006
Return made up to 05/06/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/06/2005
Return made up to 05/06/05; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon20/07/2004
Return made up to 05/06/04; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/06/2003
Return made up to 05/06/03; full list of members
dot icon11/06/2002
Return made up to 05/06/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon23/01/2002
Accounting reference date extended from 30/06/01 to 31/10/01
dot icon27/06/2001
Return made up to 05/06/01; full list of members
dot icon19/06/2001
Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon07/08/2000
Registered office changed on 07/08/00 from: station house station road, deppers bridge southam warwickshire CV47 2TA
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+410.38 % *

* during past year

Cash in Bank

£32,215.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
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
2
1.29K
-
0.00
6.31K
-
2022
1
18.18K
-
0.00
32.22K
-
2022
1
18.18K
-
0.00
32.22K
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

18.18K £Ascended1.31K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.22K £Ascended410.38 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/06/2000 - 05/06/2000
99600
Malin, David Edward
Director
25/08/2009 - Present
1
Malin, Thomas Daniel
Director
05/06/2000 - 04/06/2010
-
Malin, David Edward
Secretary
05/06/2000 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DANJO DESIGNS LTD

DANJO DESIGNS LTD is an(a) Dissolved company incorporated on 05/06/2000 with the registered office located at 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warks CV37 9NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DANJO DESIGNS LTD?

toggle

DANJO DESIGNS LTD is currently Dissolved. It was registered on 05/06/2000 and dissolved on 27/01/2026.

Where is DANJO DESIGNS LTD located?

toggle

DANJO DESIGNS LTD is registered at 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warks CV37 9NP.

What does DANJO DESIGNS LTD do?

toggle

DANJO DESIGNS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DANJO DESIGNS LTD have?

toggle

DANJO DESIGNS LTD had 1 employees in 2022.

What is the latest filing for DANJO DESIGNS LTD?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.