DANKOSEC LIMITED

Register to unlock more data on OkredoRegister

DANKOSEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05006733

Incorporation date

06/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Liverpool Terrace, Worthing BN11 1TACopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon15/01/2025
Final Gazette dissolved following liquidation
dot icon15/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon15/05/2024
Liquidators' statement of receipts and payments to 2024-03-07
dot icon27/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Appointment of a voluntary liquidator
dot icon21/03/2023
Statement of affairs
dot icon21/03/2023
Registered office address changed from 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX United Kingdom to 1 Liverpool Terrace Worthing BN11 1TA on 2023-03-21
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon25/10/2022
Termination of appointment of Daniel Harvey Jeffery Hull as a director on 2022-09-30
dot icon25/09/2022
Notification of Steve James Danko as a person with significant control on 2016-12-11
dot icon25/09/2022
Change of details for Dankosec Security Systems Ltd as a person with significant control on 2021-01-24
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/01/2021
Registered office address changed from No. 4 Frederick Place Brighton BN1 1AX England to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 2021-01-25
dot icon25/01/2021
Registered office address changed from 4 Frederickterrace 4 Frederick Place Brighton BN1 1AX England to No. 4 Frederick Place Brighton BN1 1AX on 2021-01-25
dot icon25/01/2021
Registered office address changed from 6-7 Kingsland Court, Three Bridges Road Crawley West Sussex RH10 1HL to 4 Frederickterrace 4 Frederick Place Brighton BN1 1AX on 2021-01-25
dot icon21/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon05/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon14/12/2020
Director's details changed for Leslie Pilkinton on 2020-12-14
dot icon14/12/2020
Secretary's details changed for Leslie Pilkinton on 2020-12-14
dot icon14/12/2020
Director's details changed for Mr Daniel Harvey Jeffery Hull on 2020-12-14
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon09/01/2019
Termination of appointment of Nicola Campbell-Moore as a director on 2018-10-31
dot icon01/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon22/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/05/2016
Appointment of Mr Daniel Harvey Jeffery Hull as a director on 2016-05-01
dot icon07/05/2016
Appointment of Mrs Nicola Campbell-Moore as a director on 2016-05-01
dot icon01/04/2016
Termination of appointment of Steven James Danko as a director on 2014-12-31
dot icon22/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon30/04/2015
Appointment of Leslie Pilkinton as a secretary on 2014-12-11
dot icon14/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Sarah Ann Danko as a secretary on 2014-12-11
dot icon11/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/04/2013
Director's details changed for Leslie Pilkinton on 2013-04-08
dot icon07/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon11/01/2012
Registered office address changed from 9 Kingsland Court, Three Bridges Road Crawley West Sussex RH10 1HL on 2012-01-11
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/02/2010
Appointment of Leslie Pilkinton as a director
dot icon09/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon08/02/2010
Resolutions
dot icon14/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon14/01/2010
Director's details changed for Steven James Danko on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Sarah Ann Danko on 2010-01-14
dot icon24/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/01/2009
Return made up to 06/01/09; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from 32A coombe road brighton east sussex BN2 4EA
dot icon19/01/2009
Location of debenture register
dot icon19/01/2009
Location of register of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon31/01/2008
Return made up to 06/01/08; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/01/2007
Return made up to 06/01/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/01/2006
Return made up to 06/01/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon08/03/2005
Return made up to 06/01/05; full list of members
dot icon06/08/2004
Ad 06/01/04--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/2004
Registered office changed on 12/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
New secretary appointed
dot icon12/01/2004
Director resigned
dot icon12/01/2004
New director appointed
dot icon06/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£63,631.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
22/12/2022
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
38.35K
-
0.00
63.63K
-
2021
5
38.35K
-
0.00
63.63K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

38.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.63K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leslie Pilkinton
Director
01/02/2010 - Present
2
Pilkinton, Leslie
Secretary
11/12/2014 - 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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DANKOSEC LIMITED

DANKOSEC LIMITED is an(a) Dissolved company incorporated on 06/01/2004 with the registered office located at 1 Liverpool Terrace, Worthing BN11 1TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DANKOSEC LIMITED?

toggle

DANKOSEC LIMITED is currently Dissolved. It was registered on 06/01/2004 and dissolved on 15/01/2025.

Where is DANKOSEC LIMITED located?

toggle

DANKOSEC LIMITED is registered at 1 Liverpool Terrace, Worthing BN11 1TA.

What does DANKOSEC LIMITED do?

toggle

DANKOSEC LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does DANKOSEC LIMITED have?

toggle

DANKOSEC LIMITED had 5 employees in 2021.

What is the latest filing for DANKOSEC LIMITED?

toggle

The latest filing was on 15/01/2025: Final Gazette dissolved following liquidation.