DANNY PONDER LIMITED

Register to unlock more data on OkredoRegister

DANNY PONDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05283047

Incorporation date

10/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newstead House, Pelham Road, Nottingham NG5 1APCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon09/02/2026
Registered office address changed from Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX England to Newstead House Pelham Road Nottingham NG5 1AP on 2026-02-09
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon05/12/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-11-10 with updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon14/01/2022
Satisfaction of charge 9 in full
dot icon14/01/2022
Satisfaction of charge 10 in full
dot icon14/01/2022
Satisfaction of charge 11 in full
dot icon13/01/2022
Satisfaction of charge 5 in full
dot icon13/01/2022
Satisfaction of charge 6 in full
dot icon13/01/2022
Satisfaction of charge 7 in full
dot icon13/01/2022
Satisfaction of charge 8 in full
dot icon13/01/2022
Satisfaction of charge 13 in full
dot icon13/01/2022
Satisfaction of charge 12 in full
dot icon10/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/11/2019
Register(s) moved to registered inspection location Brettsfield Gypsy Lane Bleasby Nottingham NG14 7GG
dot icon20/11/2019
Register inspection address has been changed to Brettsfield Gypsy Lane Bleasby Nottingham NG14 7GG
dot icon20/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon19/11/2018
Director's details changed for Mr Roderick Graham Shaw on 2018-11-10
dot icon19/11/2018
Change of details for Mr Roderick Graham Shaw as a person with significant control on 2018-11-10
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon13/11/2017
Notification of Penelope Shaw as a person with significant control on 2016-11-10
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Director's details changed for Mr Roderick Graham Shaw on 2016-11-30
dot icon30/11/2016
Director's details changed for Penelope Shaw on 2016-11-30
dot icon30/11/2016
Secretary's details changed for Penelope Shaw on 2016-11-30
dot icon17/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon15/11/2016
Secretary's details changed for Penelope Shaw on 2016-11-11
dot icon28/07/2016
Director's details changed for Mr Roderick Graham Shaw on 2016-07-23
dot icon28/07/2016
Director's details changed for Mr Roderick Graham Shaw on 2016-07-23
dot icon14/03/2016
Registered office address changed from 5 Holly Court, Rolleston Newark Nottinghamshire NG23 5SN to Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 2016-03-14
dot icon19/02/2016
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-11-10 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon03/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/01/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 12
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 13
dot icon15/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon08/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 10
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon04/01/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon04/01/2010
Director's details changed for Roderick Graham Shaw on 2010-01-04
dot icon04/01/2010
Director's details changed for Penelope Shaw on 2010-01-04
dot icon08/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/01/2009
Return made up to 10/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2008
Return made up to 10/11/07; no change of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon17/10/2007
Particulars of mortgage/charge
dot icon09/06/2007
Particulars of mortgage/charge
dot icon08/12/2006
Return made up to 10/11/06; full list of members
dot icon25/11/2006
Particulars of mortgage/charge
dot icon13/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/03/2006
Particulars of mortgage/charge
dot icon29/12/2005
Return made up to 10/11/05; full list of members
dot icon25/02/2005
Particulars of mortgage/charge
dot icon18/02/2005
Accounting reference date extended from 30/11/05 to 28/02/06
dot icon10/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+657.39 % *

* during past year

Cash in Bank

£75,716.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
155.51K
-
0.00
14.50K
-
2022
0
271.12K
-
0.00
10.00K
-
2023
0
300.92K
-
0.00
75.72K
-
2023
0
300.92K
-
0.00
75.72K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

300.92K £Ascended10.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.72K £Ascended657.39 % *

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
Shaw, Penelope
Director
10/11/2004 - Present
1
Shaw, Roderick Graham
Director
10/11/2004 - Present
5

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+
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 DANNY PONDER LIMITED

DANNY PONDER LIMITED is an(a) Active company incorporated on 10/11/2004 with the registered office located at Newstead House, Pelham Road, Nottingham NG5 1AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANNY PONDER LIMITED?

toggle

DANNY PONDER LIMITED is currently Active. It was registered on 10/11/2004 .

Where is DANNY PONDER LIMITED located?

toggle

DANNY PONDER LIMITED is registered at Newstead House, Pelham Road, Nottingham NG5 1AP.

What does DANNY PONDER LIMITED do?

toggle

DANNY PONDER LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for DANNY PONDER LIMITED?

toggle

The latest filing was on 09/02/2026: Registered office address changed from Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX England to Newstead House Pelham Road Nottingham NG5 1AP on 2026-02-09.