DANTE LIMITED

Register to unlock more data on OkredoRegister

DANTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI055652

Incorporation date

21/06/2005

Size

Small

Contacts

Registered address

Registered address

114 Grove Road, Swatragh, Co. Londonderry BT46 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2005)
dot icon09/01/2026
Appointment of Mr Damien Martin Mullan as a director on 2026-01-09
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon24/06/2025
Accounts for a small company made up to 2024-09-30
dot icon28/06/2024
Accounts for a small company made up to 2023-09-30
dot icon28/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon28/06/2023
Accounts for a small company made up to 2022-09-30
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon28/06/2022
Accounts for a small company made up to 2021-09-30
dot icon29/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon29/06/2021
Accounts for a small company made up to 2020-09-30
dot icon30/09/2020
Accounts for a small company made up to 2019-09-30
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon26/06/2019
Accounts for a small company made up to 2018-09-30
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon29/06/2018
Accounts for a small company made up to 2017-09-30
dot icon26/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon30/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon30/06/2017
Notification of Bp Mckeefry Holdings Ltd as a person with significant control on 2016-04-06
dot icon22/06/2017
Accounts for a small company made up to 2016-09-30
dot icon01/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon17/06/2016
Accounts for a small company made up to 2015-09-30
dot icon23/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon23/06/2015
Accounts for a small company made up to 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon16/06/2014
Accounts for a small company made up to 2013-09-30
dot icon01/07/2013
Accounts for a small company made up to 2012-09-30
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon29/06/2012
Accounts for a small company made up to 2011-09-30
dot icon22/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon25/10/2011
Appointment of Mrs Margo Ann Kealey as a director
dot icon25/10/2011
Termination of appointment of Sean Mckeown as a director
dot icon25/10/2011
Appointment of Mr Peter George Esler as a director
dot icon18/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon18/08/2011
Director's details changed for Mr Sean Francis Mckeown on 2011-06-21
dot icon18/08/2011
Director's details changed for Mrs Catherine Mary Mc Keefry on 2011-06-21
dot icon18/08/2011
Secretary's details changed for Mrs Margo Ann Kealey on 2011-06-21
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon19/07/2010
Secretary's details changed for Margo Ann Kealey on 2010-06-21
dot icon19/07/2010
Director's details changed for Catherine Mary Mc Keefry on 2010-06-21
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/08/2009
30/09/08 annual accts
dot icon23/07/2009
21/06/09 annual return shuttle
dot icon14/08/2008
Change of dirs/sec
dot icon07/08/2008
30/09/07 annual accts
dot icon03/07/2008
21/06/08 annual return shuttle
dot icon10/06/2008
Change of dirs/sec
dot icon04/07/2007
21/06/07 annual return shuttle
dot icon23/04/2007
30/09/06 annual accts
dot icon23/09/2006
Change of ARD
dot icon30/06/2006
21/06/06 annual return shuttle
dot icon19/04/2006
Particulars of a mortgage charge
dot icon20/12/2005
Return of allot of shares
dot icon20/12/2005
Change of ARD
dot icon26/11/2005
Change of dirs/sec
dot icon26/11/2005
Change in sit reg add
dot icon26/11/2005
Updated mem and arts
dot icon26/11/2005
Change of dirs/sec
dot icon26/11/2005
Resolutions
dot icon26/11/2005
Resolutions
dot icon26/11/2005
Change of dirs/sec
dot icon21/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.74M
-
0.00
2.18K
-
2022
0
1.74M
-
0.00
1.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullan, Damien Martin
Director
09/01/2026 - Present
4
Mckeefry, Catherine Mary
Director
01/08/2008 - Present
9
Kealey, Margo Ann
Director
01/09/2011 - Present
5
Esler, Peter George
Director
01/09/2011 - Present
5

Persons with Significant Control

0

No PSC data available.

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 DANTE LIMITED

DANTE LIMITED is an(a) Active company incorporated on 21/06/2005 with the registered office located at 114 Grove Road, Swatragh, Co. Londonderry BT46 5QZ. 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 DANTE LIMITED?

toggle

DANTE LIMITED is currently Active. It was registered on 21/06/2005 .

Where is DANTE LIMITED located?

toggle

DANTE LIMITED is registered at 114 Grove Road, Swatragh, Co. Londonderry BT46 5QZ.

What does DANTE LIMITED do?

toggle

DANTE LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for DANTE LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Mr Damien Martin Mullan as a director on 2026-01-09.