DANU II HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DANU II HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06775563

Incorporation date

17/12/2008

Size

Group

Contacts

Registered address

Registered address

Chase House, 4 Mandarin Road, Houghton Le Spring DH4 5RACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2008)
dot icon18/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon13/10/2025
Appointment of Mr Andrew Norman Robertson as a secretary on 2025-10-06
dot icon24/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/06/2025
Termination of appointment of Ashley John Wright as a secretary on 2025-05-31
dot icon26/03/2025
Change of details for Gravis Onshore Wind 2 Limited as a person with significant control on 2025-02-20
dot icon03/02/2025
Appointment of Richard John Dunkley as a director on 2025-01-30
dot icon03/02/2025
Appointment of Andrew Simon David Fisher as a director on 2025-01-30
dot icon03/02/2025
Termination of appointment of Paul Anthony White as a director on 2025-01-30
dot icon03/02/2025
Termination of appointment of Matteo Quatraro as a director on 2025-01-30
dot icon03/02/2025
Termination of appointment of Anna Louise Bath as a director on 2025-01-30
dot icon03/02/2025
Registered office address changed from 24 Savile Row London W1S 2ES United Kingdom to Chase House 4 Mandarin Road Houghton Le Spring DH4 5RA on 2025-02-03
dot icon03/02/2025
Termination of appointment of Chloe Marlow as a director on 2025-01-30
dot icon03/02/2025
Appointment of Ashley John Wright as a secretary on 2025-01-30
dot icon19/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon05/08/2024
Termination of appointment of Ae Kyung Yoon as a director on 2024-08-02
dot icon05/08/2024
Appointment of Mr Paul Anthony White as a director on 2024-08-02
dot icon05/08/2024
Termination of appointment of Philip William Kent as a director on 2024-08-02
dot icon05/08/2024
Appointment of Ms Chloe Marlow as a director on 2024-08-02
dot icon22/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon15/12/2023
Appointment of Ms Anna Louise Bath as a director on 2023-12-08
dot icon15/12/2023
Termination of appointment of Saira Jane Johnston as a director on 2023-12-08
dot icon09/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon08/09/2022
Appointment of Ms Ae Kyung Yoon as a director on 2022-09-05
dot icon08/09/2022
Termination of appointment of Nicholas Simon Parker as a director on 2022-09-05
dot icon08/09/2022
Appointment of Mr Matteo Quatraro as a director on 2022-09-05
dot icon08/09/2022
Termination of appointment of Rollo Andrew Johnstone Wright as a director on 2022-09-05
dot icon04/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon06/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/07/2021
Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/02/2020
Termination of appointment of Ronan Niall Kierans as a director on 2020-02-04
dot icon19/02/2020
Appointment of Ms Saira Jane Johnston as a director on 2020-02-04
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon11/09/2019
Change of details for Gravis Onshore Wind 2 Limited as a person with significant control on 2019-03-22
dot icon12/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/03/2019
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Row London W1S 2ES on 2019-03-21
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon14/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2017-12-17 with updates
dot icon09/01/2018
Notification of Gravis Onshore Wind 2 Limited as a person with significant control on 2017-12-01
dot icon09/01/2018
Cessation of Platina Energy Partners Llp as a person with significant control on 2017-12-01
dot icon09/01/2018
Cessation of Pesy Uk Gp Llp as a person with significant control on 2017-12-01
dot icon06/12/2017
Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 2017-12-01
dot icon06/12/2017
Termination of appointment of Alexandre Fabien Labouret as a director on 2017-12-01
dot icon06/12/2017
Termination of appointment of Gintare Briola as a director on 2017-12-01
dot icon06/12/2017
Registered office address changed from C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2017-12-06
dot icon06/12/2017
Appointment of Mr Rollo Andrew Johnstone Wright as a director on 2017-12-01
dot icon06/12/2017
Appointment of Mr Nicholas Simon Parker as a director on 2017-12-01
dot icon06/12/2017
Appointment of Mr Ronan Niall Kierans as a director on 2017-12-01
dot icon06/12/2017
Appointment of Mr Stephen Campbell Joseph Ellis as a director on 2017-12-01
dot icon06/12/2017
Appointment of Mr Philip William Kent as a director on 2017-12-01
dot icon06/12/2017
Termination of appointment of John Patrick Elliott as a secretary on 2017-12-01
dot icon24/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/02/2017
Director's details changed for Mrs Gintare Briola on 2017-02-20
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon18/11/2016
Registered office address changed from 6 C/O Dmh Stallard (0594) New Street Square New Fetter Lane London EC4A 3BF England to C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 2016-11-18
dot icon17/11/2016
Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to 6 C/O Dmh Stallard (0594) New Street Square New Fetter Lane London EC4A 3BF on 2016-11-17
dot icon10/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/10/2016
Director's details changed for Miss Gintare Sertvytyte on 2016-10-31
dot icon29/04/2016
Registration of charge 067755630006, created on 2016-04-25
dot icon28/04/2016
Satisfaction of charge 2 in full
dot icon26/04/2016
Registration of charge 067755630004, created on 2016-04-25
dot icon26/04/2016
Registration of charge 067755630005, created on 2016-04-25
dot icon26/04/2016
Satisfaction of charge 3 in full
dot icon26/04/2016
Satisfaction of charge 1 in full
dot icon22/03/2016
Secretary's details changed for Mr John Patrick Elliott on 2016-03-22
dot icon12/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon08/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/01/2015
Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 2015-01-15
dot icon14/01/2015
Termination of appointment of Emma Louise Collins as a director on 2015-01-08
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Adele Ara as a director
dot icon10/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon23/12/2013
Miscellaneous
dot icon20/06/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon17/06/2013
Appointment of Miss Gintare Sertvytyte as a director
dot icon17/06/2013
Resolutions
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Termination of appointment of Helen Fleming as a director
dot icon15/02/2013
Termination of appointment of Helen Fleming as a director
dot icon08/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Appointment of Mrs Adele Ara as a director
dot icon07/04/2011
Termination of appointment of Simon Page as a director
dot icon09/03/2011
Director's details changed for Ms Helen Stewart on 2011-03-02
dot icon21/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mr Alexandre Fabien Labouret on 2010-11-30
dot icon14/12/2010
Director's details changed for Ms Emma Louise Collins on 2010-12-14
dot icon25/06/2010
Director's details changed for Ms Helen Steward on 2010-06-18
dot icon25/06/2010
Director's details changed for Ms Emma Louise Collins on 2010-06-18
dot icon23/06/2010
Appointment of Ms Helen Steward as a director
dot icon23/06/2010
Appointment of Mr Simon Page as a director
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 2010-01-06
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Director's details changed for Ms Emma Louise Collins on 2009-12-17
dot icon26/11/2009
Director's details changed for Ms Emma Louise Collins on 2009-11-26
dot icon20/11/2009
Duplicate mortgage certificatecharge no:3
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2009
Memorandum and Articles of Association
dot icon05/11/2009
Resolutions
dot icon10/09/2009
Appointment terminated director richard mardon
dot icon17/12/2008
Incorporation
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
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
0
31.43M
-
0.00
1.88M
-
2022
0
26.94M
-
0.00
1.85M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Saira Jane
Director
04/02/2020 - 08/12/2023
127
Dunkley, Richard John
Director
30/01/2025 - Present
87
Fisher, Andrew Simon David
Director
30/01/2025 - Present
85
Kent, Philip William
Director
01/12/2017 - 02/08/2024
136
Quatraro, Matteo
Director
05/09/2022 - 30/01/2025
53

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 DANU II HOLDINGS LIMITED

DANU II HOLDINGS LIMITED is an(a) Active company incorporated on 17/12/2008 with the registered office located at Chase House, 4 Mandarin Road, Houghton Le Spring DH4 5RA. There are currently 3 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 DANU II HOLDINGS LIMITED?

toggle

DANU II HOLDINGS LIMITED is currently Active. It was registered on 17/12/2008 .

Where is DANU II HOLDINGS LIMITED located?

toggle

DANU II HOLDINGS LIMITED is registered at Chase House, 4 Mandarin Road, Houghton Le Spring DH4 5RA.

What does DANU II HOLDINGS LIMITED do?

toggle

DANU II HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DANU II HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-17 with no updates.