DAQUISE LIMITED

Register to unlock more data on OkredoRegister

DAQUISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00596128

Incorporation date

30/12/1957

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Muraszko & Co Ltd 23 Wadsworth Business Centre, 21 Wadsworth Road, Perivale UB6 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1986)
dot icon28/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon30/01/2026
Registered office address changed to PO Box 4385, 00596128 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-30
dot icon30/01/2026
Address of person with significant control Mr John Andrew Lozinski changed to 00596128 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-30
dot icon10/09/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon17/06/2025
Termination of appointment of Jan Czeslaw Stankiewicz as a director on 2025-01-01
dot icon17/06/2025
Termination of appointment of Jan Czeslaw Stankiewicz as a secretary on 2025-01-01
dot icon27/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon30/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon05/07/2022
Notification of John Andrew Lozinski as a person with significant control on 2022-07-05
dot icon05/07/2022
Cessation of Jan Czeslaw Stankiewicz as a person with significant control on 2022-07-05
dot icon30/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-02-28
dot icon24/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon28/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/09/2019
Confirmation statement made on 2019-07-21 with updates
dot icon16/09/2019
Cessation of Zygmunt Adam Lozinski as a person with significant control on 2019-01-12
dot icon16/09/2019
Appointment of Mr Jan Witold Bogdan Stankiewicz as a director on 2019-09-16
dot icon16/09/2019
Termination of appointment of Zygmunt Adam Lozinski as a director on 2019-01-12
dot icon12/12/2018
Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Muraszko & Co Ltd 23 Wadsworth Business Centre 21 Wadsworth Road Perivale UB6 7LQ on 2018-12-12
dot icon25/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/08/2018
Confirmation statement made on 2018-07-21 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon31/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/10/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/09/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/09/2012
Registered office address changed from C/O Lane & Co 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 2012-09-07
dot icon26/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon06/09/2011
Registered office address changed from 20 Thurloe Street London SW7 2LT on 2011-09-06
dot icon27/10/2010
Total exemption full accounts made up to 2010-02-28
dot icon02/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon02/08/2010
Director's details changed for Jan Czeslaw Stankiewicz on 2010-01-01
dot icon02/08/2010
Director's details changed for Zygmunt Adam Lozinski on 2010-01-01
dot icon06/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon02/10/2009
Return made up to 21/07/09; full list of members
dot icon20/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon24/07/2008
Registered office changed on 24/07/2008 from 118-120 north street hornchurch essex RM11 1SU
dot icon22/07/2008
Return made up to 21/07/08; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon03/10/2007
Return made up to 21/07/07; no change of members
dot icon03/10/2007
Location of register of members
dot icon11/03/2007
Return made up to 21/07/06; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon01/03/2006
Total exemption full accounts made up to 2005-02-28
dot icon10/02/2006
Return made up to 21/07/05; full list of members
dot icon08/02/2006
Registered office changed on 08/02/06 from: 66 wigmore street london W1U 2HQ
dot icon15/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon06/08/2004
Return made up to 21/07/04; full list of members
dot icon31/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon08/09/2003
Return made up to 21/07/03; full list of members
dot icon11/02/2003
Return made up to 21/07/02; full list of members
dot icon11/02/2003
Location of register of members
dot icon11/02/2003
Registered office changed on 11/02/03 from: 48 portland place london W1B 1AJ
dot icon31/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon28/02/2002
Total exemption full accounts made up to 2001-02-28
dot icon14/08/2001
Return made up to 21/07/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-02-29
dot icon11/10/2000
Return made up to 21/07/00; full list of members
dot icon31/03/2000
Director resigned
dot icon29/12/1999
Full accounts made up to 1999-02-28
dot icon21/09/1999
Return made up to 21/07/99; no change of members
dot icon18/12/1998
Full accounts made up to 1998-02-28
dot icon15/09/1998
Return made up to 21/07/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-02-28
dot icon27/10/1997
Full accounts made up to 1996-02-29
dot icon13/08/1997
Return made up to 21/07/97; full list of members
dot icon16/09/1996
Return made up to 21/07/96; full list of members
dot icon11/06/1996
Return made up to 21/07/95; full list of members
dot icon20/12/1995
Full accounts made up to 1995-02-28
dot icon28/03/1995
Accounts for a small company made up to 1994-02-28
dot icon07/02/1995
Return made up to 21/07/94; no change of members
dot icon07/02/1995
Return made up to 21/07/93; change of members
dot icon07/01/1994
Full accounts made up to 1993-02-28
dot icon31/08/1993
Ad 30/03/93--------- £ si 3240@1=3240 £ ic 5060/8300
dot icon31/08/1993
Ad 30/03/93--------- £ si 3240@1=3240 £ ic 1820/5060
dot icon31/08/1993
Ad 30/03/93--------- £ si 1620@1=1620 £ ic 200/1820
dot icon31/08/1993
Nc inc already adjusted 30/03/93
dot icon31/08/1993
Resolutions
dot icon31/03/1993
Full accounts made up to 1992-02-29
dot icon30/09/1992
Return made up to 21/07/92; full list of members
dot icon06/07/1992
Full accounts made up to 1991-02-28
dot icon23/10/1991
Return made up to 21/07/91; no change of members
dot icon12/03/1991
Return made up to 21/07/90; no change of members
dot icon17/02/1991
Accounts for a small company made up to 1990-02-28
dot icon31/10/1990
Accounts for a small company made up to 1989-02-28
dot icon21/07/1989
Return made up to 21/07/89; full list of members
dot icon17/07/1989
Accounts for a small company made up to 1988-02-29
dot icon24/02/1989
Return made up to 31/12/88; full list of members
dot icon07/12/1987
Accounts for a small company made up to 1987-02-28
dot icon14/10/1987
Return made up to 26/06/87; full list of members
dot icon21/07/1987
Accounts made up to 1986-02-28
dot icon21/03/1987
Return made up to 13/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
New secretary appointed
dot icon16/08/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+47.42 % *

* during past year

Cash in Bank

£99,005.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
241.45K
-
0.00
67.16K
-
2022
0
173.33K
-
0.00
99.01K
-
2022
0
173.33K
-
0.00
99.01K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

173.33K £Descended-28.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.01K £Ascended47.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stankiewicz, Jan Witold Bogdan
Director
16/09/2019 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About DAQUISE LIMITED

DAQUISE LIMITED is an(a) Active company incorporated on 30/12/1957 with the registered office located at C/O Muraszko & Co Ltd 23 Wadsworth Business Centre, 21 Wadsworth Road, Perivale UB6 7LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAQUISE LIMITED?

toggle

DAQUISE LIMITED is currently Active. It was registered on 30/12/1957 .

Where is DAQUISE LIMITED located?

toggle

DAQUISE LIMITED is registered at C/O Muraszko & Co Ltd 23 Wadsworth Business Centre, 21 Wadsworth Road, Perivale UB6 7LQ.

What does DAQUISE LIMITED do?

toggle

DAQUISE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DAQUISE LIMITED?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-02-28.