DAUL RUN-OFF LIMITED

Register to unlock more data on OkredoRegister

DAUL RUN-OFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12142838

Incorporation date

07/08/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2019)
dot icon27/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/01/2026
Secretary's details changed for Aisling Katherine Efthimiou on 2025-10-04
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon05/08/2025
Statement of capital on 2025-08-05
dot icon01/08/2025
Resolutions
dot icon01/08/2025
Solvency Statement dated 29/07/25
dot icon01/08/2025
Statement by Directors
dot icon01/07/2025
Certificate of change of name
dot icon23/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/01/2025
Appointment of Ms Julie Louise Adams-Moore as a director on 2025-01-23
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/12/2024
Termination of appointment of Steven Terence Hunter Griffin as a secretary on 2024-09-30
dot icon09/12/2024
Appointment of Aisling Katherine Efthimiou as a secretary on 2024-12-05
dot icon09/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon02/10/2024
Director's details changed for Mr David Leslie Ashby on 2023-09-12
dot icon28/11/2023
Director's details changed for Mr David Leslie Ashby on 2023-10-18
dot icon21/11/2023
Appointment of Mr Richard Malcolm Clapham as a director on 2023-11-18
dot icon18/10/2023
Registered office address changed from 869 High Road London N12 8QA United Kingdom to One Creechurch Place London EC3A 5AF on 2023-10-18
dot icon18/10/2023
Appointment of Mr Steven Terence Hunter Griffin as a secretary on 2023-10-18
dot icon03/10/2023
Register inspection address has been changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to One Creechurch Place London EC3A 5AF
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon07/08/2023
Cessation of Bpb Uw Management Limited as a person with significant control on 2023-08-03
dot icon07/08/2023
Notification of Dual International Limited as a person with significant control on 2023-08-03
dot icon07/08/2023
Termination of appointment of Emma Plush as a director on 2023-08-03
dot icon07/08/2023
Termination of appointment of John Frederick Mcbeth Holm as a director on 2023-08-03
dot icon07/08/2023
Termination of appointment of Robin John Blunt as a director on 2023-08-03
dot icon07/08/2023
Termination of appointment of Asta Management Services Ltd as a secretary on 2023-08-03
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon24/04/2023
Director's details changed
dot icon21/04/2023
Director's details changed for Miss Emma Plush on 2020-11-30
dot icon21/04/2023
Director's details changed for Miss Emma Plush on 2023-04-21
dot icon17/03/2023
Register inspection address has been changed from 5th Floor Camomile Court, 23 Camomile Street London EC3A 7LL United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/09/2022
Secretary's details changed for Asta Management Services Ltd on 2022-08-25
dot icon19/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon24/12/2021
Register(s) moved to registered inspection location 5th Floor Camomile Court, 23 Camomile Street London EC3A 7LL
dot icon24/12/2021
Register inspection address has been changed to 5th Floor Camomile Court, 23 Camomile Street London EC3A 7LL
dot icon19/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon04/08/2021
Second filing of Confirmation Statement dated 2020-08-06
dot icon14/07/2021
Memorandum and Articles of Association
dot icon14/07/2021
Resolutions
dot icon10/07/2021
Accounts for a small company made up to 2020-12-31
dot icon30/06/2021
Statement of capital following an allotment of shares on 2020-06-30
dot icon23/03/2021
Appointment of Miss Emma Plush as a director on 2020-11-30
dot icon23/03/2021
Appointment of Asta Management Services Ltd as a secretary on 2020-11-30
dot icon04/09/2020
06/08/20 Statement of Capital gbp 1001000
dot icon28/08/2020
Statement of capital following an allotment of shares on 2019-09-01
dot icon25/02/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon09/01/2020
Resolutions
dot icon09/01/2020
Change of name with request to seek comments from relevant body
dot icon09/01/2020
Change of name notice
dot icon05/11/2019
Termination of appointment of Jonathan Palmer Brown as a director on 2019-11-05
dot icon11/10/2019
Appointment of Mr David Leslie Ashby as a director on 2019-09-12
dot icon11/10/2019
Appointment of Mr John Frederick Mcbeth Holm as a director on 2019-09-12
dot icon07/08/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+4.15 % *

* during past year

Cash in Bank

£602,476.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
8
1.29M
-
0.00
578.47K
-
2022
8
2.54M
-
0.00
602.48K
-
2022
8
2.54M
-
0.00
602.48K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

2.54M £Ascended96.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

602.48K £Ascended4.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blunt, Robin John
Director
07/08/2019 - 03/08/2023
9
Holm, John Frederick Mcbeth
Director
12/09/2019 - 03/08/2023
6
Palmer Brown, Jonathan Angus David Joseph
Director
07/08/2019 - 05/11/2019
10
Ashby, David Leslie
Director
12/09/2019 - Present
4
Adams-Moore, Julie Louise, Ms
Director
23/01/2025 - Present
8

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DAUL RUN-OFF LIMITED

DAUL RUN-OFF LIMITED is an(a) Active company incorporated on 07/08/2019 with the registered office located at One Creechurch Place, London EC3A 5AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DAUL RUN-OFF LIMITED?

toggle

DAUL RUN-OFF LIMITED is currently Active. It was registered on 07/08/2019 .

Where is DAUL RUN-OFF LIMITED located?

toggle

DAUL RUN-OFF LIMITED is registered at One Creechurch Place, London EC3A 5AF.

What does DAUL RUN-OFF LIMITED do?

toggle

DAUL RUN-OFF LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does DAUL RUN-OFF LIMITED have?

toggle

DAUL RUN-OFF LIMITED had 8 employees in 2022.

What is the latest filing for DAUL RUN-OFF LIMITED?

toggle

The latest filing was on 27/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.