DAUNUS LIMITED

Register to unlock more data on OkredoRegister

DAUNUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04785746

Incorporation date

03/06/2003

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon19/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon03/12/2025
Full accounts made up to 2024-11-30
dot icon14/04/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14
dot icon31/03/2025
Full accounts made up to 2023-11-30
dot icon18/03/2025
Change of details for Intertrust Management Limited as a person with significant control on 2024-12-09
dot icon18/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon29/01/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Director's details changed for Intertrust Directors 5 Limited on 2024-12-09
dot icon12/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon17/02/2024
Full accounts made up to 2022-11-30
dot icon23/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon06/02/2023
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-02-01
dot icon06/02/2023
Appointment of Mr. Oskari Tammenmaa as a director on 2023-02-01
dot icon01/02/2023
Full accounts made up to 2021-11-30
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon02/12/2021
Full accounts made up to 2020-11-30
dot icon18/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon03/12/2020
Full accounts made up to 2019-11-30
dot icon20/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon20/03/2020
Director's details changed for Intertrust Directors 5 Limited on 2020-03-16
dot icon20/03/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-16
dot icon20/03/2020
Change of details for Intertrust Management Limited as a person with significant control on 2020-03-16
dot icon20/03/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-03-20
dot icon05/09/2019
Full accounts made up to 2018-11-30
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon30/08/2018
Full accounts made up to 2017-11-30
dot icon02/08/2018
Termination of appointment of Claudia Ann Wallace as a director on 2018-07-20
dot icon02/08/2018
Appointment of Mr Daniel Marc Richard Jaffe as a director on 2018-07-20
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon15/11/2017
Full accounts made up to 2016-11-30
dot icon09/11/2017
Termination of appointment of Intertrust Directors 1 Limited as a director on 2017-10-27
dot icon09/11/2017
Appointment of Ms Claudia Ann Wallace as a director on 2017-10-27
dot icon09/11/2017
Appointment of Intertrust Directors 5 Limited as a director on 2017-10-27
dot icon09/11/2017
Termination of appointment of Scott Iain Merry as a director on 2017-10-27
dot icon01/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon16/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon21/12/2016
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon21/12/2016
Director's details changed for Sfm Directors Limited on 2016-12-09
dot icon24/08/2016
Full accounts made up to 2015-11-30
dot icon27/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-11-30
dot icon26/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon02/09/2014
Full accounts made up to 2013-11-30
dot icon30/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-11-30
dot icon09/07/2013
Termination of appointment of Simon Long as a director
dot icon09/07/2013
Appointment of Mr Scott Iain Merry as a director
dot icon02/07/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon18/10/2012
Appointment of Mr Simon Einar Long as a director
dot icon16/10/2012
Termination of appointment of Penelope Falk as a director
dot icon03/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon01/05/2012
Full accounts made up to 2011-11-30
dot icon29/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-11-30
dot icon30/03/2011
Annual return made up to 2010-06-04 with full list of shareholders
dot icon25/08/2010
Full accounts made up to 2009-11-30
dot icon01/07/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Sfm Corporate Services Limited on 2010-06-03
dot icon01/07/2010
Director's details changed for Sfm Directors Limited on 2010-06-03
dot icon30/11/2009
Director's details changed for Penelope Katherine Marion Green on 2009-11-23
dot icon09/07/2009
Director's change of particulars / sfm directors LIMITED / 08/07/2009
dot icon08/07/2009
Return made up to 03/06/09; full list of members
dot icon08/07/2009
Location of register of members
dot icon08/07/2009
Registered office changed on 08/07/2009 from 35 great st helen's london EC3A 6AP
dot icon09/06/2009
Full accounts made up to 2008-11-30
dot icon18/07/2008
Full accounts made up to 2007-11-30
dot icon12/06/2008
Return made up to 03/06/08; full list of members
dot icon02/06/2008
Director appointed penelope green
dot icon22/04/2008
Appointment terminated director matthew slingo
dot icon22/11/2007
Director resigned
dot icon09/10/2007
Full accounts made up to 2006-11-30
dot icon18/06/2007
Return made up to 03/06/07; full list of members
dot icon14/06/2007
New director appointed
dot icon01/04/2007
Full accounts made up to 2005-11-30
dot icon03/07/2006
Return made up to 03/06/06; full list of members
dot icon14/10/2005
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon17/06/2005
Return made up to 03/06/05; full list of members
dot icon08/04/2005
Registered office changed on 08/04/05 from: blackwell house guildhall yard london EC2V 5AE
dot icon30/12/2004
Full accounts made up to 2004-06-30
dot icon25/06/2004
Return made up to 03/06/04; full list of members
dot icon28/01/2004
Auditor's resignation
dot icon31/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon23/07/2003
Ad 11/07/03--------- £ si 30@1=30 £ ic 70/100
dot icon23/07/2003
Ad 11/07/03--------- £ si 69@1=69 £ ic 1/70
dot icon23/07/2003
New director appointed
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon03/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tammenmaa, Oskari
Director
01/02/2023 - Present
127
CSC DIRECTORS (NO. 5) LIMITED
Corporate Director
27/10/2017 - Present
5
Mr Daniel Marc Richard Jaffe
Director
20/07/2018 - 01/02/2023
360
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
03/06/2003 - Present
913

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 DAUNUS LIMITED

DAUNUS LIMITED is an(a) Active company incorporated on 03/06/2003 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. 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 DAUNUS LIMITED?

toggle

DAUNUS LIMITED is currently Active. It was registered on 03/06/2003 .

Where is DAUNUS LIMITED located?

toggle

DAUNUS LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does DAUNUS LIMITED do?

toggle

DAUNUS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DAUNUS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-13 with no updates.