DAWN UK HOLDCO II LIMITED

Register to unlock more data on OkredoRegister

DAWN UK HOLDCO II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11651735

Incorporation date

31/10/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2018)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon24/10/2025
Application to strike the company off the register
dot icon11/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon14/02/2024
Termination of appointment of Sarah May Button as a director on 2023-12-31
dot icon14/02/2024
Appointment of Mrs Catherine Ann Simmons Smith as a director on 2023-12-31
dot icon10/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/01/2024
Change of details for Dawn Uk Holdco Limited as a person with significant control on 2024-01-02
dot icon04/01/2024
Secretary's details changed for Zedra Cosec (Uk) Limited on 2024-01-02
dot icon02/01/2024
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02
dot icon01/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon23/11/2021
Director's details changed for Ms Sarah May Button on 2021-11-01
dot icon08/11/2021
Appointment of Mr David Rudge as a director on 2021-11-05
dot icon08/11/2021
Termination of appointment of Gabriele Montesi as a director on 2021-11-05
dot icon08/11/2021
Termination of appointment of Paul Lucas Sim as a director on 2021-11-05
dot icon08/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon08/11/2021
Director's details changed for Mr Gabriele Montesi on 2021-10-12
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/05/2021
Director's details changed for Mr Paul Lucas Sim on 2021-05-27
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon24/11/2020
Secretary's details changed for F&L Cosec Limited on 2020-11-24
dot icon24/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon02/11/2020
Change of details for Dawn Uk Holdco Limited as a person with significant control on 2020-06-03
dot icon03/06/2020
Appointment of F&L Cosec Limited as a secretary on 2020-06-01
dot icon03/06/2020
Registered office address changed from Level 25 1 Canada Square Canary Wharf London E14 5AA to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2020-06-03
dot icon26/05/2020
Appointment of Ms Sarah May Button as a director on 2020-05-06
dot icon10/01/2020
Termination of appointment of Jonathan Grant Kelly as a director on 2020-01-10
dot icon20/11/2019
Director's details changed for Mr Paul Lucas Sim on 2019-10-21
dot icon20/11/2019
Director's details changed for Mr Jonathan Grant Kelly on 2019-10-21
dot icon20/11/2019
Director's details changed for Mr Gabriele Montesi on 2019-10-21
dot icon01/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon11/03/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon07/01/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon31/10/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ZEDRA COSEC (UK) LIMITED
Corporate Secretary
01/06/2020 - Present
169
Button, Sarah May
Director
06/05/2020 - 31/12/2023
1
Simmons Smith, Catherine Ann
Director
31/12/2023 - Present
3
Montesi, Gabriele
Director
31/10/2018 - 05/11/2021
50
Rudge, David
Director
05/11/2021 - Present
287

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWN UK HOLDCO II LIMITED

DAWN UK HOLDCO II LIMITED is an(a) Dissolved company incorporated on 31/10/2018 with the registered office located at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU. 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 DAWN UK HOLDCO II LIMITED?

toggle

DAWN UK HOLDCO II LIMITED is currently Dissolved. It was registered on 31/10/2018 and dissolved on 20/01/2026.

Where is DAWN UK HOLDCO II LIMITED located?

toggle

DAWN UK HOLDCO II LIMITED is registered at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU.

What does DAWN UK HOLDCO II LIMITED do?

toggle

DAWN UK HOLDCO II LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DAWN UK HOLDCO II LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.