DAWN UNTIL DUSK LTD

Register to unlock more data on OkredoRegister

DAWN UNTIL DUSK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08698122

Incorporation date

19/09/2013

Size

Small

Contacts

Registered address

Registered address

4 Warren Court, Lodge Farm Sandy Lane, Chicksands, Shefford, Bedfordshire SG17 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2013)
dot icon08/01/2026
Accounts for a small company made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon12/05/2025
Current accounting period extended from 2025-05-31 to 2025-06-30
dot icon30/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon07/10/2024
Register inspection address has been changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD United Kingdom to Unit 5a, Millar's Brook Business Park Molly Millars Lane Wokingham RG41 2AD
dot icon04/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon03/07/2024
Cessation of Tracy Hutton as a person with significant control on 2024-05-31
dot icon03/07/2024
Cessation of Alison Jane Davies as a person with significant control on 2024-05-31
dot icon03/07/2024
Appointment of Mr Michael James as a director on 2024-05-31
dot icon03/07/2024
Termination of appointment of Adam George Crocker as a secretary on 2024-05-31
dot icon03/07/2024
Appointment of Mr Julian Cappelli as a secretary on 2024-05-31
dot icon03/07/2024
Termination of appointment of Craig Ian Jones as a director on 2024-05-31
dot icon03/07/2024
Termination of appointment of Mike Clare as a director on 2024-05-31
dot icon03/07/2024
Termination of appointment of Michael James as a director on 2024-05-31
dot icon03/07/2024
Appointment of Mr Michael Clare as a director on 2024-05-31
dot icon03/07/2024
Appointment of Mr Craig Ian Jones as a director on 2024-05-31
dot icon03/07/2024
Termination of appointment of Julian Cappelli as a secretary on 2024-05-31
dot icon02/07/2024
Notification of Jag Uk Bidco Limited as a person with significant control on 2024-05-31
dot icon26/06/2024
Previous accounting period shortened from 2024-06-30 to 2024-05-31
dot icon14/06/2024
Current accounting period shortened from 2024-07-31 to 2024-06-30
dot icon12/06/2024
Termination of appointment of Alison Jane Davies as a director on 2024-05-31
dot icon12/06/2024
Termination of appointment of Tracy Hutton as a director on 2024-05-31
dot icon12/06/2024
Appointment of Mr Mike Clare as a director on 2024-05-31
dot icon12/06/2024
Appointment of Mr Adam George Crocker as a secretary on 2024-05-31
dot icon12/06/2024
Appointment of Mr Craig Ian Jones as a director on 2024-05-31
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/09/2023
Register inspection address has been changed to 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD
dot icon29/09/2023
Register(s) moved to registered inspection location 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD
dot icon28/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/01/2021
Previous accounting period extended from 2020-01-31 to 2020-07-31
dot icon28/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon28/09/2020
Registered office address changed from Shepherds Cottage Kiln Lane Clophill Bedfordshire MK45 4DA United Kingdom to 4 Warren Court, Lodge Farm Sandy Lane Chicksands Shefford Bedfordshire SG17 5QB on 2020-09-28
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon03/10/2018
Registered office address changed from Shepherds Cottage Kiln Lane Clophill Bedfordshire MK45 4DA to Shepherds Cottage Kiln Lane Clophill Bedfordshire MK45 4DA on 2018-10-03
dot icon03/10/2018
Director's details changed for Tracy Hutton on 2018-09-19
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/10/2017
Registered office address changed from 100 Cotton End Road Fairmead Wilstead Bedfordshire MK45 3DP to Shepherds Cottage Kiln Lane Clophill Bedfordshire MK45 4DA on 2017-10-12
dot icon02/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon02/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/05/2015
Previous accounting period extended from 2014-09-30 to 2015-01-31
dot icon13/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon30/01/2014
Statement of capital following an allotment of shares on 2014-01-20
dot icon14/01/2014
Director's details changed for Alison Davies Childcare Professional on 2014-01-14
dot icon13/12/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-12-13
dot icon12/12/2013
Appointment of Alison Davies Childcare Professional as a director
dot icon12/12/2013
Appointment of Tracy Hutton as a director
dot icon05/12/2013
Termination of appointment of Adrian Koe as a director
dot icon05/12/2013
Termination of appointment of Westco Directors Ltd as a director
dot icon19/09/2013
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
30/06/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
83
123.92K
-
0.00
230.79K
-
2022
98
243.85K
-
0.00
373.64K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Craig Ian
Director
31/05/2024 - 31/05/2024
16
Davies, Alison Jane
Director
12/12/2013 - 31/05/2024
-
Clare, Mike
Director
31/05/2024 - 31/05/2024
-
Crocker, Adam George
Secretary
31/05/2024 - 31/05/2024
-
James, Michael
Director
31/05/2024 - 31/05/2024
8

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

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 DAWN UNTIL DUSK LTD

DAWN UNTIL DUSK LTD is an(a) Active company incorporated on 19/09/2013 with the registered office located at 4 Warren Court, Lodge Farm Sandy Lane, Chicksands, Shefford, Bedfordshire SG17 5QB. There are currently 2 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 UNTIL DUSK LTD?

toggle

DAWN UNTIL DUSK LTD is currently Active. It was registered on 19/09/2013 .

Where is DAWN UNTIL DUSK LTD located?

toggle

DAWN UNTIL DUSK LTD is registered at 4 Warren Court, Lodge Farm Sandy Lane, Chicksands, Shefford, Bedfordshire SG17 5QB.

What does DAWN UNTIL DUSK LTD do?

toggle

DAWN UNTIL DUSK LTD operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for DAWN UNTIL DUSK LTD?

toggle

The latest filing was on 08/01/2026: Accounts for a small company made up to 2025-06-30.