DAWN WORKS LIMITED

Register to unlock more data on OkredoRegister

DAWN WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07144989

Incorporation date

03/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2010)
dot icon29/01/2026
Confirmation statement made on 2026-01-26 with updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon24/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/08/2024
Change of details for Mr Scott Alan Rogers as a person with significant control on 2024-08-09
dot icon13/08/2024
Director's details changed for Mr Scott Alan Rogers on 2024-08-09
dot icon13/08/2024
Registered office address changed from Rosehill House Bosinver Lane Polgooth St. Austell Cornwall PL26 7BA England to 124 City Road London EC1V 2NX on 2024-08-13
dot icon13/08/2024
Change of details for Mrs Teresa Yvonne Rogers as a person with significant control on 2024-08-09
dot icon13/08/2024
Director's details changed for Mrs Teresa Yvonne Rogers on 2024-08-09
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon17/01/2024
Change of details for Mrs Teresa Yvonne Rogers as a person with significant control on 2024-01-01
dot icon17/01/2024
Change of details for Mr Scott Alan Rogers as a person with significant control on 2024-01-01
dot icon16/01/2024
Director's details changed for Mr Scott Alan Rogers on 2024-01-01
dot icon16/01/2024
Director's details changed for Mr Scott Alan Rogers on 2024-01-01
dot icon16/01/2024
Director's details changed for Mrs Teresa Yvonne Rogers on 2024-01-01
dot icon16/01/2024
Director's details changed for Mrs Teresa Yvonne Rogers on 2024-01-01
dot icon16/01/2024
Registered office address changed from Rosehill House, Bosinver Lane Polgooth St. Austell Cornwall PL26 7BA England to Rosehill House Bosinver Lane Polgooth St. Austell Cornwall PL26 7BA on 2024-01-16
dot icon16/01/2024
Change of details for Mr Scott Alan Rogers as a person with significant control on 2024-01-01
dot icon16/01/2024
Change of details for Mrs Teresa Yvonne Rogers as a person with significant control on 2024-01-01
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon03/02/2021
Director's details changed for Mrs Teresa Yvonne Rogers on 2021-02-03
dot icon03/02/2021
Director's details changed for Mr Scott Alan Rogers on 2021-02-03
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Resolutions
dot icon17/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon13/02/2020
Change of share class name or designation
dot icon13/02/2020
Director's details changed for Mrs Teresa Yvonne Rogers on 2019-12-08
dot icon13/02/2020
Director's details changed for Mr Scott Rogers on 2019-12-08
dot icon13/02/2020
Change of details for Mrs Teresa Yvonne Rogers as a person with significant control on 2019-12-08
dot icon13/02/2020
Change of details for Mr Scott Rogers as a person with significant control on 2019-12-08
dot icon13/02/2020
Memorandum and Articles of Association
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon28/12/2017
Registered office address changed from 10 Farley Reach 9 Chilbolton Avenue Winchester Hampshire SO22 5GX to Rosehill House, Bosinver Lane Polgooth St. Austell Cornwall PL26 7BA on 2017-12-28
dot icon02/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon11/02/2016
Director's details changed for Mrs Teresa Yvonne Rogers on 2016-01-01
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Termination of appointment of Teresa Yvonne Rogers as a secretary on 2015-11-09
dot icon09/11/2015
Secretary's details changed for Teresa Rogers on 2015-11-09
dot icon13/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon07/03/2013
Director's details changed for Teresa Tucker on 2012-04-11
dot icon07/03/2013
Secretary's details changed for Teresa Tucker on 2012-04-11
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon28/02/2012
Director's details changed for Scott Rogers on 2011-12-16
dot icon28/02/2012
Director's details changed for Teresa Tucker on 2011-12-16
dot icon27/02/2012
Secretary's details changed for Teresa Tucker on 2011-12-16
dot icon31/01/2012
Registered office address changed from 10 St. Leonards Road Winchester Hampshire SO230QD England on 2012-01-31
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/02/2011
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon03/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+25.92 % *

* during past year

Cash in Bank

£77,150.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.18K
-
0.00
130.82K
-
2022
0
100.04K
-
0.00
61.27K
-
2023
0
129.73K
-
0.00
77.15K
-
2023
0
129.73K
-
0.00
77.15K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

129.73K £Ascended29.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.15K £Ascended25.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Alan Rogers
Director
03/02/2010 - Present
5
Rogers, Teresa Yvonne
Director
03/02/2010 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWN WORKS LIMITED

DAWN WORKS LIMITED is an(a) Active company incorporated on 03/02/2010 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWN WORKS LIMITED?

toggle

DAWN WORKS LIMITED is currently Active. It was registered on 03/02/2010 .

Where is DAWN WORKS LIMITED located?

toggle

DAWN WORKS LIMITED is registered at 124 City Road, London EC1V 2NX.

What does DAWN WORKS LIMITED do?

toggle

DAWN WORKS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DAWN WORKS LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-26 with updates.