DNICK HOLDING LIMITED

Register to unlock more data on OkredoRegister

DNICK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05398216

Incorporation date

18/03/2005

Size

Full

Contacts

Registered address

Registered address

27/28 Eastcastle Street, Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2005)
dot icon20/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon16/02/2026
Termination of appointment of Christoph Arntz as a director on 2026-02-09
dot icon14/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon21/10/2024
Amended full accounts made up to 2023-12-31
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon24/04/2023
Director's details changed for Herr Wolfgang Raulf on 2023-04-21
dot icon21/04/2023
Director's details changed for Mr Christoph Arntz on 2023-04-21
dot icon21/04/2023
Director's details changed for Mr Bernhard Niehaus on 2023-04-21
dot icon21/04/2023
Director's details changed for Mr Bruno Weidl on 2023-04-21
dot icon11/04/2023
Withdrawal of a person with significant control statement on 2023-04-11
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon03/04/2020
Director's details changed for Mr Bruno Weidl on 2018-07-03
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon16/10/2018
Resolutions
dot icon25/09/2018
Appointment of Mr Bernhard Niehaus as a director on 2018-09-14
dot icon27/07/2018
Appointment of Mr Christoph Arntz as a director on 2018-07-03
dot icon18/07/2018
Termination of appointment of Jürgen Ernst Platt as a director on 2018-06-28
dot icon18/07/2018
Appointment of Mr Bruno Weidl as a director on 2018-07-03
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Amended full accounts made up to 2013-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon12/03/2018
Certificate of re-registration from Public Limited Company to Private
dot icon12/03/2018
Re-registration of Memorandum and Articles
dot icon12/03/2018
Resolutions
dot icon12/03/2018
Re-registration from a public company to a private limited company
dot icon22/11/2017
Court order
dot icon02/10/2017
Amended full accounts made up to 2014-12-31
dot icon12/07/2017
Resolutions
dot icon28/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/06/2017
Second filing of Confirmation Statement dated 13/04/2017
dot icon13/04/2017
13/04/17 Statement of Capital gbp 567131.80
dot icon15/11/2016
Register inspection address has been changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 27/28 Eastcastle Street London W1W 8DH
dot icon14/11/2016
Register inspection address has been changed from C/O Mark Radcliffe 14 the Orchard London W4 1JX United Kingdom to 27/28 Eastcastle Street London W1W 8DH
dot icon11/11/2016
Appointment of Cargil Management Services Limited as a secretary on 2016-11-01
dot icon11/11/2016
Termination of appointment of Mark Radcliffe as a secretary on 2016-11-01
dot icon01/11/2016
Registered office address changed from No 1 Poultry London EC2R 8JR to 27/28 Eastcastle Street, Eastcastle Street London W1W 8DH on 2016-11-01
dot icon14/07/2016
Resolutions
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon15/07/2015
Resolutions
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/07/2014
Resolutions
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Termination of appointment of Herbert Baumann as a director
dot icon04/07/2014
Appointment of Herr Wolfgang Raulf as a director
dot icon02/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon13/08/2013
Resolutions
dot icon29/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon16/11/2012
Auditor's resignation
dot icon29/08/2012
Miscellaneous
dot icon24/08/2012
Miscellaneous
dot icon13/08/2012
Resolutions
dot icon12/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon24/02/2012
Appointment of Herr Herbert Helmut Baumann as a director
dot icon24/02/2012
Termination of appointment of Paul Felton Smith as a director
dot icon23/02/2012
Termination of appointment of Franz Seipelt as a director
dot icon23/02/2012
Termination of appointment of Georg Kulenkampff as a director
dot icon23/02/2012
Termination of appointment of Hans Kruger as a director
dot icon23/02/2012
Termination of appointment of Edouard Altenhoven as a director
dot icon23/02/2012
Appointment of Dr Jürgen Ernst Platt as a director
dot icon24/01/2012
Resolutions
dot icon08/09/2011
Consolidation of shares on 2011-09-01
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon08/07/2011
Resolutions
dot icon01/07/2011
Termination of appointment of Goetz-Peter Blumbach as a director
dot icon20/06/2011
Interim accounts made up to 2011-04-30
dot icon20/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/03/2011
Register(s) moved to registered inspection location
dot icon21/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon19/03/2011
Register(s) moved to registered office address
dot icon05/07/2010
Appointment of Mr Georg Adrian Otto Kulenkampff as a director
dot icon30/06/2010
Resolutions
dot icon28/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/06/2010
Resolutions
dot icon25/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon22/03/2010
Director's details changed for Franz Josef Seipelt on 2010-03-22
dot icon22/03/2010
Director's details changed for Edouard Altenhoven on 2010-03-22
dot icon22/03/2010
Director's details changed for Dr Goetz-Peter Blumbach on 2010-03-22
dot icon22/03/2010
Director's details changed for Paul Jonathan Felton Smith on 2010-03-22
dot icon22/03/2010
Director's details changed for Dr Hans Joachim Kruger on 2010-03-22
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Register inspection address has been changed
dot icon22/10/2009
Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary
dot icon22/10/2009
Appointment of Mark Radcliffe as a secretary
dot icon07/07/2009
Resolutions
dot icon22/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 18/03/09; full list of members
dot icon28/04/2009
Ad 02/04/09\gbp si [email protected]=665.69\gbp ic 56047.49/56713.18\
dot icon03/12/2008
Return made up to 18/03/08; full list of members; amend
dot icon09/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 18/03/08; full list of members
dot icon13/05/2008
Director's change of particulars / franz seipelt / 13/05/2008
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2008
Ad 28/03/08\gbp si [email protected]=602.65\gbp ic 54979.55/55582.2\
dot icon16/04/2008
Ad 03/05/07\gbp si [email protected]=687.55\gbp ic 54292/54979.55\
dot icon16/04/2008
Capitals not rolled up
dot icon16/04/2008
Capitals not rolled up
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/11/2007
Return made up to 18/03/07; no change of members
dot icon30/09/2007
Registered office changed on 30/09/07 from: c/o dnick LIMITED, 75 cannon street, london, EC4N 5BN
dot icon22/08/2007
Resolutions
dot icon22/08/2007
Resolutions
dot icon01/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/05/2007
Particulars of mortgage/charge
dot icon23/05/2007
Particulars of mortgage/charge
dot icon29/03/2007
Ad 09/03/07--------- £ si [email protected]=262 £ ic 50000/50262
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Resolutions
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 18/03/06; full list of members
dot icon16/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon12/01/2006
Ad 30/03/05--------- £ si 49998@1=49998 £ ic 2/50000
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Resolutions
dot icon08/06/2005
Memorandum and Articles of Association
dot icon08/06/2005
S-div 31/05/05
dot icon20/05/2005
Particulars of mortgage/charge
dot icon20/05/2005
Particulars of mortgage/charge
dot icon20/05/2005
Particulars of mortgage/charge
dot icon20/05/2005
Particulars of mortgage/charge
dot icon31/03/2005
Certificate of authorisation to commence business and borrow
dot icon31/03/2005
Application to commence business
dot icon18/03/2005
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
13/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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
Raulf, Wolfgang
Director
30/06/2014 - Present
1
Arntz, Christoph
Director
03/07/2018 - 09/02/2026
-
Niehaus, Bernhard
Director
14/09/2018 - Present
-
Weidl, Bruno
Director
03/07/2018 - Present
1

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 DNICK HOLDING LIMITED

DNICK HOLDING LIMITED is an(a) Active company incorporated on 18/03/2005 with the registered office located at 27/28 Eastcastle Street, Eastcastle Street, London W1W 8DH. 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 DNICK HOLDING LIMITED?

toggle

DNICK HOLDING LIMITED is currently Active. It was registered on 18/03/2005 .

Where is DNICK HOLDING LIMITED located?

toggle

DNICK HOLDING LIMITED is registered at 27/28 Eastcastle Street, Eastcastle Street, London W1W 8DH.

What does DNICK HOLDING LIMITED do?

toggle

DNICK HOLDING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DNICK HOLDING LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-13 with updates.