DNUK OWNER LTD

Register to unlock more data on OkredoRegister

DNUK OWNER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14102566

Incorporation date

12/05/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2023)
dot icon01/04/2026
Termination of appointment of Justin David Petersen as a director on 2026-03-31
dot icon01/04/2026
Appointment of James Robert Warren Cummings as a director on 2026-03-31
dot icon02/03/2026
Termination of appointment of Broughton Secretaries Limited as a secretary on 2026-03-02
dot icon02/03/2026
Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2026-03-02
dot icon02/03/2026
Appointment of Csc Cls (Uk) Limited as a secretary on 2026-03-02
dot icon25/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Appointment of Broughton Secretaries Limited as a secretary on 2025-06-01
dot icon12/06/2025
Termination of appointment of Broughton Secretaries Limited as a secretary on 2025-06-01
dot icon23/05/2025
Change of details for Mr Benjamin Jason Weprin as a person with significant control on 2025-04-09
dot icon23/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon22/05/2025
Director's details changed for Mr Eric Donald Hassberger on 2025-04-09
dot icon22/05/2025
Director's details changed for Mr Justin David Petersen on 2025-04-09
dot icon22/05/2025
Director's details changed for Mr Andrew Jay Weprin on 2025-04-09
dot icon21/05/2025
Change of details for Mr Benjamin Jason Weprin as a person with significant control on 2025-04-09
dot icon17/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon09/05/2023
Registration of charge 141025660001, created on 2023-05-04
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,693,785.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.31M
-
0.00
3.69M
-
2022
0
5.31M
-
0.00
3.69M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.31M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.69M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petersen, Justin David
Director
12/05/2022 - 31/03/2026
20
Hassberger, Eric Donald
Director
12/05/2022 - Present
20
CSC CLS (UK) LIMITED
Corporate Secretary
02/03/2026 - Present
1977
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
01/06/2025 - 02/03/2026
420
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
12/05/2022 - 01/06/2025
420

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 DNUK OWNER LTD

DNUK OWNER LTD is an(a) Active company incorporated on 12/05/2022 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 5 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 DNUK OWNER LTD?

toggle

DNUK OWNER LTD is currently Active. It was registered on 12/05/2022 .

Where is DNUK OWNER LTD located?

toggle

DNUK OWNER LTD is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does DNUK OWNER LTD do?

toggle

DNUK OWNER LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DNUK OWNER LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Justin David Petersen as a director on 2026-03-31.