DAGENHAM LIMITED

4th Floor 30 Broadwick Street, London, W1F 8JB, United Kingdom
StatusACTIVE
Company No.05688533
CategoryPrivate Limited Company
Incorporated26 Jan 2006
Age18 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

DAGENHAM LIMITED is an active private limited company with number 05688533. It was incorporated 18 years, 3 months, 10 days ago, on 26 January 2006. The company address is 4th Floor 30 Broadwick Street, London, W1F 8JB, United Kingdom.



Company Fillings

Change person director company with change date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Howard

Change date: 2023-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2023

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-29

Psc name: Cic International Co. Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2023

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2017-11-29

Psc name: China Investment Corporation

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-09

Officer name: Mr Joseph Stephen Wrigglesworth

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-09

Officer name: Mr Charles Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

New address: 4th Floor 30 Broadwick Street London W1F 8JB

Change date: 2022-09-09

Old address: 36 Carnaby Street 3rd Floor London W1F 7DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-19

Officer name: Daniel Mark Greenslade

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-19

Officer name: Mr Joseph Stephen Wrigglesworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Mar 2021

Category: Address

Type: AD02

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP England

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Mar 2021

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-16

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mark Greenslade

Change date: 2020-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2019

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cic International Co. Ltd

Notification date: 2017-11-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Barzegar

Termination date: 2018-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Geoffrey Carter

Termination date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Charles Howard

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Daniel Mark Greenslade

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056885330005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056885330004

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jun 2017

Category: Address

Type: AD03

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jun 2017

Category: Address

Type: AD02

Old address: 35-37 Maddox Street London W1S 2PP England

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jun 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-05-18

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Geoffrey Carter

Appointment date: 2017-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-13

Officer name: William Robert Starn

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: William Robert Starn

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Pegler

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-12

Charge number: 056885330004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056885330005

Charge creation date: 2015-06-12

Documents

View document PDF

Move registers to registered office company with new address

Date: 03 Jun 2015

Category: Address

Type: AD04

New address: 36 Carnaby Street 3rd Floor London W1F 7DR

Documents

View document PDF

Resolution

Date: 03 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

New address: 36 Carnaby Street 3rd Floor London W1F 7DR

Change date: 2015-02-25

Old address: , Prince Frederick House 35-37 Maddox Street, 2nd Floor, London, W1S 2PP

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 26 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohammad Barzegar

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Pegler

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Jones

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Mckie

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lock

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhad Karim

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2014

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-08

Officer name: Mr Gordon Robert Mckie

Documents

View document PDF

Change sail address company with old address

Date: 04 Apr 2014

Category: Address

Type: AD02

Old address: C/O Blackstone Property Management 9 Kingsway Kingsway London WC2B 6XF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2014

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Lock

Change date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2014

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-05

Officer name: Mr Farhad Karim

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-05

Old address: , 9 Kingsway, London, WC2B 6XF, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Move registers to registered office company

Date: 15 May 2013

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 15 May 2013

Category: Address

Type: AD02

Old address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bindi Shah

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracy Alexandra Jones

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Auditors resignation company

Date: 20 Jun 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Mckie

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farhad Karim

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Berkoff

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Berkoff

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Verbeek

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Godfrey

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmood Hasan

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Bindi Shah

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Lock

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Address

Type: AD01

Old address: , 16 Palace Street, Cardinal Place, London, SW1E 5JQ, United Kingdom

Change date: 2012-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Auditors resignation company

Date: 20 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mahmood Iqbal Hasan

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Charles Berkoff

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Robert Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change sail address company with old address

Date: 27 Jan 2011

Category: Address

Type: AD02

Old address: C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Craig Robert Young

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Behrens

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF


Some Companies

101 LONGREACH LIMITED

THAMES HOUSE,BARKING,IG11 0JR

Number:09119696
Status:ACTIVE
Category:Private Limited Company

BENNETT AGRONOMY LTD

WATERBANK,BERWICK-UPON-TWEED,TD15 2JZ

Number:07461508
Status:ACTIVE
Category:Private Limited Company

DESICON INTERNATIONAL LIMITED

209 RINGWOOD RD,DORSET,BH21 6AG

Number:01493613
Status:LIQUIDATION
Category:Private Limited Company

MONTE ALTO SOLUTIONS LIMITED

56 ORMOND AVENUE,HAMPTON,TW12 2RX

Number:10727489
Status:ACTIVE
Category:Private Limited Company

PORTFOLIO COLLECTION LIMITED

FARMHOUSE BARN MILL VILLAGE,SOMERFORD KEYNES CIRENCESTER,GL7 6BG

Number:05574783
Status:ACTIVE
Category:Private Limited Company

SNAKES AND LADDERS ADVENTURE CENTRES LTD

UNIT 7 BRENTFORD BUSINESS CENTRE,BRENTFORD,TW8 8LG

Number:02803835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source