Company NameDN Capital Limited
DirectorsNenad Joseph Marovac and Steven Jeffrey Schlenker
Company StatusActive
Company Number04041110
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)
Previous NamesFullwide Limited and Digital Networks Global Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nenad Joseph Marovac
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(3 weeks, 2 days after company formation)
Appointment Duration23 years, 8 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address32 The Little Boltons
London
SW10 9LP
Director NameMr Steven Jeffrey Schlenker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(3 weeks, 2 days after company formation)
Appointment Duration23 years, 8 months
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address3000 Sand Hill Road
Menlo Park
United States
Secretary NameMr Steven Jeffrey Schlenker
NationalityBritish
StatusCurrent
Appointed02 December 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleVenture Capital
Country of ResidenceUnited States
Correspondence Address2882 Sand Hill Road
Menlo Park
United States
Director NameJeremy Matthew George Bell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 week, 2 days after company formation)
Appointment Duration2 weeks (resigned 18 August 2000)
RoleSolicitor
Correspondence Address48 Defoe House
Barbican
London
EC2Y 8DN
Director NameHadleigh Iain Welbeck Graves
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(1 week, 2 days after company formation)
Appointment Duration2 weeks (resigned 18 August 2000)
RoleTrainee Solicitor
Correspondence Address78c Highgate Hill
London
N19 5NQ
Secretary NameHadleigh Iain Welbeck Graves
NationalityBritish
StatusResigned
Appointed04 August 2000(1 week, 2 days after company formation)
Appointment Duration2 weeks (resigned 18 August 2000)
RoleTrainee Solicitor
Correspondence Address78c Highgate Hill
London
N19 5NQ
Director NameFrancesco Di Valmarana
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed18 August 2000(3 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 18 August 2000)
RoleVenture Capitalist
Correspondence Address28d Tadema Road
London
SW10 0HX
Director NameFrancesco Di Valmarana
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed18 August 2000(3 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 02 December 2004)
RoleVenture Capitalist
Correspondence Address28d Tadema Road
London
SW10 0HX
Secretary NameKjartan Rist
NationalityNorwegian
StatusResigned
Appointed18 August 2000(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressChelsea Chambers 262a Fulham Road
London
SW10 9EL
Secretary NameFrancesco Di Valmarana
NationalityItalian
StatusResigned
Appointed15 July 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2004)
RoleCompany Director
Correspondence Address28d Tadema Road
London
SW10 0HX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedncapital.com
Telephone020 73401600
Telephone regionLondon

Location

Registered Address2 Queen Anne's Gate Buildings
Dartmouth Street
London
SW1H 9BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300k at £1Dn Capital Management (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£688,743
Cash£84,296
Current Liabilities£30,038

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

14 April 2008Delivered on: 15 April 2008
Persons entitled: Grimaldi Agencies UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit monies held by the landlord of £98,525.41.
Outstanding
30 August 2002Delivered on: 5 September 2002
Persons entitled: Grimaldi Agencies UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Deposit account of £87,880 plus accured interest.
Outstanding

Filing History

26 September 2023Full accounts made up to 31 December 2022 (17 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
6 September 2022Full accounts made up to 31 December 2021 (16 pages)
6 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (16 pages)
6 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (15 pages)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
24 June 2019Full accounts made up to 31 December 2018 (15 pages)
24 September 2018Full accounts made up to 31 December 2017 (15 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
15 February 2018Notification of Nenad Joseph Marovac as a person with significant control on 14 February 2018 (2 pages)
15 February 2018Director's details changed for Mr Steven Jeffrey Schlenker on 15 February 2018 (2 pages)
15 February 2018Notification of Steven Jeffrey Schlenker as a person with significant control on 14 February 2018 (2 pages)
13 February 2018Cessation of Dn Capital Management (Jersey) Limited as a person with significant control on 13 February 2018 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
11 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 August 2016Full accounts made up to 31 December 2015 (15 pages)
12 August 2016Full accounts made up to 31 December 2015 (15 pages)
12 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 September 2015Secretary's details changed for Mr Steven Jeffrey Schlenker on 22 September 2015 (1 page)
22 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300,000
(5 pages)
22 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300,000
(5 pages)
22 September 2015Director's details changed for Mr Steven Jeffrey Schlenker on 22 September 2015 (2 pages)
22 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300,000
(5 pages)
22 September 2015Director's details changed for Mr Steven Jeffrey Schlenker on 22 September 2015 (2 pages)
22 September 2015Secretary's details changed for Mr Steven Jeffrey Schlenker on 22 September 2015 (1 page)
19 June 2015Full accounts made up to 31 December 2014 (15 pages)
19 June 2015Full accounts made up to 31 December 2014 (15 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (5 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (5 pages)
11 June 2014Full accounts made up to 31 December 2013 (15 pages)
11 June 2014Full accounts made up to 31 December 2013 (15 pages)
4 September 2013Full accounts made up to 31 December 2012 (15 pages)
4 September 2013Full accounts made up to 31 December 2012 (15 pages)
29 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Director's details changed for Mr Nenad Joseph Marovac on 29 August 2012 (2 pages)
29 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Director's details changed for Mr Nenad Joseph Marovac on 29 August 2012 (2 pages)
29 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 May 2012Full accounts made up to 31 December 2011 (17 pages)
4 May 2012Full accounts made up to 31 December 2011 (17 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Steven Jeffrey Schlenker on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Steven Jeffrey Schlenker on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Steven Jeffrey Schlenker on 1 July 2010 (2 pages)
29 July 2009Return made up to 01/07/09; full list of members (3 pages)
29 July 2009Return made up to 01/07/09; full list of members (3 pages)
7 May 2009Full accounts made up to 31 December 2008 (15 pages)
7 May 2009Full accounts made up to 31 December 2008 (15 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Return made up to 01/07/08; full list of members (3 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from 2 queen anne's gate buildings dartmouth street london SW1H 9BP (1 page)
29 July 2008Director and secretary's change of particulars / steven schlenker / 26/06/2008 (2 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Registered office changed on 29/07/2008 from 2 queen anne's gate buildings dartmouth street london SW1H 9BP (1 page)
29 July 2008Director and secretary's change of particulars / steven schlenker / 26/06/2008 (2 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 July 2008Full accounts made up to 31 December 2007 (19 pages)
2 July 2008Full accounts made up to 31 December 2007 (19 pages)
28 May 2008Registered office changed on 28/05/2008 from 28 saint james square london SW1Y 4JH (1 page)
28 May 2008Registered office changed on 28/05/2008 from 28 saint james square london SW1Y 4JH (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 August 2007Return made up to 01/07/07; no change of members (7 pages)
29 August 2007Return made up to 01/07/07; no change of members (7 pages)
3 January 2007Full accounts made up to 31 December 2005 (14 pages)
3 January 2007Full accounts made up to 31 December 2005 (14 pages)
19 July 2006Return made up to 01/07/06; full list of members (7 pages)
19 July 2006Return made up to 01/07/06; full list of members (7 pages)
18 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Full accounts made up to 31 December 2004 (17 pages)
5 April 2005Full accounts made up to 31 December 2004 (17 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005Secretary resigned;director resigned (1 page)
7 July 2004Return made up to 01/07/04; full list of members (7 pages)
7 July 2004Return made up to 01/07/04; full list of members (7 pages)
19 May 2004Ad 30/03/04--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
19 May 2004Ad 30/03/04--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
29 April 2004Full accounts made up to 31 December 2003 (25 pages)
29 April 2004Full accounts made up to 31 December 2003 (25 pages)
10 February 2004Company name changed digital networks global ventures LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed digital networks global ventures LIMITED\certificate issued on 10/02/04 (2 pages)
29 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2003Full accounts made up to 31 December 2002 (15 pages)
21 July 2003Full accounts made up to 31 December 2002 (15 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
20 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 August 2002Registered office changed on 17/08/02 from: stirling square 5-7 carlton gardens london SW1Y 5AD (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: stirling square 5-7 carlton gardens london SW1Y 5AD (1 page)
5 May 2002Full accounts made up to 31 December 2001 (14 pages)
5 May 2002Full accounts made up to 31 December 2001 (14 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 2001Registered office changed on 02/08/01 from: berkeley square house 2ND floor berkeley square london W1J 6BT (1 page)
2 August 2001Registered office changed on 02/08/01 from: berkeley square house 2ND floor berkeley square london W1J 6BT (1 page)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 January 2001Nc inc already adjusted 20/12/00 (1 page)
29 January 2001Nc inc already adjusted 20/12/00 (1 page)
20 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2001Ad 20/12/00--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
20 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2001Ad 20/12/00--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
14 December 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 December 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: broadwalk house 5 appold street london EC2A 2DA (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: broadwalk house 5 appold street london EC2A 2DA (1 page)
5 September 2000New director appointed (3 pages)
5 September 2000Secretary resigned;director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned;director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (3 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Memorandum and Articles of Association (14 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Memorandum and Articles of Association (14 pages)
14 August 2000Registered office changed on 14/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
14 August 2000Registered office changed on 14/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Director resigned (1 page)
8 August 2000Company name changed fullwide LIMITED\certificate issued on 08/08/00 (2 pages)
8 August 2000Company name changed fullwide LIMITED\certificate issued on 08/08/00 (2 pages)
26 July 2000Incorporation (13 pages)
26 July 2000Incorporation (13 pages)