Company NameDAON (UK) Ltd
DirectorsMartin Patefield Smith and Clive Bourke
Company StatusActive
Company Number04435065
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin Patefield Smith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleTechnical Architect
Country of ResidenceUnited Kingdom
Correspondence Address27 Arthur Bliss Gardens
Cheltenham
Gloucestershire
GL50 2LN
Wales
Director NameMr Clive Bourke
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed10 December 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleRegional Vp Sales
Country of ResidenceIreland
Correspondence AddressC/O Daon Ifsc House
Custom House Quay
Dublin 1
Ireland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed29 June 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMike Higgins
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleSales Director
Correspondence AddressThe Forge
Rathmore
Naas
Co Kildare
Irish
Director NameAnthony Murphy
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Sadlier Hall
Dunboyne
Meath
Irish
Director NameMr Oliver Tattan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCEO
Country of ResidenceIreland
Correspondence Address54 Eagle Valley
Enniskerry
Co Wicklow
Irish
Director NameMr Christopher Peter Eaton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressTrollaby House Trollaby Lane
Union Mills
Isle Of Man
IM4 4AW
Director NameRichard Ernest Gooding
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address84 Apollo
1 Newton Place
London
E14 3TS
Director NameKevin Sharp
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 2012)
RoleSales Director
Correspondence Address106 Walsall Road
Little Aston
Sutton Coldfield
West Midlands
B74 3AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed12 May 2003(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2005)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Contact

Websitedaon.com
Email address[email protected]

Location

Registered AddressSuite 1 7th Floor
50 Broadway
London
SW1H 0BL
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

2 at €1Daon
100.00%
Ordinary

Financials

Year2014
Turnover£132,488
Gross Profit£120,569
Net Worth£215,295
Cash£23,279
Current Liabilities£25,840

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 1 week ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (23 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
20 April 2023Director's details changed for Martin Patefield Smith on 10 May 2022 (2 pages)
3 October 2022Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1 7th Floor 50 Broadway London SW1H 0BL on 3 October 2022 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
11 January 2022Change of details for Dermot Fachtna Desmond as a person with significant control on 1 January 2022 (2 pages)
18 October 2021Accounts for a small company made up to 31 December 2020 (26 pages)
24 May 2021Change of details for Dermot Fachtna Desmond as a person with significant control on 3 May 2021 (2 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
9 January 2021Accounts for a small company made up to 31 December 2019 (22 pages)
11 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (24 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 31 December 2016 (25 pages)
10 October 2017Full accounts made up to 31 December 2016 (25 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
26 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 June 2017 (1 page)
12 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • EUR 2
(6 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • EUR 2
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • EUR 2
(5 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • EUR 2
(5 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • EUR 2
(5 pages)
22 January 2015Termination of appointment of Anthony Murphy as a director on 10 December 2014 (1 page)
22 January 2015Termination of appointment of Anthony Murphy as a director on 10 December 2014 (1 page)
22 January 2015Appointment of Mr Clive Bourke as a director on 10 December 2014 (2 pages)
22 January 2015Appointment of Mr Clive Bourke as a director on 10 December 2014 (2 pages)
10 October 2014Full accounts made up to 31 December 2013 (15 pages)
10 October 2014Full accounts made up to 31 December 2013 (15 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • EUR 2
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • EUR 2
(5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • EUR 2
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (15 pages)
25 September 2013Full accounts made up to 31 December 2012 (15 pages)
2 September 2013Director's details changed for Martin Patefield Smith on 19 August 2013 (2 pages)
2 September 2013Director's details changed for Martin Patefield Smith on 19 August 2013 (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
11 October 2012Full accounts made up to 31 December 2011 (15 pages)
11 October 2012Full accounts made up to 31 December 2011 (15 pages)
6 September 2012Appointment of Martin Patefield Smith as a director (5 pages)
6 September 2012Termination of appointment of Kevin Sharp as a director (2 pages)
6 September 2012Termination of appointment of Kevin Sharp as a director (2 pages)
6 September 2012Appointment of Martin Patefield Smith as a director (5 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
25 November 2011Full accounts made up to 31 December 2010 (15 pages)
25 November 2011Full accounts made up to 31 December 2010 (15 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
20 October 2010Full accounts made up to 31 December 2009 (15 pages)
20 October 2010Full accounts made up to 31 December 2009 (15 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 December 2009Full accounts made up to 31 December 2008 (16 pages)
15 December 2009Full accounts made up to 31 December 2008 (16 pages)
21 May 2009Return made up to 09/05/09; full list of members (3 pages)
21 May 2009Return made up to 09/05/09; full list of members (3 pages)
14 November 2008Full accounts made up to 31 December 2007 (14 pages)
14 November 2008Full accounts made up to 31 December 2007 (14 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 May 2007Return made up to 09/05/07; full list of members (2 pages)
22 May 2007Return made up to 09/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
12 May 2006Return made up to 09/05/06; full list of members (2 pages)
14 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
14 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
1 March 2006Full accounts made up to 30 April 2005 (11 pages)
1 March 2006Full accounts made up to 30 April 2005 (11 pages)
1 December 2005Registered office changed on 01/12/05 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
5 September 2005Return made up to 09/05/05; full list of members (7 pages)
5 September 2005Return made up to 09/05/05; full list of members (7 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
10 May 2005Full accounts made up to 30 April 2004 (11 pages)
10 May 2005Full accounts made up to 30 April 2004 (11 pages)
1 September 2004Full accounts made up to 30 April 2003 (10 pages)
1 September 2004Full accounts made up to 30 April 2003 (10 pages)
9 August 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 November 2003Registered office changed on 06/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
6 November 2003Registered office changed on 06/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
12 June 2003Return made up to 09/05/03; full list of members; amend (7 pages)
12 June 2003Return made up to 09/05/03; full list of members; amend (7 pages)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: 20-22 bedford row london WC1R 4JS (1 page)
28 May 2003Registered office changed on 28/05/03 from: 20-22 bedford row london WC1R 4JS (1 page)
17 May 2003Return made up to 09/05/03; full list of members (5 pages)
17 May 2003Return made up to 09/05/03; full list of members (5 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
4 December 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
4 December 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
26 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
26 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
26 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2002Ad 09/05/02--------- eur si 1@1=1 eur ic 1/2 (2 pages)
5 July 2002Ad 09/05/02--------- eur si 1@1=1 eur ic 1/2 (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
22 May 2002Resolutions
  • RES13 ‐ Amending cap currency 09/05/02
(2 pages)
22 May 2002Resolutions
  • RES13 ‐ Amending cap currency 09/05/02
(2 pages)
9 May 2002Incorporation (18 pages)
9 May 2002Incorporation (18 pages)